Search icon

WARREN HENRY JAGUAR, LLC - Florida Company Profile

Company Details

Entity Name: WARREN HENRY JAGUAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARREN HENRY JAGUAR, 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: 08 Jun 2009 (16 years ago)
Date of dissolution: 12 Oct 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L09000055329
FEI/EIN Number 270555268

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

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

Key Officers & Management

Name Role Address
FODIMAN TODD AESQ. Agent 3225 AVIATION AVE., MIAMI, FL, 33133
WARREN HENRY DEALERSHIPS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150524 WARREN HENRY JAGUAR EXPIRED 2009-08-31 2014-12-31 - P.O. BOX 69-9024, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
MERGER 2020-10-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000055313. MERGER NUMBER 100000206281
LC STMNT OF RA/RO CHG 2020-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 3225 AVIATION AVE., SUITE 301, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2300 NE 151st ST, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-03-26 2300 NE 151st ST, North Miami, FL 33181 -
LC AMENDMENT 2009-12-09 - -
LC AMENDMENT 2009-07-30 - -

Court Cases

Title Case Number Docket Date Status
THE COLLECTION, LLC, d/b/a THE COLLECTION, VS JAGUAR LAND ROVER NORTH AMERICA, LLC, et al 3D2015-2082 2015-09-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-146 DMS

Unknown Court
13-4967 DOAH

Unknown Court
13-338 DOAH

Unknown Court
14-093 DMS

Unknown Court
13-095 DMS

Unknown Court
14-0157 DOAH

Unknown Court
HSMV-15-937-FOF-MS

Parties

Name THE COLLECTION LLC
Role Appellant
Status Active
Representations MICHAEL G. CHARAPP, John G. Crabtree, BRAD D. WEISS, BARRETT CHARAPP BEATY, RICHARD NEIL SOX
Name WARREN HENRY JAGUAR, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN, STEPHANIE L. CARMAN, RYAN L. FORD, J. MARTIN HAYES
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Name JULIE BAKER
Role Judge/Judicial Officer
Status Active
Name WILLIAM E. VANCOTT
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 4 Exhibits Under Seal (Pro Hac Vice)
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Collection LLC
Docket Date 2017-03-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2017-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-15-17
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-02-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ motion to postpone o/a
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2017-01-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to postpone o/a
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 1-11-17
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-10-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TO RESCHEDULE O/A
On Behalf Of The Collection LLC
Docket Date 2016-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to deem brief timely served is granted, and the reply brief filed on September 9, 2016 is accepted by the Court.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to deem brief timely filed. Unopposed.
On Behalf Of The Collection LLC
Docket Date 2016-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Collection LLC
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Collection LLC
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 9, 2016, with no further extensions allowed.
Docket Date 2016-08-09
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 The Collection LLC
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/10/16
Docket Date 2016-06-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Ryan L. Ford, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion.
Docket Date 2016-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice. (check in vault)
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/15/16
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-04-18
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of The Collection LLC
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Collection LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-03-15
Type Response
Subtype Objection
Description Opposition ~ Joint opposition to AA's motion for extension of time.
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John J. Sullivan, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion.
Docket Date 2016-03-14
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 The Collection LLC
Docket Date 2016-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice: John J. Sullivan
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 18, 2016.
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ joint opposition to aa's motion for eot
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-01-14
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 The Collection LLC
Docket Date 2015-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ Received original sealed documents (filed in vault)
Docket Date 2015-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 30 VOLUMES.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/18/16
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Collection LLC
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE COLLECTION, LLC, etc., VS JAGUAR LAND ROVER NORTH AMERICA, LLC, et al., 3D2014-0338 2014-02-17 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Unknown Court
13-338

Parties

Name THE COLLECTION LLC
Role Appellant
Status Active
Representations BARRETT R. CHARAPP, John G. Crabtree, BRAD D. WEISS, MICHAEL G. CHARAPP, RICHARD NEIL SOX
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN
Name WARREN HENRY JAGUAR, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN, J. MARTIN HAYES, STEPHANIE L. CARMAN
Name R. BRUCE MCKIBBEN
Role Judge/Judicial Officer
Status Active
Name JENNIFER CLARK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE J. Martin Hayes 971766 AE John J. Sullivan AE Stephanie L. Carman 499463 AA Brad D. Weiss AA Michael G. Charapp AA Richard Neil Sox 982156 AA Barrett R. Charapp 46702 AA John G. Crabtree 886270
Docket Date 2014-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Collection LLC
Docket Date 2014-03-19
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of The Collection LLC
Docket Date 2014-03-12
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John J. Sullivan, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion. John J. Sullivan shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Michael G. Charapp, Esquire's motion to appear pro hac vice on behalf of petitioner is hereby granted as stated in the motion. Michael G. Charapp shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. Upon consideration, Brad D. Weiss, Esquire¿s motion to appear pro hac vice on behalf of petitioner is hereby granted as stated in the motion. Brad D. Weiss shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to appear pro hac vice
On Behalf Of The Collection LLC
Docket Date 2014-03-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s motion for stay pending review is granted, and the administrative proceedings is hereby stayed pending further order of this Court. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2014-02-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Collection LLC
Docket Date 2014-02-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Collection LLC
Docket Date 2014-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of The Collection LLC
Docket Date 2014-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORLCRACHG 2020-08-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State