Search icon

ROLLS-ROYCE NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: ROLLS-ROYCE NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: F01000001932
FEI/EIN Number 541967187

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

Address: 1900 Reston Metro Plaza, Reston, VA, 20190, US
Mail Address: 1900 Reston Metro Plaza, Reston, VA, 20190, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Riddle Adam A President 1900 Reston Metro Plaza, Reston, VA, 20190
Sullivan Mary Secretary 1900 Reston Metro Plaza, Reston, VA, 20190
Elliott Michael Treasurer 1900 Reston Metro Plaza, Reston, VA, 20190
Barker Mark Director 3 Filton Rd, Bristol, BS34 QE
Davis Nathaniel Vice President 1900 Reston Metro Plaza, Reston, VA, 20190
Wise Janeen A Vice President 450 Meridian St, Indianapolis, IN, 46225
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1900 Reston Metro Plaza, Suite 400, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2025-01-07 1900 Reston Metro Plaza, Suite 400, Reston, VA 20190 -
REINSTATEMENT 2003-11-20 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
SPIRIT AIRLINES, INC. VS ROLLS-ROYCE CORPORATION, et al. 4D2017-3265 2017-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-012458 CA 12

Parties

Name SPIRIT AIRLINES, INC.
Role Appellant
Status Active
Representations Juan Ricardo Serrano, Eric Donald Griffin
Name ROLLS-ROYCE CORPORATION
Role Appellee
Status Active
Representations CLAYTON THORNTON, Warren Chin, RALPH V. PAGANO, Thomas E. Scott, Scott A. Cole, J. THOMPSON THORNTON, DANIEL A. WEISS
Name PRATT & WHITNEY
Role Appellee
Status Active
Name ROLLS-ROYCE NORTH AMERICA INC.
Role Appellee
Status Active
Name UNITED TECHNOLOGIES CORPORATION
Role Appellee
Status Active
Name IAE INTERNATIONAL AERO ENGINES AG INC.
Role Appellee
Status Active
Name ROLLS-ROYCE, PLC
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 17, 2018 motion for rehearing is denied.
Docket Date 2018-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 5/29/18.
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2018-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 32 DAYS TO 4/23/18.
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2018-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (44 PAGES)
Docket Date 2018-02-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' January 30, 2018 motion to supplement the record is granted. The appellees shall provide to the Clerk of the lower tribunal, within five (5) days of the date of this order, the transcript of the hearing on appellees' motion to dismiss for improper venue dated August 30, 2017. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/22/18.
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2018-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief January 16, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (942 PAGES)
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2017-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 8, 2017 jurisdictional statement, it is ORDERED that this court lacks jurisdiction to review the merits of the October 10 order denying the motion for leave to amend the complaint. The motion was filed after the order of dismissal -- which was a final order -- was entered, so the trial court lacked jurisdiction to rule on it. See Bank of New York Mellon v. Peterson, 208 So. 3d 1218, 1221 (Fla. 2d DCA 2017) (“[O]nce a trial court has entered a final judgment, its jurisdiction to revisit that final judgment is limited. 'Except as provided by Rules 1.530 and 1.540, Florida Rules of Civil Procedure, the trial court has no authority to alter, modify or vacate an order or judgment.'”) (quoting Shelby Mut. Ins. Co. of Shelby, Ohio v. Pearson, 236 So. 2d 1, 3 (Fla. 1970)); Sec. Nat. Mortg. Co. v. Reid, 185 So. 3d 1265 (Fla. 4th DCA 2016) (appellate court lacked jurisdiction to review merits of order which trial court lacked jurisdiction to enter); Bank of New York Mellon for Certificateholders of CWABS, Inc. v. Swain, 217 So. 3d 226, 227 (Fla. 5th DCA 2017) (“An order dismissing an action without prejudice and without granting leave to amend is a final appealable order.”) (quoting Valcarcel v. Chase Bank USA NA, 54 So. 3d 989, 990 (Fla. 4th DCA 2010)). Accordingly, the appeal shall proceed only as to the merits of the September 19 order of dismissal.
Docket Date 2017-11-20
Type Response
Subtype Response
Description Response
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2017-11-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLLS-ROYCE CORPORATION
Docket Date 2017-11-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-11-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this court has jurisdiction to review the merits of the order denying the motion for leave to amend the complaint, as the motion for leave to amend appears to have been filed after the order dismissing the complaint, and the trail court thus lacked jurisdiction beyond that provided in Florida Rules of Civil Procedure 1.530 and 1.540. See generally Sec. Nat. Mortg. Co. v. Reid, 185 So. 3d 1265 (Fla. 4th DCA 2016) (appellate court lacked jurisdiction to review merits of order which trial court lacked jurisdiction to enter). Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-25
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.
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPIRIT AIRLINES, INC.
ROLLS-ROYCE, PLC VS SPIRIT AIRLINES, INC., et al. 4D2017-1215 2017-04-24 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 16-012458

