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 |
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 | - |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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