Search icon

VALUE CAR RENTAL LLC - Florida Company Profile

Company Details

Entity Name: VALUE CAR RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALUE CAR RENTAL 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: 30 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000034616
FEI/EIN Number 272239924

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

Address: 5750 T G LEE BOULEVARD, ORLANDO, FL, 32822
Mail Address: 4770 WINDSOR AVE, ORLANDO, FL, 32819, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTI HASSAN Managing Member 5750 T G LEE BLVD, ORLANDO, FL, 32822
BELGHAZI SEAN Managing Member 5750 T G LEE BLVD, ORLANDO, FL, 32822
BOUTI HASSAN Agent 5750 T G LEE BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043616 VALUE TRANSPORTATION SERVICES EXPIRED 2010-05-18 2015-12-31 - 1936 MCCOY RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-13 5750 T G LEE BOULEVARD, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 5750 T G LEE BLVD, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 5750 T G LEE BOULEVARD, ORLANDO, FL 32822 -

Court Cases

Title Case Number Docket Date Status
Mohammed Bouayad, Petitioner(s) v. Normandy Insurance Company, et al., Respondent(s) SC2023-1576 2023-11-15 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2021-1717;

Parties

Name Mohammed Bouayad
Role Petitioner
Status Active
Representations Michael Jason Winer, Charles W Smith
Name NORMANDY INSURANCE COMPANY
Role Respondent
Status Active
Representations William Harris Rogner
Name VALUE CAR RENTAL LLC
Role Respondent
Status Active
Representations Micheal Anthony Edwards
Name Teamsters Local 385
Role Amicus - Petitioner
Status Active
Representations Mark Lawrence Zientz
Name Teamsters Local 79
Role Amicus - Petitioner
Status Active
Name Teamsters Local 991
Role Amicus - Petitioner
Status Active
Name Teamsters Local 947
Role Amicus - Petitioner
Status Active
Name Teamsters Local 512
Role Amicus - Petitioner
Status Active
Name Teamsters Local Union No. 769
Role Amicus - Petitioner
Status Active
Name Teamsters Joint Council #75
Role Amicus - Petitioner
Status Active
Name IBEW Local 177
Role Amicus - Petitioner
Status Active
Name International Association of Sheet Metal, Air, Rail and Transportation Local 435
Role Amicus - Petitioner
Status Active
Name North Florida Building Constructions Trade Counsel
Role Amicus - Petitioner
Status Active
Name FLORIDA WORKERS' ADVOCATES, INC.
Role Amicus - Petitioner
Status Active
Representations Mark Andrew Touby
Name Neal Powell Pitts
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORIDA STATE LODGE FRATERNAL ORDER OF POLICE, INC.
Role Amicus - Petitioner
Status Active
Representations Geoffrey Bichler, Megan Elizabeth Oliva
Name Workers' Injury Law & Advocacy Group
Role Amicus - Petitioner
Status Active
Representations Megan Elizabeth Oliva, Bob Burke

