Search icon

FIRST TEAM FORD, LTD. - Florida Company Profile

Company Details

Entity Name: FIRST TEAM FORD, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: A96000000496
FEI/EIN Number 593366156

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

Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FT LAUDERDALE, FL, 33301
Address: 4911 WAYSIDE DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1159789 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 9547696000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-68
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-36
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-36
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-36
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-36
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-412
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-412
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-412
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-412
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-381
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-381
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-89
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-89
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-89
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-89
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-89
Filing date 2010-02-23
File View File

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029107 AUTONATION FORD SANFORD EXPIRED 2013-03-25 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000029108 AUTONATION FORD SANFORD EXPIRED 2013-03-25 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000029109 AUTONATION FORD SANFORD EXPIRED 2013-03-25 2018-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000028405 AUTONATION FORD SANFORD ACTIVE 2013-03-22 2028-12-31 - 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G12000103967 COURTESY FORD EXPIRED 2012-10-25 2017-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2009-10-09 - -
CHANGE OF MAILING ADDRESS 2009-10-09 4911 WAYSIDE DRIVE, SANFORD, FL 32771 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 4911 WAYSIDE DRIVE, SANFORD, FL 32771 -
CONTRIBUTION CHANGE 1997-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000075911 TERMINATED 1000000771340 SEMINOLE 2018-02-05 2038-02-21 $ 974.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000478226 TERMINATED 1000000718257 SEMINOLE 2016-07-28 2036-08-10 $ 10,421.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
JARRETT OLSEN VS FIRST TEAM FORD, LTD D/B/A AUTONATION FORD SANFORD, A FLORIDA LIMTED PARTNERSHIP 5D2022-0147 2022-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002110

Parties

Name Jarrett Olsen
Role Appellant
Status Active
Representations Carolyn Salzmann, Jennifer Aybar Karr, Dimitrios A. Peteves, Bryan S. Gowdy
Name FIRST TEAM FORD, LTD.
Role Appellee
Status Active
Representations Jeffrey K. Rubin, Jeffrey A. Blaker, Hinda Klein
Name Autonation Ford Sanford
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-04-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-02-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 2/9 ORDER
On Behalf Of First Team Ford, LTD
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of Jarrett Olsen
Docket Date 2023-02-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ COUNSEL FOR AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DEEMED UNTIMELY; COUNSEL FOR AE W/IN 10 DYS MAY FILE REPLY
Docket Date 2023-01-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of First Team Ford, LTD
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Jarrett Olsen
Docket Date 2023-01-09
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jarrett Olsen
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Team Ford, LTD
Docket Date 2022-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of First Team Ford, LTD
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/6; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of First Team Ford, LTD
Docket Date 2022-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of First Team Ford, LTD
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/21
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of First Team Ford, LTD
Docket Date 2022-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/21
On Behalf Of First Team Ford, LTD
Docket Date 2022-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jarrett Olsen
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/10
On Behalf Of Jarrett Olsen
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jarrett Olsen
Docket Date 2022-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 990 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/11- AMENDED NOTICE
On Behalf Of Jarrett Olsen
Docket Date 2022-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN
Docket Date 2022-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 5/23 ORDER
On Behalf Of Jarrett Olsen
Docket Date 2022-04-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED
Docket Date 2022-04-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-03-30
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2022-03-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of Jarrett Olsen
Docket Date 2022-03-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD A. THOMAS MIHOK
Docket Date 2022-02-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Jarrett Olsen
Docket Date 2022-02-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Team Ford, LTD
Docket Date 2022-02-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jarrett Olsen
Docket Date 2022-01-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carolyn Salzmann 497118
On Behalf Of Jarrett Olsen
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jarrett Olsen
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/14/22
On Behalf Of Jarrett Olsen
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345498174 0419730 2021-08-24 4911 WAYSIDE DRIVE, SANFORD, FL, 32771
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2021-08-24
Emphasis N: COVID-19
Case Closed 2021-09-30

Related Activity

Type Accident
Activity Nr 1801821
Type Accident
Activity Nr 1875771

Date of last update: 02 Mar 2025

Sources: Florida Department of State