Search icon

SAWGRASS FORD, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAWGRASS FORD, 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: 01 Oct 1955 (70 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: 188166
FEI/EIN Number 590754995

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

Address: 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323
Mail Address: 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 001 2023 590754995 2024-05-08 SAWGRASS FORD, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2023 590754995 2024-05-08 SAWGRASS FORD, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2023 590754995 2024-05-08 SAWGRASS FORD, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2022 590754995 2023-07-19 SAWGRASS FORD, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2022 590754995 2023-07-19 SAWGRASS FORD, INC. 75
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 001 2022 590754995 2023-07-19 SAWGRASS FORD, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2021 590754995 2022-02-08 SAWGRASS FORD, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 001 2021 590754995 2022-02-08 SAWGRASS FORD, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2021 590754995 2022-02-08 SAWGRASS FORD, INC. 77
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature
THE TRUSTEES OF SAWGRASS FORD, INC. 401(K) PROFIT SHARING PLAN 2020 590754995 2021-01-26 SAWGRASS FORD, INC. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-12-31
Business code 441110
Sponsor’s telephone number 9548519000
Plan sponsor’s address 14501 WEST SUNRISE BLVD., SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVE, SUITE 144, DAYTON, OH, 454191512
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-26
Name of individual signing DAVID MENTEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
MENTEN DAVID M Director 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323
MENTEN DAVID M President 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900287 SAWGRASS MAHINDRA EXPIRED 2008-03-14 2013-12-31 - 14501 W. SUNRISE BLVD., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 777 S Flagler Drive, Suite 500E, West Palm Beach, FL 33401 -
AMENDMENT 2002-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 14501 W. SUNRISE BLVD., SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 1998-01-23 14501 W. SUNRISE BLVD., SUNRISE, FL 33323 -
NAME CHANGE AMENDMENT 1997-12-22 SAWGRASS FORD, INC. -

Court Cases

Title Case Number Docket Date Status
SAWGRASS FORD, INC., ETC. VS BRYAN VARGAS, ETC. SC2017-1006 2017-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA004416AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-3457

Parties

Name SAWGRASS FORD, INC.
Role Petitioner
Status Active
Representations Angela M. Swenka, Geralyn M. Passaro
Name Bryan Vargas
Role Respondent
Status Active
Representations Ruben Martin Saenz, David C. LaValle, Darren Zipris, Ilona Demenina Anderson
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-06-29
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of Bryan Vargas
View View File
Docket Date 2017-06-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on June 26, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 5, 2017, to file an amended jurisdictional answer brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-06-26
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's "Amended Motion to Accept Petitioner's Jurisdictional Brief and Appendix as Timely Filed" is granted and petitioner's jurisdictional initial brief and appendix were filed with this Court on June 8, 2017.
Docket Date 2017-06-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction (The brief exceeds the page limitation) **06/27/17: Stricken for Non-Compliance**
On Behalf Of Bryan Vargas
View View File
Docket Date 2017-06-23
Type Response
Subtype Response
Description RESPONSE ~ Response to Amended Motion to Accept Petitioner's Jurisdictional Brief and Appendix as Timely Filed
On Behalf Of Bryan Vargas
View View File
Docket Date 2017-06-13
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Filed as "Amended Motion to Accept Petitioner's Jurisdictional Brief and Appendix as Timely Filed"
On Behalf Of Sawgrass Ford, Inc.
View View File
Docket Date 2017-06-12
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Motion to Accept Petitioner's Jurisdictional Brief as Timely Filed **06/13/17: An amended motion filed**
On Behalf Of Sawgrass Ford, Inc.
View View File
Docket Date 2017-06-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief (06/09/17: Brief filed 3 days late)
On Behalf Of Sawgrass Ford, Inc.
View View File
Docket Date 2017-06-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** (Rec'd 05/26/2017)
On Behalf Of Sawgrass Ford, Inc.
View View File
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SAWGRASS FORD, INC. VS BRYAN VARGAS 4D2016-3457 2016-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-004416 (13)

Parties

Name SAWGRASS FORD, INC.
Role Appellant
Status Active
Representations Geralyn M. Passaro, ANGELA MARIE SWENKA
Name ERICK NUNEZ
Role Appellee
Status Active
Name DAVID MENTEN
Role Appellee
Status Active
Name PETER MENTEN
Role Appellee
Status Active
Name JOHN TROIA
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name BRYAN VARGAS
Role Appellee
Status Active
Representations ILONA DEMENINA ANDERSON, RUBEN MARTIN SAENZ, DARREN Y. ZIPRIS, DAVID C. LAVALLE

Docket Entries

Docket Date 2017-06-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1006
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 13, 2017 motion for rehearing is denied.
Docket Date 2017-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of BRYAN VARGAS
Docket Date 2017-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-12-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ **VACATED**Upon receipt of the appellant's initial brief filed on October 28, 2016, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRYAN VARGAS
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-11-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BRYAN VARGAS
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRYAN VARGAS
Docket Date 2016-11-17
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 BRYAN VARGAS
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRYAN VARGAS
Docket Date 2016-10-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRYAN VARGAS
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ EFILED IN LT ON 10/4/16
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2017-08-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1006
Docket Date 2017-05-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 28, 2016 motion for appellate attorney's fees is denied.
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 17, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 24, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-14
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. 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.
SAWGRASS FORD, INC. VS BRYAN VARGAS, etc. 4D2015-3433 2015-09-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-004416 13

Parties

Name SAWGRASS FORD, INC.
Role Petitioner
Status Active
Representations SHARI DANIELLE SMITH, Geralyn M. Passaro
Name BRYAN VARGAS
Role Respondent
Status Active
Representations RUBEN MARTIN SAENZ, DARREN Y. ZIPRIS, David C. LaVelle
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 16, 2015 petition for writ of certiorari is denied; further,ORDERED that petitioner's September 18, 2015 motion for appellate attorneys' fees is denied.GERBER, FORST and KLINGENSMITH, JJ., Concur.
Docket Date 2015-10-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2015-09-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SAWGRASS FORD, INC.
Docket Date 2015-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-09-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-09-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SAWGRASS FORD, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJD12MIP0139 2012-06-01 2012-06-14 2015-06-14
Unique Award Key CONT_AWD_DJD12MIP0139_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title OGV REPAIR
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLE

Recipient Details

Recipient SAWGRASS FORD INC
UEI KC3CCGMNMY31
Legacy DUNS 032680928
Recipient Address 14501 W SUNRISE BLVD, FORT LAUDERDALE, 333233210, UNITED STATES
PO AWARD DJD11MIP0202 2011-06-28 2011-07-24 2014-07-24
Unique Award Key CONT_AWD_DJD11MIP0202_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title VEHICHLE REPAIR
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient SAWGRASS FORD INC
UEI KC3CCGMNMY31
Legacy DUNS 032680928
Recipient Address 14501 W SUNRISE BLVD, FORT LAUDERDALE, 333233210, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087687209 2020-04-28 0455 PPP 14501 West Sunrise Boulevard, Sunrise, FL, 33323-3332
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2608800
Loan Approval Amount (current) 2608800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-3332
Project Congressional District FL-20
Number of Employees 196
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2637818.43
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State