Search icon

TT OF LONGWOOD, INC. - Florida Company Profile

Company Details

Entity Name: TT OF LONGWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TT OF LONGWOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P96000017377
FEI/EIN Number 650647043

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

Address: 444 Seabreeze Boulevard, Suite 360, Daytona Beach, FL, 32118, US
Mail Address: 444 Seabreeze Boulevard, Suite 360, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMANS GARY President 542 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
Rhodes Tracey Secretary 4895 Vineland Rd, Orlando, FL, 32811
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99077900096 CORY FAIRBANKS MAZDA EXPIRED 1999-03-18 2024-12-31 - 400 N HWY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 444 Seabreeze Boulevard, Suite 360, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-01-20 444 Seabreeze Boulevard, Suite 360, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2010-04-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2009-10-01 - -
AMENDMENT 2006-03-27 - -

Court Cases

Title Case Number Docket Date Status
VINODH RAGHUBIR VS TT OF LONGWOOD, INC. D/B/A CORY FAIRBANKS MAZDA 5D2022-1123 2022-05-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-003021

Parties

Name Vinodh Raghubir
Role Petitioner
Status Active
Name Cory Fairbanks Mazda
Role Respondent
Status Active
Name TT OF LONGWOOD, INC.
Role Respondent
Status Active
Representations Blaire Campbell Hammock, Donald W. St. Denis
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CORRECTED ORDER ISSUED 6/1
Docket Date 2022-06-01
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ CORRECTED 6/1 DISMISSAL ORDER
Docket Date 2022-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ WITH PREJUDICE
Docket Date 2022-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEMORANDUM OF LAW
On Behalf Of Vinodh Raghubir
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
On Behalf Of Vinodh Raghubir
Docket Date 2022-05-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Vinodh Raghubir
Docket Date 2022-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-05-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/11/22
On Behalf Of Vinodh Raghubir
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
VINODH RAGHUBIR VS TT OF LONGWOOD, INC. D/B/A CORY FAIRBANKS MAZDA 5D2021-2929 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-003021

Parties

Name Vinodh Raghubir
Role Appellant
Status Active
Name Cory Fairbanks Mazda
Role Appellee
Status Active
Name TT OF LONGWOOD, INC.
Role Appellee
Status Active
Representations Donald W. St. Denis, Blaire Campbell Hammock
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MANDATE
On Behalf Of Vinodh Raghubir
Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-624 DISMISSED
Docket Date 2022-05-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REF# 149042159
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ WRITTEN OPINION, CERTIFICATION AND CLARIFICATION-AMENDED MOT
Docket Date 2022-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR WRITTEN OPINION, CERTIFICATION OR CLARIFICATION; SEE AMENDED MOTION
On Behalf Of Vinodh Raghubir
Docket Date 2022-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Vinodh Raghubir
Docket Date 2022-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 129 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-01-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN; RESPONSE ACKNOWLEDGED 1/6 NOA REMAINS ON DOCKET AS THIRD AMENDED NOA
Docket Date 2022-01-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Vinodh Raghubir
Docket Date 2022-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/13 ORDER
On Behalf Of Vinodh Raghubir
Docket Date 2022-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS NOTIIFY COURT RE: IB; ABSENT RESPONSE AB BY 2/22
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 1/14 ORDER
On Behalf Of Vinodh Raghubir
Docket Date 2022-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED NO NEW APPEAL WILL BE ESTABLISHED FROM THE 1/6 NOA...
Docket Date 2022-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 3RD AMENDED NOA RE DENIAL OF M/REHEARING
On Behalf Of Vinodh Raghubir
Docket Date 2021-12-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2021-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED; PER 12/16/21 ORDER
On Behalf Of Vinodh Raghubir
Docket Date 2021-12-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ PETITION TREATED AS NOA; AMENDED NOA STRICKEN; AA FILE 2ND AMENDED NOA W/I 10 DAYS; IB STRICKEN AS PREMATURE
Docket Date 2021-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vinodh Raghubir
Docket Date 2021-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOTICE OF APPEAL
On Behalf Of Vinodh Raghubir
Docket Date 2021-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 7 DYS ADVISE RE: TREATING PET MANDAMUS AS NOA...
Docket Date 2021-12-10
Type Response
Subtype Response
Description RESPONSE ~ PER 12/10 ORDER
On Behalf Of Vinodh Raghubir
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
On Behalf Of Vinodh Raghubir
Docket Date 2021-11-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Vinodh Raghubir
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SHAWN MCCLARY VS TT OF LONGWOOD, INC. D/B/A CORY FAIRBANKS MAZDA, WILLIE WRIGHT AND BRIAN TOKARCYZK 5D2018-1496 2018-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-2714

Parties

Name SHAWN MCCLARY
Role Appellant
Status Active
Representations MATTHEW JOEL LEON, DOUGLAS S. LYONS
Name BRIAN TOKARCYZK
Role Appellee
Status Active
Name TT OF LONGWOOD, INC.
Role Appellee
Status Active
Representations Donald W. St. Denis, Blaire Campbell Hammock
Name WILLIE WRIGHT
Role Appellee
Status Active
Name Cory Fairbanks Mazda
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR FINAL ORDER PER 5/1 ORDER
On Behalf Of SHAWN MCCLARY
Docket Date 2019-05-01
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ FOR 30 DAYS
Docket Date 2019-04-26
Type Response
Subtype Reply
Description REPLY ~ PER 4/18 ORDER
On Behalf Of TT of Longwood, Inc.
Docket Date 2019-04-18
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ AES W/IN 10 DAYS
Docket Date 2019-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/8 ORDER
On Behalf Of SHAWN MCCLARY
Docket Date 2019-04-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2019-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHAWN MCCLARY
Docket Date 2018-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-12-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of SHAWN MCCLARY
Docket Date 2018-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNTIMELY
Docket Date 2018-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 12/18 ORDER
On Behalf Of SHAWN MCCLARY
Docket Date 2018-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TT of Longwood, Inc.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/1
On Behalf Of TT of Longwood, Inc.
Docket Date 2018-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAWN MCCLARY
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 649 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-07-16
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CLIFTON H. GORENFLO 992666
Docket Date 2018-06-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of TT of Longwood, Inc.
Docket Date 2018-06-19
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY AT MEDIATION
On Behalf Of SHAWN MCCLARY
Docket Date 2018-06-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-06-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ *AMENDED*
On Behalf Of SHAWN MCCLARY
Docket Date 2018-06-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SHAWN MCCLARY
Docket Date 2018-05-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-05-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DONALD W. ST. DENIS 794864
On Behalf Of TT of Longwood, Inc.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TT of Longwood, Inc.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAWN MCCLARY
Docket Date 2018-05-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MATTHEW JOEL LEON 0119264
On Behalf Of SHAWN MCCLARY
Docket Date 2018-05-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/7/18
On Behalf Of SHAWN MCCLARY
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State