Search icon

NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC

Company Details

Entity Name: NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Sep 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (a month ago)
Document Number: L05000094091
FEI/EIN Number 20-3654742
Address: 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409
Mail Address: 358 BROADWAY, STE 403, ATTN: J. BOLTON, SARATOGA SPRINGS, NY 12866
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW COUNTRY MOTOR CARS OF PALM BEACH NADART PENSION PLAN 2010 203654742 2011-04-18 NEW COUNTRY MOTOR CARS OF PALM BEACH 131
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-10
Business code 441110
Sponsor’s telephone number 5616896363
Plan sponsor’s mailing address 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 334093202
Plan sponsor’s address 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 334093202

Plan administrator’s name and address

Administrator’s EIN 203654742
Plan administrator’s name NEW COUNTRY MOTOR CARS OF PALM BEACH
Plan administrator’s address 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 334093202
Administrator’s telephone number 5616896363

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-18
Name of individual signing CARL LEUCHTEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A. Agent

Manager

Name Role Address
Cantanucci, Michael J Manager 358 BROADWAY SUITE 403, Saratoga Springs, NY 12866

President

Name Role Address
Cantanucci, Michael J President 358 BROADWAY SUITE 403, Saratoga Springs, NY 12866

Vice President

Name Role Address
Cantanucci, Jared M Vice President 358 BROADWAY SUITE 403, Saratoga Springs, NY 12866

Secretary

Name Role Address
Boulia, Trudy Secretary 358 BROADWAY STE 404, SARATOGA SPRINGS, NY 12866

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07269900356 FERRARI OF PALM BEACH ACTIVE 2007-09-26 2027-12-31 No data 3974 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
G07123900219 MERCEDES BENZ OF NORTH PALM BEACH ACTIVE 2007-05-03 2027-12-31 No data 9275 ALTERNATE A1A, NORTH PALM BEACH, FL, 33403
G07122900264 MASERATI OF PALM BEACH ACTIVE 2007-05-02 2027-12-31 No data 3978 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409
G06040700079 MERCEDES-BENZ OF PALM BEACH ACTIVE 2006-02-09 2026-12-31 No data 4000 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000262677
REGISTERED AGENT NAME CHANGED 2021-11-18 Nason, Yeager, Gerson, Harris & Fumero, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2007-02-14 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 No data
NAME CHANGE AMENDMENT 2006-01-04 NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC No data

Court Cases

Title Case Number Docket Date Status
NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC, ETC. VS MASERATI NORTH AMERICA, INC. SC2019-0207 2019-02-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
DOAH 17-1768

Unknown Court
HSMV #MS-17-2366

Unknown Court
4D18-1021

Parties

Name D/B/A Maserati of Palm Beach
Role Petitioner
Status Active
Name NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Role Petitioner
Status Active
Representations Charles Andrew Gallaer, Russell P. McRory
Name MASERATI NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Robert D. Cultice, Katherine V. Mackey, James Andrew Bertron Jr., Charles Everett Boyd Jr.
Name Joseph R. Gillespie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-15
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-03-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF OPPOSING JURISDICTION
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-03-11
Type Letter-Case
Subtype Letter
Description LETTER ~ Re: Stipulation of dismissal filed in the companion appeal RecoveryRacing LLC v. Maserati North America, Inc. (Case No.: SC19-209)
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Robert D. Cultice and Katherine V. Mackey, on behalf of Maserati North America, Inc., are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 15, 2019.
Docket Date 2019-02-15
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Russell P. McRory, on behalf of New Country Motor Cars, LLC d/b/a Maserati of Palm Beach, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 11, 2019.
Docket Date 2019-02-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of New Country Motor Cars of Palm Beach, LLC
View View File
Docket Date 2019-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Merger 2024-12-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-11-18
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-01-04

Date of last update: 28 Jan 2025

Sources: Florida Department of State