Search icon

JAGUAR LAND ROVER NORTH DADE, LLC

Company Details

Entity Name: JAGUAR LAND ROVER NORTH DADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: L09000055313
FEI/EIN Number 270555385
Address: 2300 NE 151st ST, North Miami, FL, 33181, US
Mail Address: 2300 NE 151st ST, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FODIMAN TODD AESQ. Agent 121 ALHAMBRA PLAZA, STE. 1505, CORAL GABLES, FL, 33133

Managing Member

Name Role
WARREN HENRY DEALERSHIPS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135727 JAGUAR NORTH DADE ACTIVE 2020-10-20 2025-12-31 No data 2300 NE 151ST ST, NORTH MIAMI, FL, 33181
G20000135730 LAND ROVER NORTH DADE ACTIVE 2020-10-20 2025-12-31 No data 2300 NE 151ST ST, NORTH MIAMI, FL, 33181
G18000120364 JAGUAR LAND ROVER NORTH DADE ACTIVE 2018-11-08 2028-12-31 No data 2300 NE 151ST ST, NORTH MIAMI, FL, 33181
G09000150523 LAND ROVER NORTH DADE EXPIRED 2009-08-31 2014-12-31 No data P.O. BOX 69-9024, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-18 FODIMAN, TODD A, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 121 ALHAMBRA PLAZA, STE. 1505, CORAL GABLES, FL 33133 No data
LC NAME CHANGE 2020-10-12 JAGUAR LAND ROVER NORTH DADE, LLC No data
MERGER 2020-10-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000206281
LC STMNT OF RA/RO CHG 2020-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2300 NE 151st ST, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2020-03-26 2300 NE 151st ST, North Miami, FL 33181 No data
LC AMENDMENT 2009-12-09 No data No data
LC AMENDMENT 2009-07-30 No data No data

Court Cases

Title Case Number Docket Date Status
Wallace Rothsman, Appellant(s), v. Jaguar Land Rover North Dade, LLC, Appellee(s). 3D2024-1164 2024-07-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-14076-CA-01

Parties

Name Wallace Rothsman
Role Appellant
Status Active
Name JAGUAR LAND ROVER NORTH DADE, LLC
Role Appellee
Status Active
Representations Todd Alan Fodiman, Jeffrey Allan Sudduth
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Jaguar Land Rover North Dade, LLC
View View File
Docket Date 2024-11-20
Type Record
Subtype Appendix
Description Appendix to Appellee Answer Brief
On Behalf Of Jaguar Land Rover North Dade, LLC
View View File
Docket Date 2024-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on the Merits
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Jaguar Land Rover North Dade, LLC
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Filing
Description Transcript
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Motion to Submit the Transcript of the Case as Per the Appellate Court Order is hereby denied because it is the Appellant's responsibility to provide the proper transcript if it wishes to utilize the transcripts as part of the appeal. Failure to comply with this Court's prior Order dated August 12, 2024, may result in sanctions including but not limited to the dismissal of this appeal.
View View File
Docket Date 2024-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Resubmit the Transcript of the Case as Per the Appellate Court Order
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Reinstatement
Description Pro se Appellant's filing of the order on appeal is noted. Upon consideration of pro se Appellant's Motion to Vacate Dismissal, this Court's July 25, 2024, Order is hereby vacated, and the appeal is reinstated. Pro se Appellant is ordered to file the initial brief within seventy (70) days from the date of this Order. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-07-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-07-29
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Motion to Vacate Dismissal is hereby deferred for a period of ten (10) days from the date of this Order, to allow pro se Appellant to file the order on appeal, failing which the appeal will be dismissed.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Proposed Order Granting Motion to Vacate Dismissal
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated July 1, 2024, and with the Florida Rules of Appellate Procedure. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached.
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Attorneys' Fee
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Jaguar Land Rover North Dade, LLC
View View File
Docket Date 2024-10-18
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Paid by Cash-Receipt Attached
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 11, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
Reg. Agent Change 2023-09-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-01-13
LC Name Change 2020-10-12
Merger 2020-10-12
CORLCRACHG 2020-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State