Search icon

AUTO RELIEF GROUP LLC

Company Details

Entity Name: AUTO RELIEF GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000034622
FEI/EIN Number 264691501
Address: 7601 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
Mail Address: 7601 WOOD DUCK DRIVE, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOYLE JOHN J Agent 7601 WOOD DUCK DRIVE, BOCA RATON, FL, 33434

Manager

Name Role Address
BOYLE JOHN J Manager 7601 WOOD DUCK DRIVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
PENDING REINSTATEMENT 2012-05-02 No data No data
REINSTATEMENT 2012-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-02 BOYLE, JOHN JIII No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ARGP LLC, etc. VS JOHN J. BOYLE, JACK BOYLE et al. 4D2014-3750 2014-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA005791XXXXMB

Parties

Name ARGP LLC
Role Appellant
Status Active
Representations Bard D. Rockenbach, Raymond E. Kramer
Name AUTO RELIEF GROUP II LLC
Role Appellee
Status Active
Name AUTO RELIEF GROUP LLC
Role Appellee
Status Active
Name JOHN J. BOYLE
Role Appellee
Status Active
Representations Mark C. Perry, William R. Clayton, Alaine Susan Greenberg
Name JACK BOYLE
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 20, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 9, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ARGP, LLC.
Docket Date 2015-07-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
Docket Date 2015-06-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 26, 2015, the law firm of Garrity Traina, PLLC, is substituted for the law firm of Mark C. Perry, P.A., as counsel for appellees in the above-styled cause.
Docket Date 2015-06-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 19, 2015, the law firm of Garrity Traina, PLLC, is substituted for the law firm of Greenberg Traurig, P.A., as counsel for appellee, Jack Boyle in the above-styled cause.
Docket Date 2015-06-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2015-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2015-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2015-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN J. BOYLE
Docket Date 2015-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/15/15 (JOHN J. BOYLE AND AUTO RELIEF GROUP, LLC
On Behalf Of JOHN J. BOYLE
Docket Date 2015-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN J. BOYLE
Docket Date 2015-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ARGP, LLC.
Docket Date 2015-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ARGP, LLC.
Docket Date 2015-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ARGP, LLC.
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ARGP, LLC.
Docket Date 2014-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ARGP, LLC.
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed October 10, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-2776.
Docket Date 2014-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-2776 (GRANTED 10/14/14)
On Behalf Of ARGP, LLC.
Docket Date 2014-10-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Mark C. Perry has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARGP, LLC.
Docket Date 2014-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARGP, LLC. etc. VS JOHN J. BOYLE and JACK BOYLE, et al 4D2014-2776 2014-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA005791XXXXMB

Parties

Name ARGP LLC
Role Appellant
Status Active
Representations Raymond E. Kramer, Bard D. Rockenbach
Name AUTO RELIEF GROUP LLC
Role Appellee
Status Active
Name AUTO RELIEF GROUP II LLC
Role Appellee
Status Active
Name JACK BOYLE
Role Appellee
Status Active
Name JOHN J. BOYLE
Role Appellee
Status Active
Representations William R. Clayton, Joseph David Garrity, Joshua W. Rosenberg, Christine Catherine Traina, Christopher N. Davis-Traina
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARGP, LLC.
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/11/15
On Behalf Of ARGP, LLC.
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 25 DAYS TO 09/11/15
On Behalf Of ARGP, LLC.
Docket Date 2015-07-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees' July 16, 2015 motion for leave to file amended answer brief is granted. Said amended answer brief is deemed filed as of the date of this order.
Docket Date 2015-07-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **AMENDED**
On Behalf Of JOHN J. BOYLE
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 20, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of JOHN J. BOYLE
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARGP, LLC.
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-05-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN J. BOYLE
Docket Date 2016-05-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 12, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARGP, LLC.
Docket Date 2015-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARGP, LLC.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 9, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN J. BOYLE
Docket Date 2015-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE AMENDED BRIEF FILED 7/22/15**(JACK BOYLE)
On Behalf Of JOHN J. BOYLE
Docket Date 2015-06-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 26, 2015, the law firm of Garrity Traina, PLLC, is substituted for the law firm of Mark C. Perry, P.A., as counsel for appellees in the above-styled cause.
Docket Date 2015-06-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOHN J. BOYLE
Docket Date 2015-06-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 19, 2015, the law firm of Garrity Traina, PLLC, is substituted for the law firm of Greenberg Traurig, P.A., as counsel for appellee, Jack Boyle in the above-styled cause.
Docket Date 2015-06-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOHN J. BOYLE
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JOHN J. BOYLE
Docket Date 2015-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JOHN J. BOYLE
Docket Date 2015-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JOHN J. BOYLE
Docket Date 2015-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/15/15 (JOHN J. "JACK" BOYLE)
On Behalf Of JOHN J. BOYLE
Docket Date 2015-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/15/15 (JOHN J. "JACK BOYLE)
On Behalf Of JOHN J. BOYLE
Docket Date 2015-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 04/30/15 (JOHN J. "JACK" BOYLE)
On Behalf Of JOHN J. BOYLE
Docket Date 2015-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARGP, LLC.
Docket Date 2015-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 02/24/15
On Behalf Of ARGP, LLC.
Docket Date 2015-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 8 DAYS TO 02/17/15
On Behalf Of ARGP, LLC.
Docket Date 2015-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 11 DAYS TO 02/09/15
On Behalf Of ARGP, LLC.
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 01/29/15
On Behalf Of ARGP, LLC.
Docket Date 2014-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 44 DAYS TO 1/9/15
On Behalf Of ARGP, LLC.
Docket Date 2014-11-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (IN 14-3750) AA Bard D. Rockenbach 0771783
Docket Date 2014-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/26/14
On Behalf Of ARGP, LLC.
Docket Date 2014-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed October 10, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-2776.
Docket Date 2014-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-3750 (GRANTED 10/14/14)
On Behalf Of ARGP, LLC.
Docket Date 2014-08-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bard D. Rockenbach 0771783
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including September 15, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-08-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-07-30
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that William R. Clayton, Raymond E. Kramer, III, Alaine S. Greenberg and Mark C. Perry have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 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 this cause 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 appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARGP, LLC.
Docket Date 2014-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2012-05-02
Florida Limited Liability 2009-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State