Search icon

TTL INTERMODAL, LLC - Florida Company Profile

Company Details

Entity Name: TTL INTERMODAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TTL INTERMODAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Jan 2003 (22 years ago)
Document Number: L03000001783
FEI/EIN Number 743075844

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

Address: 9475 NW 89TH AVENUE, MIAMI, FL, 33178
Mail Address: 9475 NW 89TH AVENUE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARA ADALBERTO Manager 9475 NW 89 AVE, MIAMI, FL, 33178
VARA CARLOS A Manager 9475 NW 89 AVE, MIAMI, FL, 33178
VARA ADALBERTO Agent 9475 NW 89 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-07-01 VARA, ADALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 9475 NW 89 AVE, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
TROPICAL TRAILER LEASING, LLC, et al., VS MIAMI-DADE EXPRESSWAY AUTHORITY, etc., et al., 3D2018-0077 2018-01-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26236

Parties

Name TROPICAL TRAILER SALES, L.L.C.
Role Appellant
Status Active
Name TTL SHIPPING, L.L.C.
Role Appellant
Status Active
Name TTL INTERMODAL, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER LEASING CORP.
Role Appellant
Status Active
Name TTK EQUIPMENT MANAGEMENT , LLC
Role Appellant
Status Active
Name BLUEGRASS TRAILER RENTALS, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER STORAGE, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER LEASING, LLC
Role Appellant
Status Active
Representations A. RODGER TRAYNOR, JR., GERALD B. COPE, JR., Diane G. DeWolf, LAWRENCE D. SILVERMAN
Name TROPICAL TRAILER CHASSIS, LLC
Role Appellant
Status Active
Name JAVIER RODRIGUEZ, P.E.
Role Appellee
Status Active
Name Miami-Dade Expressway Authority
Role Appellee
Status Active
Representations JONATHAN H. RAILEY, MICHAEL R. PIPER, CHRISTOPHER J. STEARNS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion for clarification is granted and the Court confirms that the order of October 5, 2018, was entered without prejudice to the right of either party to file a motion for oral argument within the time constraints of the Florida Rules of Appellate Procedure. The Court will take appellant's separately filed motion for oral argument under advisement and will either determine the case without oral argument, or set oral argument for a future date upon proper notice to the parties.LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION REGARDING ORAL ARGUMENT
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion to continue oral argument is moot in light of our order of October 5, 2018 cancelling oral argument because same had been inadvertently scheduled.
Docket Date 2018-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause having been inadvertently scheduled for oral argument is removed from the oral argument calendar of Monday, October 29, 2018. The Court will consider the case without oral argument.LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-10-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant Tropical Trailer Leasing, LLC’s motion for an extension of time to file the reply brief is granted to and including October 12, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ agreed notice of extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including August 13, 2018.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/30/18
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-05-11
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including May 11, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 11, 2018.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-02-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/28/18
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-77.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-2608, 17-1114, 17-1046, 16-2851
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
TROPICAL TRAILER LEASING, LLC, et al., VS MIAMI-DADE EXPRESSWAY AUTHORITY, et al., 3D2017-2608 2017-12-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26236

Parties

Name BLUEGRASS TRAILER RENTALS, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER CHASSIS, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER LEASING CORP.
Role Appellant
Status Active
Name TTL EQUIPMENT MANAGEMENT, LLC
Role Appellant
Status Active
Name TTL SHIPPING, L.L.C.
Role Appellant
Status Active
Name TROPICAL TRAILER SALES, L.L.C.
Role Appellant
Status Active
Name TROPICAL TRAILER LEASING, LLC
Role Appellant
Status Active
Representations LAWRENCE D. SILVERMAN, A. RODGER TRAYNOR, JR., Diane G. DeWolf, GERALD B. COPE, JR.
Name TROPICAL TRAILER STORAGE, LLC
Role Appellant
Status Active
Name TTL INTERMODAL, LLC
Role Appellant
Status Active
Name Miami-Dade Expressway Authority
Role Appellee
Status Active
Representations JONATHAN H. RAILEY, MICHAEL R. PIPER, CHRISTOPHER J. STEARNS
Name JAVIER RODRIGUEZ, P.E.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion to continue oral argument is moot in light of our order of October 5, 2018 cancelling oral argument because same had been inadvertently scheduled.
Docket Date 2018-10-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause having been inadvertently scheduled for oral argument is removed from the oral argument calendar of Monday, October 29, 2018. The Court will consider the case without oral argument.LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant Tropical Trailer Leasing, LLC’s motion for an extension of time to file the reply brief is granted to and including October 12, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-08-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ agreed notice of extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including August 13, 2018.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including May 11, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including April 11, 2018.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-02-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-77.
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2017-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for briefing schedule is granted, and the briefing schedule is accepted as stated in the motion.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2017-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for briefing schedule. (Unopposed)
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-05
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 2018-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2018-10-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion for clarification is granted and the Court confirms that the order of October 5, 2018, was entered without prejudice to the right of either party to file a motion for oral argument within the time constraints of the Florida Rules of Appellate Procedure. The Court will take appellant’s separately filed motion for oral argument under advisement and will either determine the case without oral argument, or set oral argument for a future date upon proper notice to the parties.LAGOA, FERNANDEZ and LUCK, JJ., concur.
CENTRAL FLORIDA EXPRESSWAY AUTHORITY AND LAURA KELLEY, IN HER OFFICIAL CAPACITY AS EXECUTIVE DIRECTOR OF CFX VS TROPICAL TRAILER LEASING, LLC, TTL SHIPPING, LLC, TTL EQUIPMENT MANAGEMENT, LLC, TROPICAL TRAILER STORAGE, LLC, TROPICAL TRAILER CHASSIS, LLC, TROPICAL TRAILER LEASING CORP., ET AL. 5D2016-0549 2016-02-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010660-O

