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. |
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 |
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 | 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 |
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 |
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 | - |
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 | 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. |
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 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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