Search icon

SPEEDWAY LLC - Florida Company Profile

Company Details

Entity Name: SPEEDWAY 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: 04 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: M14000005525
FEI/EIN Number 311551430

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

Mail Address: PO Box 711, Dallas, TX, 75221, US
Address: 3200 Hackberry Rd, Irving, TX, 75063, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kirstein Lillian Manager 3200 Hackberry Rd, Irving, TX, 75063
Quinn Randy Manager 3200 Hackberry Rd, Irving, TX, 75063
Rosencrans Doug Manager 3200 Hackberry Rd, Irving, TX, 75063
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137649 7-ELEVEN #43385 (6525) ACTIVE 2023-11-09 2028-12-31 - PO BOX 139044, LICENSING DEPARTMENT, DALLAS, TX, 75313
G16000048671 GOOD TO GO ACTIVE 2016-05-17 2026-12-31 - 500 SPEEDWAY DRIVE, ENON, OH, 45840
G16000045711 DUNKIN' DONUTS ACTIVE 2016-05-09 2026-12-31 - 500 SPEEDWAY DRIVE, ENON, OH, 45323
G16000045714 GODFATHERS' PIZZA ACTIVE 2016-05-09 2026-12-31 - 500 SPEEDWAY DRIVE, ENON, OH, 45323
G16000045713 KRISPY KREME ACTIVE 2016-05-09 2026-12-31 - 500 SPEEDWAY DRIVE, ENON, OH, 45323
G15000095951 SPEEDWAY ACTIVE 2015-09-18 2025-12-31 - SPEEDWAY LLC ATTN: LICENSING, PO BOX 1580, SPRINGFIELD, OH, 29928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3200 Hackberry Rd, Irving, TX 75063 -
CHANGE OF MAILING ADDRESS 2022-04-29 3200 Hackberry Rd, Irving, TX 75063 -
LC STMNT OF RA/RO CHG 2022-02-21 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 801 US HWY 1, N PALM BEACH, FL 33408 -
LC DROPPING DBA 2015-02-12 SPEEDWAY LLC -

Court Cases

Title Case Number Docket Date Status
SPEEDWAY LLC VS GLORIA CEVALLOS 4D2020-1120 2020-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002299XXXXMB

