Search icon

RAYSIDE TRUCK & TRAILER, INC. - Florida Company Profile

Company Details

Entity Name: RAYSIDE TRUCK & TRAILER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYSIDE TRUCK & TRAILER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Aug 1983 (42 years ago)
Document Number: G62072
FEI/EIN Number 592335808

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

Address: 6474 SW Busch St, Palm City, FL, 34990, US
Mail Address: 6474 SW Busch St, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2019 592335808 2020-07-10 RAYSIDE TRUCK & TRAILER, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2018 592335808 2019-06-17 RAYSIDE TRUCK & TRAILER, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2017 592335808 2018-06-27 RAYSIDE TRUCK & TRAILER, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2016 592335808 2017-07-25 RAYSIDE TRUCK & TRAILER, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2015 592335808 2016-05-26 RAYSIDE TRUCK & TRAILER, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2014 592335808 2015-08-26 RAYSIDE TRUCK & TRAILER, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2013 592335808 2014-06-18 RAYSIDE TRUCK & TRAILER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2012 592335808 2013-06-25 RAYSIDE TRUCK & TRAILER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2011 592335808 2012-08-10 RAYSIDE TRUCK & TRAILER, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Plan administrator’s name and address

Administrator’s EIN 592335808
Plan administrator’s name RAYSIDE TRUCK & TRAILER, INC.
Plan administrator’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
Administrator’s telephone number 5613715803

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing KAREN RAYSIDE
Valid signature Filed with incorrect/unrecognized electronic signature
RAYSIDE TRUCK & TRAILER, INC. 401(K) PLAN 2011 592335808 2012-08-13 RAYSIDE TRUCK & TRAILER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441300
Sponsor’s telephone number 5613715803
Plan sponsor’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Plan administrator’s name and address

Administrator’s EIN 592335808
Plan administrator’s name RAYSIDE TRUCK & TRAILER, INC.
Plan administrator’s address 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
Administrator’s telephone number 5613715803

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing KAREN RAYSIDE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAYSIDE KAREN S Vice President 6474 SW Busch Street, PALM CITY, FL, 34990
RAYSIDE KAREN S Treasurer 6474 SW Busch Street, PALM CITY, FL, 34990
RAYSIDE CHARLES C. Agent 6474 SW BUSCH STREET, PALM CITY, FL, 34990
RAYSIDE, CHARLES C President 6474 SW Busch Street, PALM CITY, FL, 34990
RAYSIDE, CHARLES C Director 6474 SW Busch Street, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003554 RAYSIDE FAMILY ENTERPRISES ACTIVE 2021-01-08 2026-12-31 - 6474 SW BUSCH ST, PALM CITY, FL, 34990
G15000028822 RAYSIDE TRUCK & TRAILER EXPIRED 2015-03-19 2020-12-31 - 2983 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G09083900316 RAYSIDE TRUCK & TRAILER EXPIRED 2009-03-24 2014-12-31 - 2983 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 6474 SW BUSCH STREET, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 6474 SW Busch St, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2010-02-20 6474 SW Busch St, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 1998-03-12 RAYSIDE, CHARLES C. -

Court Cases

Title Case Number Docket Date Status
BLUE RIDGE MANUFACTURING, LLC VS PEGAH JONES, as Personal Representative of the ESTATE OF ARSHIA POURSARTIP, et al. 4D2021-2371 2021-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012709

