Search icon

CORNER LOT AUTO SALES LLC

Company Details

Entity Name: CORNER LOT AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L21000511711
FEI/EIN Number 87-3806064
Address: 10325 N. NEBRASKA AVE., TAMPA, FL 33612
Mail Address: 10325 N. NEBRASKA AVE., TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JHODA, MAHINDRA Agent 10325 N. NEBRASKA AVE., TAMPA, FL 33612

Authorized Member

Name Role Address
JHODA, MAHINDRA Authorized Member 10325 N. NEBRASKA AVE., TAMPA, FL 33612

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450385 ACTIVE 1000001001531 HILLSBOROU 2024-07-08 2044-07-17 $ 6,075.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000253946 ACTIVE 1000000988647 HILLSBOROU 2024-04-19 2044-05-01 $ 5,256.28 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
Corner Lot Auto Sales, LLC, Appellant(s) v. Roberto Diaz, Appellee(s). 2D2024-2760 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-016294

Parties

Name CORNER LOT AUTO SALES LLC
Role Appellant
Status Active
Representations Michael S. Hooker, Steven Jacob Blank
Name ROBERTO DIAZ LLC
Role Appellee
Status Active
Representations Karim Michell Espat
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Misc. Events
Subtype Status Report
Description Status Report - NOTICE OF SETTLEMENT
On Behalf Of Corner Lot Auto Sales, LLC
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of Corner Lot Auto Sales, LLC
Docket Date 2024-12-06
Type Order
Subtype Abeyance Order
Description It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Corner Lot Auto Sales, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-12-02

Date of last update: 12 Feb 2025

Sources: Florida Department of State