Search icon

LASHWAY MOTORSPORTS INC.

Company Details

Entity Name: LASHWAY MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000014895
FEI/EIN Number 271926994
Address: 2910 NW 17th Terrace, Oakland Park, FL, 33311, US
Mail Address: 2910 NW 17th Terrace, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENTLEY ERIK D Agent 2910 NW 17th Terrace, Oakland Park, FL, 33311

President

Name Role Address
BENTLEY ERIK D President 2910 NW 17th Terrace, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-24 BENTLEY, ERIK D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-31 2910 NW 17th Terrace, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2013-08-31 2910 NW 17th Terrace, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-31 2910 NW 17th Terrace, Oakland Park, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000348678 ACTIVE CACE 2017-014189 17TH JUDICIAL CIRCUIT COURT 2020-09-24 2025-10-30 $3847.50 RICHARD SCHMELKIN, 16177 SW 155TH AVENUE, MIAMI, FL 33187
J20000279170 ACTIVE CACE 2017-014189 17TH JUDICIAL CIRCUIT COURT 2020-08-11 2025-08-20 $51,066.65 RICHARD SCHMELKIN, 16177 SW 155TH AVENUE, MIAMI, FL 33187
J19000426328 TERMINATED 1000000830179 BROWARD 2019-06-13 2039-06-19 $ 5,144.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
RICHARD SCHMELKIN VS JADE HOLDINGS, LLC, et al. 4D2020-2116 2020-09-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010689

Parties

Name Richard Schmelkin
Role Appellant
Status Active
Representations Keith R. Gaudioso
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JADE HOLDINGS LLC
Role Appellee
Status Active
Representations John L. Penson, John L. Pearson, P.A.
Name LASHWAY MOTORSPORTS INC.
Role Appellee
Status Active
Name City of Oakland Park
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s October 12, 2020 jurisdictional brief and appellee’s October 9, 2020 response, it is ORDERED sua sponte that the court will proceed with the appeal of the “order denying Richard Schmelkin’s Motion to Intervene.” See Market Tampa Investments, LLC v. Stobaugh, 177 So. 3d 31, 32 (Fla. 2d DCA 2015) (explaining that while an order denying a motion to intervene is appealable, the movant lacks standing to appeal the merits of the final judgment of foreclosure). Further,ORDERED sua sponte that the appeal of “Consent Final Judgment of Foreclosure” is dismissed for lack of subject matter jurisdiction. Id. Further,ORDERED that appellant’s October 29, 2020, emergency motion to stay foreclosure sale pending appeal is denied.GROSS, DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jade Holdings, LLC
Docket Date 2020-10-30
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's October 29, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-10-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Richard Schmelkin
Docket Date 2020-10-29
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of Richard Schmelkin
Docket Date 2020-10-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT, RICHARD SCHMELKIN'S STATEMENT OF JURISDICTION
On Behalf Of Jade Holdings, LLC
Docket Date 2020-10-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Richard Schmelkin
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Schmelkin
Docket Date 2020-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/7/21.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Schmelkin
Docket Date 2020-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 194 PAGES (PAGES 1-186)
On Behalf Of Clerk - Broward
Docket Date 2021-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 26, 2021 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s January 15, 2021 “motion to correct and supplement the record” is determined to be moot.
Docket Date 2021-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Schmelkin
Docket Date 2021-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Schmelkin
Docket Date 2021-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Richard Schmelkin
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Richard Schmelkin
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 1/27/21
Docket Date 2021-01-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 6, 2021 second agreed notice of extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Richard Schmelkin
Docket Date 2020-10-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appellant has standing to appeal the final judgment of foreclosure when appellant was not a party in the underlying case as decided by the circuit court's denial of appellant's motion to intervene. Market Tampa Investments, LLC v. Stobaugh, 177 So. 3d 31, 32 (Fla. 2d DCA 2015) (explaining that while an order denying a motion to intervene is appealable, the movant lacks standing to appeal the merits of the final judgment of foreclosure); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Schmelkin

Documents

Name Date
REINSTATEMENT 2020-09-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-09-18
AMENDED ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State