Search icon

TREKKER TRACTOR, LLC

Company Details

Entity Name: TREKKER TRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2010 (15 years ago)
Document Number: L10000008083
FEI/EIN Number 271755753
Address: 5061 Oakes Rd, Davie, FL, 33314, US
Mail Address: 5061 Oakes Rd, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREKKER TRACTOR, LLC 401(K) PLAN 2016 271755753 2017-07-20 TREKKER TRACTOR, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 3058212273
Plan sponsor’s address 12601 W. OKEECHOBEE ROAD, MIAMI, FL, 33018

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing JOSE CESTERO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
TREKKER TRACTOR, LLC 401(K) PLAN 2015 271755753 2016-07-07 TREKKER TRACTOR, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 3058212273
Plan sponsor’s address 12601 W. OKEECHOBEE ROAD, MIAMI, FL, 33018

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JOSE CESTERO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
TREKKER TRACTOR, LLC 401(K) PLAN 2014 271755753 2015-07-24 TREKKER TRACTOR, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 3058212273
Plan sponsor’s address 12601 W. OKEECHOBEE ROAD, MIAMI, FL, 33018

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing JOSE CESTERO RAMIREZ
Valid signature Filed with authorized/valid electronic signature
TREKKER TRACTOR, LLC 401(K) PLAN 2013 271755753 2014-08-25 TREKKER TRACTOR, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238100
Sponsor’s telephone number 3058212273
Plan sponsor’s address 12601 W. OKEECHOBEE ROAD, MIAMI, FL, 33018

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing JOSE CESTERO RAMIREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CESTERO RAMIREZ JOSE J Agent 5061 Oakes Rd, Davie, FL, 33314

President

Name Role Address
CESTERO RAMIREZ JOSE J President 5061 Oakes Rd, Davie, FL, 33314

Vice President

Name Role Address
CESTERO YORDAN JOSE Vice President 5061 Oakes Rd, Davie, FL, 33314

Manager

Name Role Address
MILLER RONALD Manager 5061 Oakes Rd, Davie, FL, 33314

Managing Member

Name Role Address
PUERTO RICO WIRE INC Managing Member 5061 Oakes Rd, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103782 TREKKER GROUP ACTIVE 2019-09-23 2029-12-31 No data 5061 OAKES RD, DAVIE, FL, 33314
G16000126099 TREKKER GROUP EXPIRED 2016-11-22 2021-12-31 No data 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 5061 Oakes Rd, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2022-08-25 5061 Oakes Rd, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 5061 Oakes Rd, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2011-03-21 CESTERO RAMIREZ, JOSE J No data

Court Cases

Title Case Number Docket Date Status
Dev-Land Demolition & Site, Inc., et al., Appellant(s), v. Trekker Tractor, LLC, Appellee(s). 3D2022-1965 2022-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25106

Parties

Name DEV-LAND DEMOLITION & SITE, INC.
Role Appellant
Status Active
Representations Michael Gulisano
Name CARL DEVEAUX
Role Appellant
Status Active
Name TREKKER TRACTOR, LLC
Role Appellee
Status Active
Representations LINDSEY M. TENBERG, HARLEY J. STORRINGS, PAUL D. BREITNER, Francis Xavier Rapprich, III, JESSICA A. GOLDFARB, Alexander Edward Barthet, WILLIAM C. HEARON, John Clifford Hanson, II
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix a reasonable amount. Upon consideration of Appellants' Motion for Appellate Attorney Fees and Costs, it is ordered that said Motion is hereby denied. MILLER, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
View View File
Docket Date 2023-11-14
Type Order
Subtype Order
Description Upon consideration of Appellants' Motion for Clarification, the Motion is granted in part and denied in part. The Court's prior language was intended to indicate that Appellants may use its reply brief to respond to arguments raised in the Answer Brief to the full extent, but only to the extent authorized by the law governing appeals. Order
View View File
Docket Date 2023-11-08
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellant's Motion for Clarification
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-11-08
Type Record
Subtype Appendix
Description Appendix to Motion for Clarification
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Leave to File Amended Initial Brief is hereby denied without prejudice to Appellants addressing, in their reply brief, the arguments made in Appellee's Answer Brief. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of TREKKER TRACTOR, LLC
Docket Date 2023-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of TREKKER TRACTOR, LLC
Docket Date 2023-11-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Appellant's Motion for Leave to file Amended Initial Brief
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TREKKER TRACTOR, LLC
View View File
Docket Date 2023-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TREKKER TRACTOR, LLC
Docket Date 2023-09-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellants’ request for leave to file an amended initial brief is hereby denied without prejudice to Appellants filing such a motion after the record is supplemented. Appellee’s Motion to Supplement Record on Appeal, filed on August 29, 2023, is granted, and the appellee shall supplement the record with the transcript as stated in the Motion. Appellee’s Reply in Opposition to Appellants’ Response to the Motion to Supplement Record on Appeal is stricken as unauthorized.
Docket Date 2023-08-31
Type Response
Subtype Reply
Description REPLY ~ Appellee's Reply in opposition to Appellant's Response to Appellee's Motion to Supplement Record on Appeal
On Behalf Of TREKKER TRACTOR, LLC
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Second Motion for Extension of Time to File the Answer Brief is granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2023-08-30
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Motion to Supplement
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TREKKER TRACTOR, LLC
Docket Date 2023-08-25
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 TREKKER TRACTOR, LLC
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including sixy (60) days from the date of this Order.
Docket Date 2023-06-26
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 TREKKER TRACTOR, LLC
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 05/26/2023
Docket Date 2023-03-27
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 DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Motion to Supplement Record on Appeal and for Extension of Time to File Initial Brief is granted, and the appellants are directed to supplement the record on appeal with the transcripts as stated in the Motion. Appellants' initial brief shall be filed within sixty (60) days from the date of this Order.
Docket Date 2023-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT RECORD ON APPEALAND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DEV-LAND DEMOLITION & SITE, INC.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TREKKER TRACTOR, LLC
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State