Docket Entries

Docket Date 2024-11-26
Type Motion (SC)
Subtype Amicus Curiae
Description Motion of Florida Workers' Advocates for Leave to File Amicus Brief
View View File
Docket Date 2024-11-25
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by Teamsters Local 385; Teamsters Local 79; Teamsters Local 991; Teamsters Local 947; Teamsters Local 512; Teamsters Local 769; Teamsters Joint Council #75; IBEW Local 177; International Association of Sheet Metal, Air, Rail and Transportation Local 435; and North Florida Building and Constructions Trade Counsel is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-11-22
Type Motion (SC)
Subtype Amicus Curiae
Description Motion for Leave to Appear as Amicus Curiae on Behalf of the Petitioner
View View File
Docket Date 2024-11-13
Type Record
Subtype Exhibits
Description Exhibits - Video Files (CDs received)
Docket Date 2024-11-08
Type Order
Subtype Motion to Strike
Description Petitioner's Suggestion of Noncompliance has been treated as a motion to strike Respondents' Brief on Jurisdiction, and said motion is hereby denied.
View View File
Docket Date 2024-11-06
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Motion for Extension of Time to File Initial Brief on the Merits is granted and Petitioner is allowed to and including December 13, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-11-06
Type Motion (SC)
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-11-05
Type Record
Subtype Record/Transcript
Description Record on Appeal - Filed electronically.
On Behalf Of 1DCA Clerk
Docket Date 2024-06-25
Type Notice
Subtype Supplemental Authority
Description Petitioner's Notice of Reliance on Supplemental Authority * Stricken on 6/25/24. Authority not attached. *
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-06-25
Type Order
Subtype Supplemental Authority Stricken
Description Petitioner's Notice of Reliance on Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority.
View View File
Docket Date 2024-01-16
Type Motion (SC)
Subtype Strike
Description Petitioner's Suggestion of Noncompliance
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-12-19
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-12-08
Type Brief
Subtype Juris Initial
Description Petitioner's Amended Brief on Jurisdiction
View View File
Docket Date 2023-12-06
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction -- Stricken 12/7/2023. Does not contain a statement of the issues.
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-28
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 11, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-11-27
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Motion for Extension of Time to File Brief on Discretionary Jurisdiction
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-11-16
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2025-01-06
Type Order
Subtype Brief Amendment
Description The Motion for Leave to File Amended Amicus Curiae Brief of the Florida State Lodge Fraternal Order of Police is granted and said amended brief was filed with this Court on January 5, 2025. The Amicus Curiae Brief of the Florida State Lodge Fraternal Order of Police filed December 30, 2024, is hereby stricken.
View View File
Docket Date 2025-01-06
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description Amicus Brief in Support of Petitioner
On Behalf Of Teamsters Local 385
View View File
Docket Date 2025-01-03
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae, Florida Workers' Advocates, in Support of Petitioner, Mohammed Bouayad
On Behalf Of Florida Workers' Advocates
View View File
Docket Date 2025-01-03
Type Motion (SC)
Subtype Brief Amendment
Description Motion for Leave to File Amended Amicus Curiae Brief of the Florida State Lodge Fraternal Order of Police
On Behalf Of Florida State Lodge Fraternal Order of Police
View View File
Docket Date 2024-12-31
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae Workers' Injury Law & Advocacy Group (WILG) in Support of Petitioner
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-30
Type Motion (SC)
Subtype Attorney's Fees
Description Petitioner's Motion for Appellate Attorney's Fees and Costs
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-12-30
Type Order
Subtype Brief Stricken
Description Teamsters Joint Council #75, IBEW Local 177; International Associations of Sheet Metal, Air, Rail and Transportation Local 435 and North Florida Building and Construction Trade Council's Amicus Brief in Support of Petitioner, which was filed with this Court on December 30, 2024, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Amicus is hereby directed, on or before January 6, 2025, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font.
View View File
Docket Date 2024-12-30
Type Brief
Subtype Amicus Curiae Initial
Description Amicus Brief in Support of Petitioner -- Stricken 12/30/2024; incorrect font.
On Behalf Of Teamsters Local 385
View View File
Docket Date 2024-12-26
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Bob Burke, on behalf of amicus Workers' Injury Law & Advocacy Group, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 23, 2024.
View View File
Docket Date 2024-12-24
Type Brief
Subtype Initial-Merit
Description Petitioner's Initial Brief on Merits
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-23
Type Motion (SC)
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-13
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Agreed Second Motion for Extension of Time to File Initial Brief on Merits is granted and Petitioner is allowed to and including December 23, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-12-13
Type Motion (SC)
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Agreed Second Motion for Extension of Time to File Initial Brief on Merits
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2024-12-12
Type Motion (SC)
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Workers' Injury Law & Advocacy Group
View View File
Docket Date 2024-12-10
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida State Lodge Fraternal Order of Police is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-12-06
Type Motion (SC)
Subtype Amicus Curiae
Description Unopposed Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-11-26
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida Workers' Advocates is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-10-09
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description The Court accepts jurisdiction of this case as to the Certified Great Public Importance. Petitioner's initial brief on the merits must be served on or before November 13, 2024; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before November 4, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur. The Court has determined that it should decline to accept jurisdiction as to express and direct conflict. CANADY, COURIEL, FRANCIS, and SASSO, JJ., concur. LABARGA, J., dissents. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2023-12-07
Type Order
Subtype Brief Stricken
Description Petitioner's Brief on Jurisdiction, which was filed with this Court on December 6, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 14, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Normandy Insurance Company, Appellant(s) v. Mohammed Bouayad and Value Car Rental, LLC, Appellee(s). 1D2021-1717 2021-06-09 Closed
Classification NOA Non Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-020798NPP

