Search icon

MANHEIM REMARKETING, INC. - Florida Company Profile

Company Details

Entity Name: MANHEIM REMARKETING, 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: 01 Oct 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: F09000003953
FEI/EIN Number 581620001

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

Address: 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, US
Mail Address: 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LETOURNEAU SCOTT President 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
FRIEDMAN MARIA L Vice President 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
SIEGEL REBECCA L Vice President 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
HIGHTOWER JENNIFER Secretary 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
LUCY DEBORAH ASSI 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
LOFYE ANNE Vice President 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035347 TOTAL RESOURCE AUCTIONS - TALLAHASSEE ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035352 TOTAL RESOURCE AUCTIONS - ORLANDO NORTH ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035349 TOTAL RESOURCE AUCTIONS - TAMPA SOUTH ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035350 TOTAL RESOURCE AUCTIONS - OCALA ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035348 TOTAL RESOURCE AUCTIONS - FT. MYERS ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035351 TOTAL RESOURCE AUCTIONS - FORT LAUDERDALE NORTH ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035354 TOTAL RESOURCE AUCTIONS - MIAMI NORTH ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035355 TOTAL RESOURCE AUCTIONS - PALM BEACH ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035353 TOTAL RESOURCE AUCTIONS - JACKSONVILLE ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328
G16000035343 TOTAL RESOURCE AUCTIONS - DEFUNIAK SPRINGS ACTIVE 2016-04-06 2026-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA 30328 -
CHANGE OF MAILING ADDRESS 2023-04-26 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA 30328 -
MERGER 2009-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000101603

Court Cases

Title Case Number Docket Date Status
Theresa Evans, Appellant(s) v. Manheim Remarketing, Inc., d/b/a Manheim Tampa and Unknown Manager Appellee(s). 2D2024-2738 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-000158

Parties

Name Theresa Evans
Role Appellant
Status Active
Representations Brian James Lee
Name MANHEIM REMARKETING, INC.
Role Appellee
Status Active
Representations Steven R. S. Main
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Theresa Evans
Docket Date 2024-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - FINAL JUDGMENT IN FAVOR OF DEFENDANT, MANHEIM REMARKETING, INC.
On Behalf Of Theresa Evans
Docket Date 2024-12-18
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF FILING OF FINAL JUDGMENT
On Behalf Of Theresa Evans
Docket Date 2024-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
WESTLAKE FLOORING COMPANY, LLC d/b/a/ WESTLAKE FLOORING SERVICES, Appellant(s) v. MIAMI MOTORSPORTS, LLC, et al., Appellee(s). 4D2024-2659 2024-10-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-013399

Parties

Name WESTLAKE FLOORING COMPANY, LLC
Role Appellant
Status Active
Name Westlake Flooring Services
Role Appellant
Status Active
Representations Alan Michael Pierce
Name MIAMI MOTORSPORTS, LLC
Role Appellee
Status Active
Name Gustavo Lupka
Role Appellee
Status Active
Name MANHEIM REMARKETING, INC.
Role Appellee
Status Active
Name Poleka, LTD.
Role Appellee
Status Active
Representations Steven B. Herzberg, Safa Nawaz Chowdhury, Ralph Robert Longo, IV
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name William W Haury, Jr.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Westlake Flooring Services
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 21, 2025
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Westlake Flooring Services
Docket Date 2024-12-17
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Broward Clerk
MANHEIM REMARKETING, INC. AS ASSIGNEE OF JULIE'S INNOVATION SERVICES, LLC VS PATRIOT INSURANCE AGENCY, LLC AND CHRISTOPHER R. BANKER, INDIVIDUALLY 6D2023-1301 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008787-O

Parties

Name MANHEIM REMARKETING, INC.
Role Appellant
Status Active
Representations STEVEN MAIN, ESQ.
Name JULIE'S INNOVATION SERVICES, LLC
Role Appellant
Status Active
Name PATRIOT INSURANCE AGENCY, LLC
Role Appellee
Status Active
Representations Lawrence P. Ingram, ESQ., Robert A Stines
Name Christopher R. Banker
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE 7/13/2023 TIME CHANGE** The Court has set the above cause for oral argument on July 25, 2023, at 1:30 p.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before the Sixth District Court of Appeal. The panel composition will be announced via separate notice, and both it and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-06-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **OA CONTINUED TO 7/25**
Docket Date 2023-05-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed May 4, 2023, for continuance of oral argument is granted. Oral argument scheduled for June 8, 2023, is canceled, and will be rescheduled for July 25, 2023.
Docket Date 2023-05-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on June 8, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 N. Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2023-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/2
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/4
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 8/3 ORDER
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ AMENDED W/I 5 DAY
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1698 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert A Stines 78447
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/22
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion For Attorney’s Fees, filed on December 29, 2022, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on July 25, 2023, at 10:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
MANHEIM REMARKETING, INC. AS ASSIGNEE OF JULIE'S INNOVATION SERVICES, LLC VS PATRIOT INSURANCE AGENCY, LLC AND CHRISTOPHER R. BANKER, INDIVIDUALLY 5D2022-1139 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008787-O

Parties

Name JULIE'S INNOVATION SERVICES, LLC
Role Appellant
Status Active
Name MANHEIM REMARKETING, INC.
Role Appellant
Status Active
Representations Steven Main
Name Christopher R. Banker
Role Appellee
Status Active
Name PATRIOT INSURANCE AGENCY, LLC
Role Appellee
Status Active
Representations Lawrence P. Ingram, Robert A Stines
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/2
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/4
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/3 ORDER
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAY
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1698 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert A Stines 78447
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/22
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JESUS HERNANDEZ OYOLA VS MANHEIM REMARKETING, INC. D/B/A MANHEIM CENTRAL FLORIDA 5D2020-2610 2020-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002115

Parties

Name Jesus Hernandez Oyola
Role Petitioner
Status Active
Representations Jason Tenenbaum
Name MANHEIM REMARKETING, INC.
Role Respondent
Status Active
Representations Steven Main
Name Manheim Central Florida
Role Respondent
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND RS MOT FOR SANCTIONS DENIED
Docket Date 2021-01-11
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ INCLUDING MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2021-01-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of Jesus Hernandez Oyola
Docket Date 2021-01-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2021-01-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE- WALLET
On Behalf Of Jesus Hernandez Oyola
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2020-12-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jesus Hernandez Oyola
Docket Date 2020-12-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/13/20
On Behalf Of Jesus Hernandez Oyola

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-12-05
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State