Search icon

EVOLUTION AUTO INC

Company Details

Entity Name: EVOLUTION AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000034747
FEI/EIN Number 264793688
Address: 2233 NW 77 TERRACE, UNIT 3, MIAMI, FL, 33147, US
Mail Address: 11201 SW 55 ST, BOX 337, MIRAMAR, FL, 33025, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ LILIANA P Agent 11201 SW 55 ST, MIRAMAR, FL, 33025

President

Name Role Address
MUNOZ LILIANA P President 11201 SW 55 ST . BOX 337, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-04-14 2233 NW 77 TERRACE, UNIT 3, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 11201 SW 55 ST, BOX 337, MIRAMAR, FL 33025 No data

Court Cases

Title Case Number Docket Date Status
JANET CARLETTI VS EVOLUTION AUTO SALES, LLC, A FLORIDA LIMITED LIABILITY COMPANY D/B/A EVOLUTION AUTO AND SAMEER T. ASFOOR 5D2021-2583 2021-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-011965

Parties

Name Janet Carletti
Role Appellant
Status Active
Representations Christopher R. Turner
Name EVOLUTION AUTO INC
Role Appellee
Status Active
Name EVOLUTION AUTO SALES, LLC
Role Appellee
Status Active
Representations L. William Porter, III, Omar Saleh, CHARLES EMANUEL
Name Sameer T. Asfoor
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Janet Carletti
Docket Date 2021-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE L. William Porter, III 116882
On Behalf Of Evolution Auto Sales, LLC
Docket Date 2021-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES EMANUEL 913391
On Behalf Of Evolution Auto Sales, LLC
Docket Date 2021-10-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOA
Docket Date 2021-10-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Janet Carletti
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/21
On Behalf Of Janet Carletti
SAMEER T. ASFOOR VS JANET CARLETTI 5D2020-0615 2020-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
05-2014-CA-011965

Parties

Name Sameer T. Asfoor
Role Appellant
Status Active
Name EVOLUTION AUTO SALES, LLC
Role Appellant
Status Active
Name EVOLUTION AUTO INC
Role Appellant
Status Active
Name Janet Carletti
Role Appellee
Status Active
Representations Christopher R. Turner
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-12
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2020-08-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-07-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ APPEAL DISMISSED AS TO EVOLUTION AUTO SALES; AA, SAMEER ASFOOR TO SHOW CAUSE W/IN 10 DAYS - NO RECORD OR BRIEF
Docket Date 2020-07-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Janet Carletti
Docket Date 2020-06-25
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 6/16 ORDER TO SHOW CAUSE; EVOLUTION TO RESPOND BY 7/6
Docket Date 2020-06-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ BY 6/26; EVOLUTION AUTO SALES SHALL SHOW CAUSE WHY NOT DISMISS AS TO AA EVOLUTION AUTO SALES
Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Janet Carletti
Docket Date 2020-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2020-05-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2020-05-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/19 ORDER
On Behalf Of Janet Carletti
Docket Date 2020-05-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AA EVOLUTION AUTO SALES, LLC OBTAIN COUNSEL BY 6/8; IB BY 6/29; S. BIGGIE, ESQ. W/DRAWN;
Docket Date 2020-05-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Evolution Auto Sales, LLC
Docket Date 2020-05-08
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 Evolution Auto Sales, LLC
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/8
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Evolution Auto Sales, LLC
Docket Date 2020-03-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Evolution Auto Sales, LLC
Docket Date 2020-03-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Stephen Joseph Biggie 0084035
On Behalf Of Evolution Auto Sales, LLC
Docket Date 2020-03-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Christopher R. Turner 47150
On Behalf Of Janet Carletti
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/20
On Behalf Of Evolution Auto Sales, LLC

Documents

Name Date
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2010-04-14
Domestic Profit 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State