Search icon

AUCTION ARMORY, LLC

Company Details

Entity Name: AUCTION ARMORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L16000198453
FEI/EIN Number 81-4591439
Mail Address: 2875 S. Orange Avenue, ORLANDO, FL, 32806, US
Address: 2875 South Orange Avenue, Suite 500-2715, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Fender Richard Agent 2875 S. Orange Avenue, ORLANDO, FL, 32806

Manager

Name Role Address
Fender Richard Manager 2875 South Orange Avenue, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 2875 South Orange Avenue, Suite 500-2715, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2021-05-25 Fender, Richard No data
CHANGE OF MAILING ADDRESS 2019-02-18 2875 South Orange Avenue, Suite 500-2715, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 2875 S. Orange Avenue, Suite 500-2715, ORLANDO, FL 32806 No data

Court Cases

Title Case Number Docket Date Status
ROBERT O. CAIN, III VS AUCTION ARMORY LLC 6D2023-3739 2023-10-23 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-007801-O

Parties

Name ROBERT O. CAIN, III
Role Petitioner
Status Active
Representations MARK A. NEUMAIER, ESQ.
Name AUCTION ARMORY, LLC
Role Respondent
Status Active
Representations PATRICK A. MCGEE, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge ~ TRAVER, C.J., AND BROWNLEE AND GANNAM, JJ.
Docket Date 2023-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time for reply is granted. Petitioner's reply shall be filed and served no later than December 11, 2023.
Docket Date 2023-12-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ MOTION FOR EXTENSION OF TIME FOR REPLY
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE BY RESPONDENT, AUCTION ARMORY, LLC, TO AMENDED PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of AUCTION ARMORY LLC
Docket Date 2023-11-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE BY RESPONDENT, AUCTION ARMORY,LLC, TO AMENDED PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of AUCTION ARMORY LLC
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent, Auction Armory, LLC, shall serve a response to the petition for writ of habeas corpus within ten days of this order. The petitioner may reply within ten days of service of the response.
Docket Date 2023-11-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SECOND SUPPLEMENTAL APPENDIXTO AMENDED PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER OF NOVEMBER 2, 2023
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-11-07
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ AMENDED
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-11-07
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-11-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days of this order, Petitioner shall file an amended petitionnaming John Mina, Sheriff of Orange County, as a Respondent in this action,and include a certificate of service showing service on the Orange CountySheriff and the Clerk of Court of the Ninth Judicial Circuit. The supplementalpetition shall also advise whether the Petitioner remains in custody. Withinten days of this order, Petitioner shall supplement his petition with a copy ofthe transcripts from hearings held on September 5, 2023, and October 3, 2023.Failure to timely comply may result in dismissal of the petition without furthernotice.
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-10-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERT O. CAIN, III
Docket Date 2023-12-20
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ We grant Petitioner Robert O. Cain, III’s Amended Petition for Writ of Habeas Corpus and order his immediate release. We do so for three reasons. First, paragraph D of the May 26, 2013 contempt order does not provide an exact dollar amount Petitioner must pay in order to comply with the trial court’s directive and purge the contempt. See Neiman v. Naseer, 31 So. 3d 231, 234 (Fla. 4th DCA 2010). Second, the record does not contain competent substantial evidence to support a finding that Petitioner has the present ability to pay either the purge amount referenced in paragraph D of the contempt order or the alternative cash bond amount listed in paragraph F. See Elliott v. Bradshaw, 59 So. 3d 1182, 1187 (Fla. 4th DCA 2011). Third and finally, the trial court made no finding that Petitioner has the ability to pay either purge amount. See Bowen v. Bowen, 471 So. 2d 1274, 1277 (Fla. 1985) (“We continue to adhere to the view that incarceration for civil contempt cannot be imposed absent a finding by the trial court that the contemnor has the present ability to purge himself of contempt.”).Accordingly, the Amended Petition for Writ of Habeas Corpus is granted. Petitioner Robert O. Cain, III is ordered released forthwith.

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State