Parties

Name Blue Ridge Manufacturing, LLC
Role Appellant
Status Active
Representations Gary Francis Baumann, Michael Pedowitz
Name RAYSIDE TRUCK & TRAILER, INC.
Role Appellee
Status Active
Name Pegah Jones
Role Appellee
Status Active
Representations Julie H. Littky-Rubin
Name Estate of Arshia Poursartip
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Rayside Truck & Trailer, Inc.’s April 22, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellee Rayside Truck & Trailer, Inc. is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed Carri S. Leininger by is denied without prejudice to seek costs in the trial court.
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee Blue Ridge Manufacturing, LLC's cross initial brief contained within the April 18, 2022 answer brief and appellant's May 25, 2022 cross answer brief, it is ORDERED that the parties are on notice that the 4D21-2371 appeal is not a cross-appeal but rather a final appeal consolidated with 4D21-1799.
Docket Date 2022-05-25
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of Pegah Jones
Docket Date 2022-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pegah Jones
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Pegah Jones
Docket Date 2022-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BLUE RIDGE MANUFACTURING, LLC.
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-04-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ BLUE RIDGE MANUFACTURING, LLC'S NOTICE OFJOINDER IN RAYSIDE TRUCK & TRAILER, INC.'S ANSWER BRIEF
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ BLUE RIDGE
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ RAYSIDE TRUCK & TRAILER, INC.
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ BLUE RIDGE MANUFACTURING, LLC
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ RAYSIDE TRUCK & TRAILER, INC.
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pegah Jones
Docket Date 2021-11-18
Type Record
Subtype Transcript
Description Transcript Received ~ 1836 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 130 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pegah Jones
Docket Date 2021-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pegah Jones
Docket Date 2021-10-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 27, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. 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. Appellant shall monitor the supplementation process.
Docket Date 2021-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pegah Jones
Docket Date 2021-10-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee Blue Ridge Manufacturing, LLC's October 1, 2021 motion to supplement the record is granted, and the record is supplemented to include the material contained in appellee’s October 1, 2021 proposed supplemental record. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees/cross-appellants’ September 29, 2021 amended motion to supplement the record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ **STRICKEN 9/30/21**
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***AMENDED***
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 28, 2021 motion to supplement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***STRICKEN 9/29/21***
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, upon consideration of the parties' August 24, 2021 joint response, case numbers 4D21-1799 and 4D21-2371 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-1799. Further, ORDERED that the August 17, 2021 order to show cause is discharged.
Docket Date 2021-08-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of the order, as to why case numbers 4D21-1799 and 4D21-2371 should not be consolidated for all purposes.
Docket Date 2021-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2222-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-1799 AND 4D21-2371 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D21-1799 FOR ALL FUTURE PLEADINGS.***
Docket Date 2022-08-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Blue Ridge Manufacturing, LLC’s March 30, 2022 amended motion for extension of time to file the answer brief and appellee Rayside Truck and Trailer, Inc.’s March 30, 2022 amended motion for extension of time to file the answer brief are granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BLUE RIDGE
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 16, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. 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. Appellant shall monitor the supplementation process.
Docket Date 2021-08-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
PEGAH JONES, as Personal Representative of the ESTATE OF ARSHIA POURSARTIP VS BLUE RIDGE MANUFACTURING, LLC and RAYSIDE TRUCK & TRAILER, INC. 4D2021-1799 2021-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA012709