Parties

Name LAURA KELLEY
Role Appellant
Status Active
Name CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Role Appellant
Status Active
Representations William E. Lawton, Lamar D. Oxford, Eric J. Netcher
Name TTL INTERMODAL, LLC
Role Appellee
Status Active
Name TTL SHIPPING, LLC
Role Appellee
Status Active
Name TROPICAL TRAILER LEASING CORP.
Role Appellee
Status Active
Name TROPICAL TRAILER LEASING, LLC
Role Appellee
Status Active
Representations DENISE M. HAMMOND, Linda Brehmer Lanosa, LAWRENCE D. SILVERMAN, A. RODGER TRAYNOR, JR.
Name BLUEGRASS TRAILER RENTALS, LLC
Role Appellee
Status Active
Name TROPICAL TRAILER SALES, LLC
Role Appellee
Status Active
Name TTL EQUIPMENT MANAGEMENT, LLC
Role Appellee
Status Active
Name TROPICAL TRAILER CHASSIS, LLC
Role Appellee
Status Active
Name TROPICAL TRAILER STORAGE, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-08-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-08-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE CROSS REPLY BRF TO 8/15
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-07-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-06-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/13
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/19
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2016-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-03-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/12
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-03-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-02-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/16
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
TROPICAL TRAILER LEASING, LLC, TTL SHIPPING, LLC, TTL EQUIPMENT MANAGEMENT, LLC, TROPICAL TRAILER STORAGE, LLC, TROPICAL TRAILER CHASSIS, LLC, TROPICAL TRAILER LEASING CORP., ET AL. VS CENTRAL FLORIDA EXPRESSWAY AUTHORITY AND LAURA KELLEY, INHER OFFICIAL CAPACITY AS EXECUTIVE DIRECTOR OF CENTRAL FLORIDA EXPRESSWAY AUTHORITY 5D2015-4509 2015-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010660-O

Parties

Name TTL EQUIPMENT MANAGEMENT, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER STORAGE, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER SALES, LLC
Role Appellant
Status Active
Name BLUEGRASS TRAILER RENTALS, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER CHASSIS, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER LEASING, LLC
Role Appellant
Status Active
Representations A. RODGER TRAYNOR, JR.
Name TTL SHIPPING, LLC
Role Appellant
Status Active
Name TROPICAL TRAILER LEASING CORP.
Role Appellant
Status Active
Name TTL INTERMODAL, LLC
Role Appellant
Status Active
Name LAURA KELLEY
Role Appellee
Status Active
Name CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Role Appellee
Status Active
Representations Linda Brehmer Lanosa, Lamar D. Oxford, William E. Lawton, DENISE M. HAMMOND
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ W/IN 10 DAYS; AA'S MAY FILE AN AMEND NOTICE OF VOLUN DISM
Docket Date 2016-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-05-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-05-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2016-03-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 3/21 MOT DIS
Docket Date 2016-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (943 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LAMAR D. OXFORD 0230871
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA EXPRESSWAY AUTHORITY
Docket Date 2016-01-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA A. Rodger Traynor 0241237
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2015-12-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/15
On Behalf Of TROPICAL TRAILER LEASING, LLC
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State