Entity Name: | FIRST STOP AUTO SALES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2013 (12 years ago) |
Document Number: | L13000062065 |
FEI/EIN Number | 46-2642896 |
Address: | 7533 W.TENNESEE ST, TALLAHASSEE, FL, 32304, US |
Mail Address: | 7533 W. Tennesee St, TALLAHASSEE, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ RUBEN | Agent | 7533 W. Tennessee St, TALLAHASSEE, FL, 32304 |
Name | Role | Address |
---|---|---|
GOMEZ RUBEN | Managing Member | 7533 West Tennessee St, TALLAHASSEE, FL, 32304 |
Name | Role | Address |
---|---|---|
GOMEZ AMY | Auth | 7533 W. Tennesee St, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 7533 W.TENNESEE ST, TALLAHASSEE, FL 32304 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 7533 W.TENNESEE ST, TALLAHASSEE, FL 32304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 7533 W. Tennessee St, TALLAHASSEE, FL 32304 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000354191 | ACTIVE | 2021 CC 001602 | LEON COUNTY COUNTY COURT | 2022-05-13 | 2028-08-02 | $25,704.60 | SANDCO INC., 4708 CAPITAL CIRCLE NW, TALLAHASSEE, FL 32303 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31556 Blue Star LLC, and Ace Salvage, Inc., Appellant(s) v. Ruben Gomez, and First Stop Auto Sales LLC, Appellee(s). | 1D2024-2263 | 2024-09-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 31556 BLUE STAR LLC |
Role | Appellant |
Status | Active |
Representations | David K Markarian, David Rogers Glickman |
Name | ACE SALVAGE, INC. |
Role | Appellant |
Status | Active |
Representations | David K Markarian, David Rogers Glickman |
Name | RUBEN GOMEZ INC. |
Role | Appellee |
Status | Active |
Representations | James McClung DuRant, Jr. |
Name | FIRST STOP AUTO SALES LLC. |
Role | Appellee |
Status | Active |
Name | Hon. David Michael Frank |
Role | Judge/Judicial Officer |
Status | Active |
Name | Gadsden Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-10-25 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits: 1 brown env. (1 USB) Plaintiff's Ex 5 & 6 |
On Behalf Of | Gadsden Clerk |
Docket Date | 2024-10-17 |
Type | Record |
Subtype | Transcript Redacted |
Description | Transcript Redacted - 495 pages |
Docket Date | 2024-09-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-09-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal/cert. serv. |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-09-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File amended noa/cert. serv. |
View | View File |
Docket Date | 2024-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | 31556 Blue Star LLC |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State