Parties

Name Estate of Arshia Poursartip
Role Appellant
Status Active
Name Pegah Jones
Role Appellant
Status Active
Representations Julie H. Littky-Rubin
Name Blue Ridge Manufacturing, LLC
Role Appellee
Status Active
Representations Carri S. Leininger, Gary Francis Baumann, Michael Pedowitz, Philip B. Wiseberg, Maureen Martinez
Name RAYSIDE TRUCK & TRAILER, INC.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pegah Jones
Docket Date 2222-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-1799 AND 4D21-2371 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D21-1799 FOR ALL FUTURE PLEADINGS.***
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/11/22
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee Blue Ridge Manufacturing, LLC's cross initial brief contained within the April 18, 2022 answer brief and appellant's May 25, 2022 cross answer brief, it is ORDERED that the parties are on notice that the 4D21-2371 appeal is not a cross-appeal but rather a final appeal consolidated with 4D21-1799.
Docket Date 2022-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pegah Jones
Docket Date 2022-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pegah Jones
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Pegah Jones
Docket Date 2022-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 6/6/22
Docket Date 2022-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BLUE RIDGE MANUFACTURING, LLC.
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-04-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ BLUE RIDGE MANUFACTURING, LLC'S NOTICE OFJOINDER IN RAYSIDE TRUCK & TRAILER, INC.'S ANSWER BRIEF
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, upon consideration of the parties' August 24, 2021 joint response, case numbers 4D21-1799 and 4D21-2371 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-1799. Further, ORDERED that the August 17, 2021 order to show cause is discharged.
Docket Date 2021-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/29/21
Docket Date 2021-08-24
Type Response
Subtype Response
Description Response ~ BLUE RIDGE MANUFACTURING
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-08-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of the order, as to why case numbers 4D21-1799 and 4D21-2371 should not be consolidated for all purposes.
Docket Date 2021-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 3324 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee Rayside Truck and Trailer, Inc.’s July 8, 2021 response, it is ORDERED that appellant’s June 29, 2021 motion to relinquish jurisdiction is denied.
Docket Date 2021-07-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-03-25
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 Blue Ridge Manufacturing, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ BLUE RIDGE
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/30/22
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ RAYSIDE TRUCK & TRAILER, INC.
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/30/22
Docket Date 2022-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/28/22
Docket Date 2022-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ RAYSIDE TRUCK & TRAILER, INC.
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/28/22
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ BLUE RIDGE MANUFACTURING, LLC
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pegah Jones
Docket Date 2021-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 84 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 16, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. 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. Appellant shall monitor the supplementation process.
Docket Date 2021-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 130 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pegah Jones
Docket Date 2021-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pegah Jones
Docket Date 2021-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/29/21
Docket Date 2021-10-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 27, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. 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. Appellant shall monitor the supplementation process.
Docket Date 2021-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pegah Jones
Docket Date 2021-10-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee Blue Ridge Manufacturing, LLC's October 1, 2021 motion to supplement the record is granted, and the record is supplemented to include the material contained in appellee’s October 1, 2021 proposed supplemental record. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees/cross-appellants’ September 29, 2021 amended motion to supplement the record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ **STRICKEN 9/30/21**
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 28, 2021 motion to supplement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***AMENDED***
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***STRICKEN 9/29/21***
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-06-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Pegah Jones
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 6/10/21***
On Behalf Of Blue Ridge Manufacturing, LLC
Docket Date 2021-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pegah Jones
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pegah Jones
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Rayside Truck & Trailer Inc.’s April 22, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellee Rayside Truck & Trailer, Inc. is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Carri S. Leininger is denied without prejudice to seek costs in the trial court.
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Blue Ridge Manufacturing, LLC’s March 30, 2022 amended motion for extension of time to file the answer brief and appellee Rayside Truck and Trailer, Inc.’s March 30, 2022 amended motion for extension of time to file the answer brief are granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-30
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 Blue Ridge Manufacturing, LLC
Docket Date 2021-06-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Rayside Truck & Trailer, Inc.’s June 9, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2808P7S1A97 2008-09-16 2008-10-16 2008-10-16
Unique Award Key CONT_AWD_HSCG2808P7S1A97_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 18890.00
Current Award Amount 18890.00
Potential Award Amount 18890.00

Description

Title PREVENTION RESPONSE TRAILERS (2EA) W/ACCSY

Recipient Details

Recipient RAYSIDE TRUCK & TRAILER, INC.
UEI JTWPPLJMLBB1
Recipient Address 2983 S MILITARY TR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334159233, UNITED STATES
PURCHASE ORDER AWARD W912EP08P0060 2008-06-12 2008-07-14 2008-07-14
Unique Award Key CONT_AWD_W912EP08P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6470.00
Current Award Amount 6470.00
Potential Award Amount 6470.00

Description

Title 2000 LBS TRUCK CRANE
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 3810: CRANES AND CRANE-SHOVELS

Recipient Details

Recipient RAYSIDE TRUCK & TRAILER, INC.
UEI JTWPPLJMLBB1
Legacy DUNS 038687901
Recipient Address 2983 S MILITARY TR, WEST PALM BEACH, PALM BEACH, FLORIDA, 334159233, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313100513 0418800 2009-04-09 2983 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-04-09
Emphasis N: SSTARG08
Case Closed 2009-05-08

Related Activity

Type Referral
Activity Nr 202879417
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 H06
Issuance Date 2009-04-28
Abatement Due Date 2009-05-12
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2009-04-28
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 2009-04-28
Abatement Due Date 2009-05-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 B07
Issuance Date 2009-04-28
Abatement Due Date 2009-05-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-04-28
Abatement Due Date 2009-05-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 2009-04-28
Abatement Due Date 2009-05-06
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2009-04-28
Abatement Due Date 2009-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
313100562 0418800 2009-03-09 2983 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-09
Emphasis N: SSTARG08
Case Closed 2009-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-05-14
Abatement Due Date 2009-05-27
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477607107 2020-04-11 0455 PPP 2983 S Military Trail, WEST PALM BEACH, FL, 33415-9233
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406600
Loan Approval Amount (current) 406600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33415-9233
Project Congressional District FL-22
Number of Employees 35
NAICS code 336112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408983.87
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State