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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A. | Agent |
Name | Role | Address |
---|---|---|
Cantanucci, Michael J | Manager | 358 BROADWAY SUITE 403, Saratoga Springs, NY 12866 |
Name | Role | Address |
---|---|---|
Cantanucci, Michael J | President | 358 BROADWAY SUITE 403, Saratoga Springs, NY 12866 |
Name | Role | Address |
---|---|---|
Cantanucci, Jared M | Vice President | 358 BROADWAY SUITE 403, Saratoga Springs, NY 12866 |
Name | Role | Address |
---|---|---|
Boulia, Trudy | Secretary | 358 BROADWAY STE 404, SARATOGA SPRINGS, NY 12866 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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