Parties

Name SPEEDWAY LLC
Role Appellant
Status Active
Representations Ashley Ginsburg, Michael K. McCaffrey, Andrew S. Connell
Name Gloria Cevallos
Role Appellee
Status Active
Representations Berkin Aslan, Blair M. Fazzio
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SPEEDWAY LLC
Docket Date 2021-04-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Gloria Cevallos
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of Gloria Cevallos
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPEEDWAY LLC
Docket Date 2021-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPEEDWAY LLC
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 12, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SPEEDWAY LLC
Docket Date 2021-03-22
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ **DENIED, SEE 03/23/2021 ORDER** TO APPELLEE'S OBJECTION AND RESPONSE TO MOTION TO CORRECT AND/OR SUPPLEMENT THE RECORD
On Behalf Of SPEEDWAY LLC
Docket Date 2021-03-15
Type Response
Subtype Response
Description Response ~ OBJECTION AND RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD FOLLOWING MERITS BRIEFING
On Behalf Of Gloria Cevallos
Docket Date 2021-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO CORRECT AND/OR SUPPLEMENT RECORD ON APPEAL
On Behalf Of SPEEDWAY LLC
Docket Date 2021-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gloria Cevallos
Docket Date 2021-01-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO ACCEPT REPLY TO RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SPEEDWAY LLC
Docket Date 2021-01-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** (PROPOSED) TO THE MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Gloria Cevallos
Docket Date 2021-01-25
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ **DENIED, SEE 02/02/2021 ORDER** MOTION TO ACCEPT REPLY TO RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Gloria Cevallos
Docket Date 2021-01-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellee’s January 21, 2021 reply to response is stricken as unauthorized.
Docket Date 2021-01-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of SPEEDWAY LLC
Docket Date 2021-01-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of SPEEDWAY LLC
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Gloria Cevallos
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gloria Cevallos
Docket Date 2020-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2021
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gloria Cevallos
Docket Date 2020-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/21/2020
Docket Date 2020-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPEEDWAY LLC
Docket Date 2020-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SPEEDWAY LLC
Docket Date 2020-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 09/22/2020
Docket Date 2020-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 09/08/2020
Docket Date 2020-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SPEEDWAY LLC
Docket Date 2020-07-20
Type Record
Subtype Transcript
Description Transcript Received ~ 1192 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of appellant’s July 8, 2020 “corrected notice of non-compliance with court’s May 27, 2020 order,” Universal Court Reporting is ordered to file a report, within five (5) days from the date of this order, as to the status of the preparation of the transcripts.
Docket Date 2020-07-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-07-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ CORRECTED NOTICE OF NON-COMPLIANCE WITH COURT'S MAY 27, 2020 ORDER
On Behalf Of SPEEDWAY LLC
Docket Date 2020-07-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's July 6, 2020 “notice of non-compliance with court’s May 27, 2020 order” is stricken without prejudice for failure to serve the court reporter.
Docket Date 2020-07-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF NON-COMPLIANCE WITH COURT'S MAY 27, 2020 ORDER
On Behalf Of SPEEDWAY LLC
Docket Date 2020-05-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ DESIGNATION TO COURT REPORTER, REPORTER'S ACKNOWLEDGMENT AND REQUEST FOR EXTENSION OF TIME
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SPEEDWAY LLC
Docket Date 2020-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (AMENDED) DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of SPEEDWAY LLC
Docket Date 2020-05-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within five (5) days from the date of this order as to the arrangements made for payment of the transcript.
Docket Date 2020-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of SPEEDWAY LLC
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gloria Cevallos
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SPEEDWAY LLC
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPEEDWAY LLC
Docket Date 2021-09-30
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for November 9, 2021, at 10:45 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on either October 4, 2021 or October 27, 2021 at Zoom meeting ID
Docket Date 2021-09-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 9, 2021, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 123 PAGES (PAGES 4627-4749)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee's March 15, 2021 objection, it is ORDERED that appellant's March 9, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant shall serve an amended initial brief within 10 days from receipt of the supplemental record, and appellee shall file an amended answer brief within ten (10) days from receipt of the amended initial brief. Further, ORDERED that appellant's March 22, 2021 motion for leave to file a reply is denied.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ Upon consideration of appellant's January 22, 2021 response, it is ORDERED that appellee's January 20, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further, ORDERED that appellee's January 25, 2021 "motion to accept reply to response to motion for extension of time to file answer brief" is denied, and the proposed reply to response is stricken as unauthorized.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including June 25, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
AUDREY KNAPP VS SPEEDWAY LLC, A FLORIDA LIMITED LIABILITY COMPANY 2D2019-3460 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 001254 NC

