Search icon

ROYAL OLDSMOBILE-GMC TRUCKS COMPANY

Company Details

Entity Name: ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1978 (47 years ago)
Date of dissolution: 30 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: 577626
FEI/EIN Number 59-2197195
Address: 1582 SOUTH DRIVE, SARASOTA, FL 34239
Mail Address: 15 PARADISE PLAZA BOX 210, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

President

Name Role Address
LEWIS, MICHAEL KEMP JR. President 850 SOUTH TAMIAMI TRAIL, UNIT #829, SARASOTA, FL 34236

Vice President

Name Role Address
LIEBEL, KELLY LEWIS Vice President 542 COMMONWEALTH LANE, SARASOTA, FL 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
VOLUNTARY DISSOLUTION 2021-07-30 No data No data
CHANGE OF MAILING ADDRESS 2020-09-02 1582 SOUTH DRIVE, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2010-04-07 CROSS STREET CORPORATE SERVICES, LLC No data
CANCEL ADM DISS/REV 2009-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 1582 SOUTH DRIVE, SARASOTA, FL 34239 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 1987-09-17 ROYAL OLDSMOBILE-GMC TRUCKS COMPANY No data
NAME CHANGE AMENDMENT 1982-06-17 ROYAL OLDSMOBILE-GMC COMPANY No data

Court Cases

Title Case Number Docket Date Status
JF & LN, LLC VS ROYAL OLDSMOBILE-GMC TRUCKS COMPANY, ET AL., 2D2018-0523 2018-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-004053-NC

Parties

Name JF & LN, LLC
Role Appellant
Status Active
Representations ANNE WILLIS CHAPMAN, ESQ., CHARLES F. JOHNSON, I I I, ESQ.
Name ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., M. LEWIS HALL, I I I, ESQ., ANDRE R. PERRON, ESQ.
Name THE BEST RESTAURANT ON 41, LLC
Role Appellee
Status Active
Name Hon. BRIAN ITEN
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-03-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2020-03-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JF & LN, LLC
Docket Date 2020-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee/Cross-Appellant, Royal Oldsmobile-GMC Trucks, Company, has filed a motion for appellate attorney's fees pursuant to the contract at issue in this action. The motion is remanded to the trial court because the Appellee/Cross-Appellant's entitlement to attorney's fees is contingent upon the outcome of the underlying action. If the Appellee/Cross-Appellant establishes before the circuit court an entitlement to attorney's fees pursuant to the contract, the circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellee/Cross-Appellant in this appeal. The Appellant/Cross-Appellee's motion for appellate attorney's fees is denied.
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2019-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, SEPTEMBER 26, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Matthew C. Lucas, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2019-04-16
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AE/Cross AA's AB/RB due 04/29/19
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2019-02-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JF & LN, LLC
Docket Date 2019-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JF & LN, LLC
Docket Date 2019-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JF & LN, LLC
Docket Date 2019-02-15
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE OF SEVEN(7)DAY EXTENSION OF TIME07 - AA's Cross AB/RB due 02/25/19
On Behalf Of JF & LN, LLC
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AA's Cross AB/RB due 02/18/19
On Behalf Of JF & LN, LLC
Docket Date 2018-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AA's Cross AB/RB due 02/04/19
On Behalf Of JF & LN, LLC
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AA's Cross AB/RB due 01/04/19
On Behalf Of JF & LN, LLC
Docket Date 2018-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-11-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF AND CROSS-APPEAL BRIEF OF APPELLEE/CROSS-APPELLANT, ROYAL OLDSMOBILE-GMC TRUCKS COMPANY ET AL.
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within five days from the date of this order.
Docket Date 2018-11-05
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 ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 11/05/18
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 10/03/18
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/03/18
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-07-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JF & LN, LLC
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 07/09/18
On Behalf Of JF & LN, LLC
Docket Date 2018-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 324 PAGES
Docket Date 2018-06-28
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Supplemental Appellate Record
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB due 07/02/18
On Behalf Of JF & LN, LLC
Docket Date 2018-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/22/18
On Behalf Of JF & LN, LLC
Docket Date 2018-05-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 1398 PAGES
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/23/18
On Behalf Of JF & LN, LLC
Docket Date 2018-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JF & LN, LLC
Docket Date 2018-04-02
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In an Acknowledgment filed on March 29, 2018, the court reporter has informed this court that satisfactory arrangements have not been made for the payment of transcript costs. Within 15 days from the date of this order, Appellant shall file in this court a status report on payment arrangements, with a copy of the status report served on all parties listed at the bottom of this order, including the court reporter: Diana A. Demby, The Court Reporters, P.O. BOX 490, Sarasota, FL 34230-0490. The court reporter's motion for extension of time to file the transcript is granted until April 30, 2018.
Docket Date 2018-03-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-02-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of ROYAL OLDSMOBILE-GMC TRUCKS COMPANY
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2018-02-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JF & LN, LLC
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JF & LN, LLC
Docket Date 2018-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State