Search icon

BALZLIE AUTO CSCSC LLC

Company Details

Entity Name: BALZLIE AUTO CSCSC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L20000083174
FEI/EIN Number 850493154
Address: 3850 S ORLANDO DR, SANFORD, FL, 32773, US
Mail Address: 3850 S ORLANDO DR, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BALK ALEXANDER Agent 3850 S ORLANDO DR, SANFORD, FL, 32773

Manager

Name Role Address
BALK ALEXANDER Manager 3850 S ORLANDO DR, SANFORD, FL, 32773
BALK CAPITAL, LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081729 CARITE OF NORTH ORLANDO ACTIVE 2020-07-13 2025-12-31 No data 3410 S US HIGHWAY 1, FORT PIERCE, FL, 34982--661

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-14 3850 S ORLANDO DR, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 3850 S ORLANDO DR, SANFORD, FL 32773 No data

Court Cases

Title Case Number Docket Date Status
Balzlie Auto CSCSC, LLC d/b/a Carite of North Orlando, Appellant(s), v. Andrew Prescott, Appellee(s). 5D2024-3012 2024-11-01 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-SC-006185

Parties

Name BALZLIE AUTO CSCSC LLC
Role Appellant
Status Active
Name Andrew Prescott
Role Appellee
Status Active
Name Hon. Mark Edward Herr
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS...
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/30/2024
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description AA TO RETAIN COUNSEL AND FILE A NOTICE OF APPEARANCE W/IN 15 DAYS. W/IN 10 DAYS THEREAFTER, COUNSEL TO FILE AN AMENDED NOTICE OF APPEAL
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Retain Counsel and to File Amended Notice of Appeal
On Behalf Of Balzlie Auto CSCSC, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-03
Florida Limited Liability 2020-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State