Entity Name: | ARNOLD'S AUTO AND MARINE REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jun 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jan 2025 (a month ago) |
Document Number: | F36752 |
FEI/EIN Number | 59-2296492 |
Address: | 5540 3RD AVENUE, KEY WEST, FL 33040 |
Mail Address: | 23 FLIPPER ROAD, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNOLD, RICHARD W, JR | Agent | 4 BAY DRIVE, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
ARNOLD, RICHARD W, JR. | President | 4 BAY DRIVE, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
ARNOLD, RICHARD W, JR. | Director | 4 BAY DRIVE, KEY WEST, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000057101 | ARNOLD'S TOWING | ACTIVE | 2020-05-22 | 2025-12-31 | No data | 5540 3RD AVENUE, KEY WEST, FL, 33040 |
G11000044894 | ARNOLD'S TOWING | EXPIRED | 2011-05-10 | 2016-12-31 | No data | 5540 3RD AVENUE, KEY WEST, FL, 33040 |
G09000166593 | FLORIDA KEYS RECOVERY | EXPIRED | 2009-10-19 | 2014-12-31 | No data | 5540 3RD AVENUE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-01-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | ARNOLD, RICHARD W, JR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 4 BAY DRIVE, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-24 | 5540 3RD AVENUE, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 5540 3RD AVENUE, KEY WEST, FL 33040 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CYNTHIA A. SARTAIN, VS LEDDIERE EDGARDO RODRIGUEZ, et al., | 3D2021-0017 | 2021-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CYNTHIA A. SARTAIN |
Role | Appellant |
Status | Active |
Representations | JOSEPH C. MADALON |
Name | ARNOLD'S AUTO AND MARINE REPAIR, INC. |
Role | Appellee |
Status | Active |
Name | LEDDIERE EDGARDO RODRIGUEZ |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, BENJAMIN M. ESCO |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 16, 2021. |
Docket Date | 2021-06-03 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed. |
Docket Date | 2021-06-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CYNTHIA A. SARTAIN |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ The parties' joint request for extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2021-04-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT NOTICE OF SETTLEMENT |
On Behalf Of | LEDDIERE EDGARDO RODRIGUEZ |
Docket Date | 2021-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 04/14/2021 |
Docket Date | 2021-03-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CYNTHIA A. SARTAIN |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LEDDIERE EDGARDO RODRIGUEZ |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CYNTHIA A. SARTAIN |
Docket Date | 2021-01-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LEDDIERE EDGARDO RODRIGUEZ |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 11-185 |
Parties
Name | Eric Lloyd Irving |
Role | Appellant |
Status | Active |
Name | ARNOLD'S AUTO AND MARINE REPAIR, INC. |
Role | Appellee |
Status | Active |
Representations | Barton W. Smith, DAVID PAUL HORAN |
Name | Hon. Bonnie J. Helms |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-06-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-05-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's orders dated May 4, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-05-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed. |
Docket Date | 2018-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE. |
On Behalf Of | Eric Lloyd Irving |
Docket Date | 2018-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
Amendment | 2025-01-15 |
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State