Search icon

A TO Z AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: A TO Z AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TO Z AUTO SALES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L19000196201
FEI/EIN Number 84-2699940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1621 16th St S, ST PETERSBURG, FL, 33705, US
Mail Address: PO BOX 10533, ST PETERSBURG, FL, 33733
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE JULIAN D Manager 3236 Gianna Way, LAND O LAKES, FL, 34638
MONROE JULIAN D Agent 3236 Gianna Way, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 3236 Gianna Way, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1621 16th St S, ST PETERSBURG, FL 33705 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000082022 ACTIVE 1000000979779 PINELLAS 2024-02-02 2044-02-07 $ 2,263.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
SHARONNA SAMPSON VS PASHA KHAN, LLC AND A TO Z AUTO PARTS TWO, INC. D/B/A A TO Z AUTO SALES 5D2018-2775 2018-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006822-O

Parties

Name SHARONNA SAMPSON
Role Appellant
Status Active
Representations Michael K. Bailey, Fay O. Pappas
Name A TO Z AUTO SALES LLC
Role Appellee
Status Active
Name PASHA KHAN, LLC
Role Appellee
Status Active
Representations Scott A. Shelton, DANIEL B. WEISS
Name A TO Z AUTO PARTS TWO, INC.
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of PASHA KHAN, LLC
Docket Date 2018-12-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SHARONNA SAMPSON
Docket Date 2018-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHARONNA SAMPSON
Docket Date 2018-11-13
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-11-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-09-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/I 70 DYS.
Docket Date 2018-09-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA FAY OLGA PAPPAS 0099602
On Behalf Of SHARONNA SAMPSON
Docket Date 2018-09-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DANIEL B. WEISS 021335
On Behalf Of PASHA KHAN, LLC
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/28/18
On Behalf Of SHARONNA SAMPSON
Docket Date 2018-08-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State