Search icon

GAEDE AUTO SALES LLC

Company Details

Entity Name: GAEDE AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000084152
FEI/EIN Number 82-5108494
Address: 15217 us highway 19, hudson, FL, 34667, US
Mail Address: 15217 us highway 19, hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WALTON DANIEL J Agent 15217 us highway 19, hudson, FL, 34667

Manager

Name Role Address
WALTON DANIEL Manager 15217 US HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 15217 us highway 19, hudson, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 15217 us highway 19, hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2020-02-18 15217 us highway 19, hudson, FL 34667 No data

Court Cases

Title Case Number Docket Date Status
ROBERT CALLAWAY VS GAEDE AUTO SALES 2D2023-0931 2023-05-03 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
23-SC-41

Parties

Name ROBERT CALLAWAY
Role Appellant
Status Active
Name GAEDE AUTO SALES LLC
Role Appellee
Status Active
Name HON. PATRICK MOORE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's May 3, 2023, order and provide a certificate of service.
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and SMITH
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROBERT CALLAWAY
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-07
Florida Limited Liability 2018-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State