Search icon

BOSTON PARTNERS, LLC

Company Details

Entity Name: BOSTON PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jan 2003 (22 years ago)
Document Number: L03000001944
FEI/EIN Number 460517426
Address: 199 Ocean Lane Dr, Key Biscayne, FL, 33149, US
Mail Address: 199 Ocean Lane Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DILLON ENRIQUE Agent 199 Ocean Lane Dr, Key Biscayne, FL, 33149

Manager

Name Role Address
DILLON ENRIQUE Manager 199 Ocean Lane Dr, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 199 Ocean Lane Dr, Apt 406, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2024-04-17 199 Ocean Lane Dr, Apt 406, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 199 Ocean Lane Dr, Apt 406, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2008-04-17 DILLON, ENRIQUE No data

Court Cases

Title Case Number Docket Date Status
GROUPCAR, LLC, ENRIQUE DILLON, MARTIN DELLOCA and BOSTON PARTNERS, LLC VS GROUPCAR OPERATIONS, LLC, RAMON PABLO MENDIZABAL and ERNESTO JOSE MENDIZABAL 4D2020-0146 2020-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-021442

Parties

Name Martin Delloca
Role Appellant
Status Active
Name GROUPCAR, LLC
Role Appellant
Status Active
Representations Erik B Grindal, Daniel Marquez, John S. Mills, Jonathan Anthony Martin, Courtney Rebecca Brewer
Name BOSTON PARTNERS, LLC
Role Appellant
Status Active
Name Enrique Dillon
Role Appellant
Status Active
Name Ernesto Jose Mendizabal
Role Appellee
Status Active
Name Ramon Pablo Mendizabal
Role Appellee
Status Active
Name Groupcar Operations, LLC
Role Appellee
Status Active
Representations Steven Naturman, Robert J Alwine, Michael Davey, Gregory F. Betancourt
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-06
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 2021-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Groupcar, LLC
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Groupcar, LLC
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ January 12, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 19, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2021-01-12
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 Groupcar, LLC
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Groupcar, LLC
Docket Date 2020-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/12/2021
Docket Date 2020-11-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Groupcar Operations, LLC
Docket Date 2020-10-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/2020
Docket Date 2020-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Groupcar Operations, LLC
Docket Date 2020-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES - CONFIDENTIAL
On Behalf Of Clerk - Broward
Docket Date 2020-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Groupcar Operations, LLC
Docket Date 2020-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/2020
Docket Date 2020-09-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ September 18, 2020 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. Appellees shall monitor the supplementation process.
Docket Date 2020-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Groupcar Operations, LLC
Docket Date 2020-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Groupcar Operations, LLC
Docket Date 2020-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/25/2020
Docket Date 2020-07-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Groupcar, LLC
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ORDERED that appellants’ July 20, 2020 “motion for extension of time for clerk to transmit supplemental record and for appellants to serve initial brief” is granted. The corrected supplemental record was filed on July 21, 2020. Appellants shall serve the initial brief on or before July 27, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
Docket Date 2020-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion EOT For Supplemental Record & Brief
On Behalf Of Groupcar, LLC
Docket Date 2020-07-13
Type Record
Subtype Transcript
Description Transcript Received ~ 1,098 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ June 9, 2020 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. Appellants shall monitor the supplementation process.
Docket Date 2020-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Groupcar, LLC
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Groupcar, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/25/2020
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Groupcar, LLC
Docket Date 2020-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/25/2020
Docket Date 2020-04-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING CD ROMS
On Behalf Of Clerk - Broward
Docket Date 2020-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Groupcar, LLC
Docket Date 2020-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/24/2020
Docket Date 2020-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 206 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Groupcar, LLC
Docket Date 2020-02-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 12, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-02-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Groupcar, LLC
Docket Date 2020-01-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Groupcar, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State