Search icon

PALM BEACH TRUCKING, LLC

Company Details

Entity Name: PALM BEACH TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2002 (23 years ago)
Document Number: L02000015181
FEI/EIN Number 431966231
Address: 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064
Mail Address: 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCHANT TRANSPORT 401(K) PLAN 2023 431966231 2024-08-29 PALM BEACH TRUCKING, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 811310
Sponsor’s telephone number 9543468739
Plan sponsor’s DBA name MERCHANT TRANSPORT
Plan sponsor’s address 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064
MERCHANT TRANSPORT 401(K) PLAN 2014 431966231 2015-07-14 PALM BEACH TRUCKING, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 811310
Sponsor’s telephone number 9543468739
Plan sponsor’s DBA name MERCHANT TRANSPORT
Plan sponsor’s address 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JASON RETTERATH
Valid signature Filed with authorized/valid electronic signature
MERCHANT TRANSPORT 401(K) PLAN 2014 431966231 2015-07-07 PALM BEACH TRUCKING, LLC 112
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 811310
Sponsor’s telephone number 9543468739
Plan sponsor’s DBA name MERCHANT TRANSPORT
Plan sponsor’s address 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing JASON RETTERATH
Valid signature Filed with authorized/valid electronic signature
MERCHANT TRANSPORT 401(K) PLAN 2013 431966231 2014-06-10 PALM BEACH TRUCKING, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 811310
Sponsor’s telephone number 5615856434
Plan sponsor’s DBA name MERCHANT TRANSPORT
Plan sponsor’s address 533 BUNKER ROAD, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing JOHN F. DEWHURST
Valid signature Filed with authorized/valid electronic signature
MERCHANT TRANSPORT 401(K) PLAN 2012 431966231 2013-07-12 PALM BEACH TRUCKING, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 811310
Sponsor’s telephone number 5615856434
Plan sponsor’s DBA name MERCHANT TRANSPORT
Plan sponsor’s address 533 BUNKER ROAD, WEST PALM BEACH, FL, 33405

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing JOHN F. DEWHURST
Valid signature Filed with authorized/valid electronic signature
MERCHANT TRANSPORT 401(K) PLAN 2011 431966231 2012-07-12 PALM BEACH TRUCKING, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 811310
Sponsor’s telephone number 5615856434
Plan sponsor’s address 533 BUNKER ROAD, WEST PALM BEACH, FL, 33405

Plan administrator’s name and address

Administrator’s EIN 431966231
Plan administrator’s name PALM BEACH TRUCKING, LLC
Plan administrator’s address 533 BUNKER ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 5615856434

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing JOHN F. DEWHURST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KLAPHOLZ JOSEPH P Agent 2500 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Managing Member

Name Role Address
RETTERATH JASON Managing Member 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064
RETTERATH STEVE Managing Member 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039450 MERCHANT TRANSPORT ACTIVE 2023-03-27 2028-12-31 No data 1360 NW 33RD STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-13 1360 NW 33RD STREET, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1360 NW 33RD STREET, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 KLAPHOLZ, JOSEPH PESQ No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 2500 HOLLYWOOD BOULEVARD, SUITE 212, HOLLYWOOD, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
THE L. E. MYERS COMPANY VS TIMOTHY YOUNG 2D2013-0258 2013-01-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CA-374

Parties

Name THE L. E. MYERS COMPANY
Role Appellant
Status Active
Representations SHELLEY H. LEINICKE, ESQ.
Name ROGER C. NYBERG
Role Appellee
Status Active
Name MERCHANT TRANSPORT, INC.
Role Appellee
Status Active
Name ESTATE OF ALLEN YOUNG
Role Appellee
Status Active
Name TIMOTHY YOUNG LLC
Role Appellee
Status Active
Representations JEFFREY MARK KATZ, ESQ., JEFFREY D. JENSEN, ESQ., CHERYL KEMPF, ESQ., MICHAEL DAVID SIEGEL, ESQ., MARC D. MATTHEWS, ESQ., ROSEMARY EURE, ESQ., ARAM P. MEGERIAN, ESQ., LISHA BOWEN, ESQ., T. R. UNICE, JR., ESQ., SARA MICHELE KLCO, ESQ.
Name PALM BEACH TRUCKING, LLC
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name GENERAL MOTORS, L L C
Role Appellee
Status Active
Name RONALD E. BAKER
Role Appellee
Status Active
Name CHARLES LEFEVRE
Role Appellee
Status Active
Name ROUNTREE TRANSPORT & RIGING,
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Villanti, and Wallace
Docket Date 2013-02-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2013-02-01
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION IN APPEAL
On Behalf Of TIMOTHY YOUNG
Docket Date 2013-02-01
Type Response
Subtype Response
Description RESPONSE ~ to january 22, 2013 show cause order
On Behalf Of THE L. E. MYERS COMPANY
Docket Date 2013-01-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ tic Cab/JB
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE L. E. MYERS COMPANY

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State