Search icon

CITY TOWING, LLC

Company Details

Entity Name: CITY TOWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: L06000087523
FEI/EIN Number 061792986
Address: 510 N.E. 3RD STREET, BOYNTON BEACH, FL, 33435, US
Mail Address: 510 N.E. 3RD STREET, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COOK BRANDI M Agent 510 NE 3RD STREET, BOYNTON BEACH, FL, 33435

Managing Member

Name Role Address
COOK BRANDI M Managing Member 510 NE 3RD STREET, BOYNTON BEACH, FL, 33435
COOK CHARLES W Managing Member 510 NE 3RD STREET, BOYNTON BEACH, FL, 33435

Manager

Name Role Address
COOK CHARLES WIII Manager 510 N.E. 3RD STREET, BOYNTON BEACH, FL, 33435
COOK ABBY L Manager 510 NE 3rd Street, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157927 BIG CITY TOWING ACTIVE 2009-09-22 2029-12-31 No data 510 N.E. 3RD. STREET, BOYNTON BEACH, FL, 33435
G09000129393 PALM BEACH AUTO SALVAGE ACTIVE 2009-06-30 2029-12-31 No data 506 NE 3RD STREET, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 510 N.E. 3RD STREET, BOYNTON BEACH, FL 33435 No data
LC STMNT OF RA/RO CHG 2014-07-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-18 510 NE 3RD STREET, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 510 N.E. 3RD STREET, BOYNTON BEACH, FL 33435 No data

Court Cases

Title Case Number Docket Date Status
LUIS SORO, Appellant(s) v. SOUTH FLORIDA REGIONAL TRANSPORTATION AUTHORITY, et al., Appellee(s). 4D2024-1281 2024-05-20 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC009606XXX

Parties

Name Luis A. Soro
Role Appellant
Status Active
Name South Florida Regional Transportation Authority
Role Appellee
Status Active
Representations Alexis Dominique Lezama, Donna Marie Krusbe
Name Allied Universal Security Services City Towing LLC
Role Appellee
Status Active
Name CITY TOWING, LLC
Role Appellee
Status Active
Name Brandi Cook
Role Appellee
Status Active
Name David Dech
Role Appellee
Status Active
Name Hon. Sarah Levien Shullman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-01
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Amended Reply Brief
Docket Date 2024-10-01
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
View View File
Docket Date 2024-09-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 24, 2024 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-24
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
Docket Date 2024-09-24
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description **Amended** Answer Brief
View View File
Docket Date 2024-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal - 162 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO September 11, 2024.
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's July 12, 2024 motion for extension of time is granted, and the time in which to pay the fees relating to the preparation of the record on appeal is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Pay Court Fees
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-05-22
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
RAFAEL SCHWARTZ, Appellant(s) v. CITY TOWING, LLC, Appellee(s) 4D2021-3165 2021-11-04 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC013516

Parties

Name Rafael Schwartz
Role Appellant
Status Active
Name CITY TOWING, LLC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's November 21, 2023 motion for reinstatement is denied.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Rafael Schwartz
Docket Date 2023-11-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Rafael Schwartz
Docket Date 2021-12-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rafael Schwartz
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-11-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **AMENDED**
Docket Date 2021-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2021-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rafael Schwartz
Docket Date 2021-11-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State