Parties

Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner
Name Mohammed Bouayad
Role Appellee
Status Active
Representations Charles W. Smith, Michael J. Winer
Name VALUE CAR RENTAL LLC
Role Appellee
Status Active
Representations Micheal A. Edwards
Name FLORIDA WORKERS' ADVOCATES, INC.
Role Amicus Curiae
Status Active
Representations Mark Andrew Touby
Name NEAL P. PITTS, INC.
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Index to Supreme Court Record
View View File
Docket Date 2024-11-05
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record Sent to Supreme Court
Docket Date 2024-10-09
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Briefing Scheduled
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-11-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions) reflecting a filing date of 11/16/23, seeking review of opinion dated 08/16/23,...
View View File
Docket Date 2023-11-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-20
Type Opinion
Subtype Non-dispositive
Description ORDER ON MOTION FOR REHEARING EN BANC - Corrected 10/31/23
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-14
Type Response
Subtype Response
Description Response to Motion for Rehearing and Rehearing En Banc
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-09-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2023-09-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
View View File
Docket Date 2023-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - question certified 372 So. 3d 671
View View File
Docket Date 2022-12-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2022-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ WC/Orlando
Docket Date 2022-04-06
Type Order
Subtype Order Striking Filing
Description Filing Stricken ~ Appellant's Amended Notice of Reliance on Supplemental Authority, filed April 5, 2022, is stricken on the Court's own motion as unauthorized.
View View File
Docket Date 2022-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2022-03-30
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee ~ amended
View View File
Docket Date 2022-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2022-02-15
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
View View File
Docket Date 2022-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ of Normandy Insurance Company
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2022-01-21
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 Normandy Insurance Company
View View File
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-No further EOT ~ The Court grants Appellant's January 21, 2022, motion for an extension of time to serve the reply brief. Appellant shall serve the brief on or before February 14, 2022. The Court will not grant any additional extensions.
View View File
Docket Date 2022-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants Appellee, Mohammed Bouayad's, November 30, 2021, motion for an extension of time to serve the answer brief. Appellant shall serve the brief on or before December 27, 2021.
View View File
Docket Date 2021-11-30
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 Mohammed Bouayad
View View File
Docket Date 2021-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellant's October 22, 2021, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before November 3, 2021. The Court will not grant any additional extensions.
View View File
Docket Date 2021-10-22
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 Normandy Insurance Company
View View File
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant's October 5, 2021, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before October 25, 2021.
View View File
Docket Date 2021-10-05
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 Normandy Insurance Company
View View File
Docket Date 2021-09-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 Brown env. (2 CD/DVD) 049 & 047 claimants # 5 & 7
Docket Date 2021-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1914 pages - Non-Final Record
Docket Date 2021-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ l/t L/T Order Granting EOT for ROA
On Behalf Of Neal P. Pitts
View View File
Docket Date 2021-06-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mohammed Bouayad
View View File
Docket Date 2021-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers' Compensation action, filed in this Court on June 9, 2021, and in the lower tribunal on June 9, 2021.
View View File
Docket Date 2021-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Normandy Insurance Company
View View File
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Normandy Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9806138408 2021-02-17 0491 PPS 5750 T G Lee Blvd, Orlando, FL, 32822-4421
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86787
Loan Approval Amount (current) 86787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-4421
Project Congressional District FL-09
Number of Employees 14
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87450.39
Forgiveness Paid Date 2021-11-26
4736797706 2020-05-01 0491 PPP 5750 T G LEE BLVD, ORLANDO, FL, 32822
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84848
Loan Approval Amount (current) 84848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 10
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85745.3
Forgiveness Paid Date 2021-05-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2781661 Intrastate Non-Hazmat 2020-01-16 15000 2017 1 4 Priv. Pass.(Non-business)
Legal Name VALUE CAR RENTAL LLC
DBA Name -
Physical Address 5750 T G LEE BLVD, ORLANDO, FL, 32822, US
Mailing Address 4770 WINDSOR AVE, ORLANDO, FL, 32819, US
Phone (407) 574-3004
Fax (407) 574-6003
E-mail VALUECARRENTAL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State