Parties

Name SPIRIT AIRLINES, INC.
Role Appellee
Status Active
Representations Eric Donald Griffin, PETE ALLAN LEWIS, Thomas E. Scott, Juan Ricardo Serrano
Name IAE INTERNATIONAL AERO ENGINES AG INC.
Role Appellee
Status Active
Name PRATT & WHITNEY
Role Appellee
Status Active
Name ROLLS-ROYCE NORTH AMERICA INC.
Role Appellee
Status Active
Name ROLLS-ROYCE CORPORATION
Role Appellee
Status Active
Name UNITED TECHNOLOGIES CORPORATION
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ROLLS-ROYCE, PLC
Role Appellant
Status Active
Representations DANIEL A. WEISS, CLAYTON THORNTON, Stephanie G. Kolman, J. THOMPSON THORNTON, J. THOMPSON THORNTON (DNU)

Docket Entries

Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON MOTION FOR REHEARING AND REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
Docket Date 2018-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's May 8, 2017 request for oral argument is denied.
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN**
Docket Date 2017-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-06-05
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 SPIRIT AIRLINES, INC.
Docket Date 2017-06-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-31
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 May 26, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 5, 2017. 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 2017-05-26
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 SPIRIT AIRLINES, INC.
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CONFIDENTIAL AND PROPRIETARY AIRCRAFT SERVICE AGREEMENT UNDER SEAL
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 26, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before May 8, 2017. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SPIRIT AIRLINES, INC.)
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that appellant Rolls-Royce PLC's June 1, 2017 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) Appellant seeks review, of a non-final order denying its motion to dismiss for lack of personal jurisdiction. At issue is whether sufficient facts exist to support the trial court's exercise of specific personal jurisdiction over Appellant under Florida's “long arm” statute, section 48.193 (2015);(B) The particular grounds for confidentiality is contained in Rule 2.420(c)(9), Fla. R. Jud. Admin., which provides for confidentiality of court records made confidential in case decision or court rule. Trade secret information is confidential pursuant to state and federal case law, as well as under Florida's Uniform Trade Secrets Act, Chapter 688, and includes confidential commercial contract terms, proprietary service protocols and processes, and non-public business information, including pricing information and pricing methodology;(C) The parties' names are not confidential;(D)The progress docket is not confidential;(E) The particular information that is determined to be confidential is the Common Maintenance Center Agreement, dated July 21, 2005, and the Common Maintenance Center Agreement, dated March 13, 2013, located respectively at pages 3-48 and 49-154 of Appellant's Sealed Appendix submitted under Notice of Confidentiality to this Court on May 8, 2017;(F) The parties, their attorneys, and court personnel may view the confidential information;(G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(a) by posting a copy of this order, within ten (10) days following its entry on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 8, 2017 “unopposed motion for leave to file confidential and proprietary Aircraft Service Agreement under seal” is denied without prejudice to file as a “motion to determine confidentiality of court records” with a proposed order granting the motion. See Fla. R. Jud. Admin. 2.420(e)(3), (g)(3); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. Served:cc: Thomas E. ScottJ. Thompson ThorntonClayton ThorntonDaniel A. WeissJuan R. SerranoStephanie G. KolmanPete Allan LewiskbPROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State