Search icon

BUYER'S CHOICE AUTO SALES, LLC

Company Details

Entity Name: BUYER'S CHOICE AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2004 (21 years ago)
Document Number: L01000019690
FEI/EIN Number 651148868
Mail Address: 2693 Starwood Ct, West Palm Beach, FL, 33406, US
Address: 821 SOUTH DIXIE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON KEVIN F Agent 1401 Forum Way, Suite 720, WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
FRAGISKAKIS SPIRO Managing Member 2693 STARWOOD COURT, WEST PALM BEACH, FL, 33406
FRANGISKAKIS PETE Managing Member 2693 STARWOOD COURT, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 1401 Forum Way, Suite 720, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2013-03-22 821 SOUTH DIXIE, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2010-03-26 RICHARDSON, KEVIN FLPA No data
REINSTATEMENT 2004-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
BUYER'S CHOICE AUTO SALES, LLC, Appellant(s) v. PALM BEACH MOTORS, LLC, Appellee(s) 4D2023-0147 2023-01-13 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
502020CA012552

Parties

Name BUYER'S CHOICE AUTO SALES, LLC
Role Appellant
Status Active
Representations Kevin F. Richardson
Name PALM BEACH MOTORS, LLC
Role Appellee
Status Active
Representations Joshua A. Goldstein, Lissette Gonzalez, Therese Ann Savona, Mark David Tinker
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Brief
Subtype Reply Brief
Description Reply Brief / Cross-Answer Brief
On Behalf Of Buyer's Choice Auto Sales, LLC
View View File
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant’s July 31, 2023 motion for extension of time is granted, and appellee/cross-appellant shall serve the answer/cross-initial brief within ten (10) days from the date of this order. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant’s right to file a brief or otherwise participate in this appeal.
Docket Date 2023-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 27, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2023-01-13
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 (2021), 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.
Docket Date 2024-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's October 23, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is the prevailing party 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Motors, LLC
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Motors, LLC
Docket Date 2024-02-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **SEE AMENDED ORDER ISSUED 2/28/24**Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-17
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Palm Beach Motors, LLC
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order on Motion for Extension of Time to Serve Cross-Reply Brief
View View File
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion for Extension of Time to Serve Cross-Reply Brief
Docket Date 2023-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Palm Beach Motors, LLC
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief / CR0SS-ANSWER BRIEF
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/26/2023
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ / CR0SS-ANSWER BRIEF
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Palm Beach Motors, LLC
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description 6 DAYS TO 10/02/2023.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Palm Beach Motors, LLC
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Palm Beach Motors, LLC
Docket Date 2023-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/31/2023.
Docket Date 2023-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2023
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Palm Beach Motors, LLC
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Palm Beach Motors, LLC
Docket Date 2023-05-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/31/2023
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Buyer's Choice Auto Sales, LLC
View View File
Docket Date 2023-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 04/13/2023
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s March 20, 2023 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2023-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-03-07
Type Record
Subtype Transcript
Description Transcript Received ~ 509 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Palm Beach Motors, LLC
Docket Date 2023-01-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Motors, LLC
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Buyer's Choice Auto Sales, LLC
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Buyer's Choice Auto Sales, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State