Search icon

AUTOZONERS, LLC - Florida Company Profile

Company Details

Entity Name: AUTOZONERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jun 2005 (20 years ago)
Document Number: M05000003075
FEI/EIN Number 621611055

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

Address: 123 S. FRONT STREET, MEMPHIS, TN, 38103
Mail Address: P O BOX 2198 DEPT 8088, MEMPHIS, TN, 38101
Place of Formation: NEVADA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
AUTOZONE INVESTMENT CORPORATION Auth

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-16 123 S. FRONT STREET, MEMPHIS, TN 38103 -

Court Cases

Title Case Number Docket Date Status
Chaddrice White, Appellant(s), v. Autozoners, LLC, Appellee(s). 5D2024-0377 2024-02-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-001673-A

Parties

Name Chaddrice White
Role Appellant
Status Active
Representations Lori Wurtzel
Name AUTOZONERS, LLC
Role Appellee
Status Active
Representations Laurie Michele Riley
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Chaddrice White
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/16 - AMENDED NOTICE
On Behalf Of Autozoners, LLC,
Docket Date 2024-11-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Autozoners, LLC,
Docket Date 2024-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Chaddrice White
Docket Date 2024-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1961 pages
On Behalf Of Clerk Marion
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 60 DAYS
On Behalf Of Chaddrice White
Docket Date 2024-07-18
Type Order
Subtype Order on Unsuccessful Mediation
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description MOT TO CONDUCT MEDIATION...GRANTED
View View File
Docket Date 2024-06-04
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Docket Date 2024-05-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed below 5/2/2024
On Behalf Of Chaddrice White
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ MOT GRANTED; JURIS RELINQUISHED TILL 5/6/24; AA BY 5/6 FILE STATUS REPORT; OTSC DISCHARGED
Docket Date 2024-02-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Chaddrice White
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chaddrice White
Docket Date 2024-02-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/19/2024 ORDER - FILED HERE 2/27/2024
On Behalf Of Chaddrice White
Docket Date 2024-02-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/07/2024
On Behalf Of Chaddrice White
Docket Date 2024-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-24
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-05-07
Type Order
Subtype Order
Description Order - Appeal Proceed; RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; PARTIES W/IN 10 DYS FILE MEDIATION PAPERWORK...
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State