Search icon

INDIAN RIVER AUTO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER AUTO PARTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L07000070297
FEI/EIN Number 260447871

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

Address: 2400 12TH AVENUE, VERO BEACH, FL, 32960
Mail Address: 2400 12TH AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMBERG JEFF Managing Member 626 S.E. 4TH STREET, BOYNTON BEACH, FL, 33435
TOMBERG MARK Managing Member PO BOX 700085, WABASSO, FL, 32970
TOMBERG LORI Managing Member PO BOX 700085, WABASSO, FL, 32970
TOMBERG JEFF Agent 626 S.E. 4TH STREET, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024700122 NAPA EXPIRED 2008-01-24 2013-12-31 - PO BOX 700085, WABASSO, FL, 32970

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-03 2400 12TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2008-07-03 2400 12TH AVENUE, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000577521 LAPSED 2010-CA07-3614 19TH JUDICIAL, INDIAN RIVER CO 2012-07-30 2017-09-04 $1,388,407.47 BRANCH BANKING AND TRUST COMPANY, 2000 INTERSTATE PARK, SUITE 400, MONTGOMERY, AL 36109
J11000245162 LAPSED 312010CC074912 CTY CT 19TH JUD INDIAN RIVER 2011-03-22 2016-04-21 $8,811.17 PRIME AUTOMOTIVE WAREHOUSE, INC., 8631 POLK LANE, OLIVE BRANCH, MISSISSIPPI 38654
J11000035621 LAPSED 09-10241-CO-40 COUNTY COURT, PINELLAS COUNTY 2009-12-22 2016-01-20 $9,266.52 MASTRY ENGINE CENTER, 2801 ANVIL STREET NORTH, ST. PETERSBURG, FL 33710

Court Cases

Title Case Number Docket Date Status
INDIAN RIVER AUTO PARTS, LLC, et al. VS BRANCH BANKING AND TRUST COMPANY 4D2012-3053 2012-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
302010CA073614XXXX

Parties

Name Jeff Tomberg
Role Appellant
Status Active
Name LORRAINE TOMBERG
Role Appellant
Status Active
Name INDIAN RIVER AUTO PARTS, LLC
Role Appellant
Status Active
Name MARK TOMBERG, INC.
Role Appellant
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Representations W. GLENN JENSEN, Christopher D. Donovan, SHAYNE A. THOMAS
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorney's fees filed April 12, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellants motion filed May 24, 2013, for attorney's fees is hereby denied.
Docket Date 2013-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jeff Tomberg
Docket Date 2013-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION** DENIED; SEE 9-25-13 ORDER
On Behalf Of Jeff Tomberg
Docket Date 2013-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-03-15
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellants' motion filed March 12, 2013, for clarification of this court's February 27, 2013, order is granted; further,ORDERED that this court's February 27, 2013, order is hereby withdrawn as issued in error; further,ORDERED that appellee's motion filed February 19, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Jeff Tomberg
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 19, 2013, for extension of time is granted, and appellant shall serve the initial brief within 30 days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) WITH CD ROM *e*
On Behalf Of Jeff Tomberg
Docket Date 2013-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Jeff Tomberg 0241180
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jeff Tomberg
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jeff Tomberg
Docket Date 2012-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME ("VOL. 5 OF 5") (NO CD REQUIRED)
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHRISTOPHER D. DONOVAN
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Jeff Tomberg 0241180
Docket Date 2012-09-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2012-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2012-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeff Tomberg

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-03
Florida Limited Liability 2007-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State