Search icon

NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW COUNTRY MOTOR CARS OF PALM BEACH, 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: 26 Sep 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L05000094091
FEI/EIN Number 203654742

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

Address: 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
Mail Address: 358 BROADWAY, STE 403, ATTN: J. BOLTON, SARATOGA SPRINGS, NY, 12866, US
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

Key Officers & Management

Name Role Address
Cantanucci Michael J Manager 358 BROADWAY SUITE 403, Saratoga Springs, NY, 12866
Cantanucci Jared M Vice President 358 BROADWAY SUITE 403, Saratoga Springs, NY, 12866
Boulia Trudy Secretary 358 BROADWAY STE 404, SARATOGA SPRINGS, NY, 12866
Nason, Yeager, Gerson, Harris & Fumero, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

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 - 3974 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409
G07123900219 MERCEDES BENZ OF NORTH PALM BEACH ACTIVE 2007-05-03 2027-12-31 - 9275 ALTERNATE A1A, NORTH PALM BEACH, FL, 33403
G07122900264 MASERATI OF PALM BEACH ACTIVE 2007-05-02 2027-12-31 - 3978 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409
G06040700079 MERCEDES-BENZ OF PALM BEACH ACTIVE 2006-02-09 2026-12-31 - 4000 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-07 - -
MERGER 2024-12-20 - 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. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2007-02-14 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 4000 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 -
NAME CHANGE AMENDMENT 2006-01-04 NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC -

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 Joseph R. Gillespie
Role Lower Tribunal Clerk
Status Active
Name MASERATI NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Robert D. Cultice, Katherine V. Mackey, James Andrew Bertron Jr., Charles Everett Boyd Jr.

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 2019-02-18
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 2019-02-06
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
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 2019-02-08
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.
NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC d/b/a MASERATI OF PALM BEACH VS MASERATI NORTH AMERICA, INC. 4D2018-1021 2018-03-28 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
HSMV #MS-17-2366

Unknown Court
DOAH 17-1768

Parties

Name MASERATI OF PALM BEACH
Role Appellant
Status Active
Name NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Role Appellant
Status Active
Representations RUSSELL P. MCRORY, MICHAEL MCMAHAN, JAMES WESTERLIND, CHARLES ANDREW GALLAER, JONATHAN P. HARVEY
Name MASERATI NORTH AMERICA, INC.
Role Appellee
Status Active
Representations CHARLES EVERETT BOYD, ELIZABETH MOONEY, ROBERT DONALD CULTICE, LEE D. WEDEKIND, FELICIA H. ELLSWORTH, J. ANDREW BERTRON, JR.

Docket Entries

Docket Date 8888-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED FOR ALL PURPOSES WITH 18-1020. SEE 04/30/2018 ORDER.**
Docket Date 2019-05-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-209
Docket Date 2019-02-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-207 (FOR 4D18-1021)
Docket Date 2019-02-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-02-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ (FILED IN 18-1021)
On Behalf Of NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Docket Date 2019-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2018-11-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-06-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the June 1, 2018 verified motion for permission to appear pro hac vice is granted, and Russell P. McRory, Esquire, is permitted to appear in this appeal as counsel for appellant. Russell P. McRory, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-05-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Matthew C. Tymann’s May 1, 2018 verified motion for permission to appear pro hac vice is granted, and Matthew C. Tymann, Esquire, is permitted to appear in this appeal as counsel for appellee Maserati North America. Matthew C. Tymann, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed May 1, 2018, further,ORDERED that Matthew C. Tymann, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-04-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant's April 27, 2018 response, it is ORDERED that case numbers 4D18-1020 and 4D18-1021 are consolidated for all purposes and shall proceed under the time schedule for a direct appeal, according to the requirements of Florida Rule of Appellate Procedure 9.110. The case shall proceed under case number 4D18-1020 and the appellants shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2018-04-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's April 17, 2018 notice of related cases, it is ORDERED that appellant is directed to show cause, in writing, within ten (10) days from the date of this order, why case numbers 4D18-1020 and 4D18-1021 should not be consolidated for all purposes.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Docket Date 2018-04-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF ADMINISTRATIVE CROSS-APPEAL
On Behalf Of MASERATI NORTH AMERICA, INC.
Docket Date 2018-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed on April 5, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of MASERATI NORTH AMERICA, INC.
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of NEW COUNTRY MOTOR CARS OF PALM BEACH, LLC

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4327384 Intrastate Hazmat 2024-11-25 - - 3 3 Private(Property)
Legal Name NEW COUNTRY MOTOR CARS OF PALM BEACH LLC
DBA Name MERCEDES BENZ OF PALM BEACH-FERRARI OF PALM BEACH
Physical Address 4000 OKEECHOBEE BLVD , WEST PALM BEACH, FL, 33409-3202, US
Mailing Address 358 BROADWAY STE 403 , SARATOGA SPRINGS, NY, 12866-7153, US
Phone (518) 584-7700
Fax -
E-mail PALMBEACHDOT@NEWCOUNTRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State