Parties

Name AUDREY KNAPP
Role Appellant
Status Active
Representations VIRLYN B. MOORE, I I I, ESQ.
Name SPEEDWAY LLC
Role Appellee
Status Withdrawn
Name SPEEDWAY LLC, A FLORIDA LIMITED LIABILITY COMPANY
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of AUDREY KNAPP
Docket Date 2020-03-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 10 days of the date of this order, the appellant shall show cause why the two copies of her "amended initial brief of appellant, Audrey Knapp to Speedway (Delaware)'s and A.R. Kenney's motion for relief" filed on February 25, 2020, should not be stricken. This court's February 11, 2020, order directed the appellant to file an amended brief identical to the initial brief already filed except for formal matters. The amended initial brief, however, appears to be an entirely different document. Although a party may file a true amended brief with leave of court, the appellant did not ask for such leave. Furthermore, the amended initial brief appears to be a response to the "motion for relief" filed by Speedway LLC, a Foreign Limited Liability Company, and A.R. Kenney on January 8, 2020. The appellant already responded to that motion. More significantly, an initial brief is properly addressed to the order on appeal, not a motion filed within the appeal.The appellant's response may include the filing of an amended initial brief consistent with the directives in this court's February 11, 2020, order.The appellee's motion for removal and the appellant's motion to strike remain pending.
Docket Date 2021-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR THE ISSUANCE OF A WRITTEN OPINIONAppellant's motion for rehearing and for issuance of a written opinion is denied.
On Behalf Of AUDREY KNAPP
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED**
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to this court's April 8, 2020 order, this appeal shall proceed without an answer brief.
Docket Date 2020-04-08
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ If no attorney appears for appellee Speedway LLC, a Florida Limited Liability Company, within 30 days of the date of this order, this appeal will be at risk of proceeding without an answer brief.
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S SECOND NOTICE OFNON-COMPLIANCE FILED MARCH 24, 2020
On Behalf Of AUDREY KNAPP
Docket Date 2020-03-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF NONCOMPLIANCE
On Behalf Of SPEEDWAY LLC
Docket Date 2020-03-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of AUDREY KNAPP
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO NOTICE OF NON-COMPLIANCE AND APPELLANT'S MOTION TO STRIKE
On Behalf Of AUDREY KNAPP
Docket Date 2020-03-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NONCOMPLIANCE
On Behalf Of SPEEDWAY LLC
Docket Date 2020-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of AUDREY KNAPP
Docket Date 2020-02-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of AUDREY KNAPP
Docket Date 2020-02-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion for removal.
Docket Date 2020-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SPEEDWAY (DELAWARE) LLC & A.R. KENNEY'S MOTION FOR REMOVAL
On Behalf Of SPEEDWAY LLC
Docket Date 2020-02-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The "motion for relief" filed by Speedway LLC, a Foreign Limited Liability Company, and A.R. Kenney, is denied except to the extent delineated herein.The movants may, at their discretion, (i) move this court within 15 days of the date of this order to be removed as an appellee, (ii) move this court within 15 days for leave to file supplemental directions to the clerk, or (iii) do neither. In the latter eventuality, the appeal will proceed without an answer brief from the movant.The appellant shall serve an amended initial brief, as follows, after waiting for the movants to respond as just advised or for at least 15 days from the date of this order, whichever is sooner. If the movants either select option (ii) or effect option (iii), the appellant shall serve an amended initial brief identical to the initial brief already filed except that the amended brief shall have a fully legible certificate of service when converted to pdf format and shall additionally reflect service on "Speedway LLC, a Florida Limited Liability Company," at a physical address. If the movants select option (i), the appellant shall serve the amended initial brief only on "Speedway LLC, a Florida Limited Liability Company," at a physical address. The amended brief shall be accompanied by a motion to strike the originally filed original brief.
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANT, AUDREY KNAPP, TO SPEEDWAY (DELAWARE)'S AND A. R. KENNEY'S MOTION FOR RELIEF
On Behalf Of AUDREY KNAPP
Docket Date 2020-01-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant and appellee Speedway LLC (a Florida corporation) shall file responses to Speedway (Delaware) LLC and A.R. Kenney's motion for relief within 15 days of the date of this order.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPEEDWAY LLC
Docket Date 2020-01-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SPEEDWAY LLC
Docket Date 2020-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SPEEDWAY (DELAWARE) LLC & A.R. KENNEY'S MOTION FOR RELIEF
On Behalf Of SPEEDWAY LLC
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - CORRECTED - 112 PAGES
Docket Date 2019-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of AUDREY KNAPP
Docket Date 2019-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 111 PAGES
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and Appellant may file the directions to the clerk within seven days of the date of this order.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR AN ENLARGEMENT OF TIME TO FILE DIRECTIONS TO CLERK ON NOTICE OF APPEAL
On Behalf Of AUDREY KNAPP
Docket Date 2019-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COPY OF LT - PLAINTIFF'S MOTION FOR AN ENLARGEMENT OF TIME TO FILE DIRECTIONS TO CLERK ON NOTICE OF APPEAL
On Behalf Of SARASOTA CLERK
Docket Date 2019-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AUDREY KNAPP

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-06-30
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-29
CORLCRACHG 2022-02-21
AMENDED ANNUAL REPORT 2021-06-25
AMENDED ANNUAL REPORT 2021-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340885110 0420600 2015-08-25 15260 MCGREGOR BLVD, FORT MYERS, FL, 33908
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-08-25
Case Closed 2015-08-28

Related Activity

Type Complaint
Activity Nr 998080
Safety Yes
109691196 0418800 1994-03-21 1711 N USL & 4TH ST, FT PIERCE, FL, 34950
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-03-21
Case Closed 1995-01-10

Related Activity

Type Accident
Activity Nr 361093412

Date of last update: 02 Apr 2025

Sources: Florida Department of State