Search icon

FREEDOM AUTO TRANSPORT LLC

Company Details

Entity Name: FREEDOM AUTO TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: L10000063505
FEI/EIN Number 27-2850191
Address: 1100 Park Central Blvd S, Pompano Beach, FL, 33064, US
Mail Address: 1100 Park Central Blvd S, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEDOM AUTO TRANSPORT LLC 2023 272850191 2024-06-27 FREEDOM AUTO TRANSPORT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 484110
Sponsor’s telephone number 5613500517
Plan sponsor’s address 1100 PARK CENTRAL BLVD S, 3750, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
FREEDOM AUTO TRANSPORT LLC 2023 272850191 2024-07-31 FREEDOM AUTO TRANSPORT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 484110
Sponsor’s telephone number 5613500517
Plan sponsor’s address 2001 N FEDERAL HIGHWAY, G204, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
FREEDOM AUTO TRANSPORT LLC 2023 272850191 2024-07-31 FREEDOM AUTO TRANSPORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 484110
Sponsor’s telephone number 5613500517
Plan sponsor’s address 2001 N FEDERAL HIGHWAY, G204, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
FREEDOM AUTO TRANSPORT LLC 2023 272850191 2024-07-31 FREEDOM AUTO TRANSPORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 484110
Sponsor’s telephone number 5613500517
Plan sponsor’s address 2001 N FEDERAL HIGHWAY, G204, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
FREEDOM AUTO TRANSPORT LLC 2022 272850191 2024-07-31 FREEDOM AUTO TRANSPORT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 484110
Sponsor’s telephone number 5613500517
Plan sponsor’s address 2001 N FEDERAL HIGHWAY, G204, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
FREEDOM AUTO TRANSPORT LLC 2021 272850191 2024-07-31 FREEDOM AUTO TRANSPORT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 484110
Sponsor’s telephone number 5613500517
Plan sponsor’s address 2001 N FEDERAL HIGHWAY, G204, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing JON EPSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FREEDOM AUTO TRANSPORT LLC Agent

President

Name Role Address
EPSTEIN JON MGRM President 1100 Park Central Blvd S, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-10 1100 Park Central Blvd S, 3750, Pompano Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 1100 Park Central Blvd S, 3750, Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 1100 Park Central Blvd S, 3750, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Freedom Auto Transport No data
REINSTATEMENT 2012-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
FREEDOM AUTO TRANSPORT, LLC, Appellant(s) v. SAMSUNG FIRE AND MARINE INSURANCE COMPANY, LTD. a/s/o TRIUS, INC., Appellee(s). 4D2023-0291 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-011368

Parties

Name FREEDOM AUTO TRANSPORT LLC
Role Appellant
Status Active
Representations Joseph David Garrity, George Leo Zinkler, III
Name Truis, Inc.
Role Appellee
Status Active
Name Samsung Fire and Marine Insurance Company, Ltd.
Role Appellee
Status Active
Representations Paul E. Susz, Christopher N. Davis-Traina, Stephen L. Barker, John W. Salmon Diamond
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 13, 2023 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-02-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2024-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-12
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ATTORNEY'S FEES AND COSTS AND COUNTER MOTION FOR FEES AND COSTS
Docket Date 2023-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Freedom Auto Transport, LLC
View View File
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Samsung Fire and Marine Insurance Company, Ltd.
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 24, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-08-22
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 Freedom Auto Transport, LLC
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's August 21, 2023 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2023-08-21
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 Samsung Fire and Marine Insurance Company, Ltd.
Docket Date 2023-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed August 14, 2023, this court's August 4, 2023 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief on or before August 21, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ TO THE ORDER TO SHOW CAUSE AND MOTION FORENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 14, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 330 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on June 16, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 10, 2023 motion for extension of time is granted, and the time in which to comply with this court’s February 3, 2023 order is extended twenty (20) days from the date of this order.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2023 motion for extension of time is granted, and the time in which to comply with this court’s February 3, 2023 order is extended twenty (20) days from the date of this order.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 7, 2023 motion for extension of time is granted, and the time in which to comply with this court’s February 3, 2023 order is extended (10) ten days from the date of this order.
Docket Date 2023-03-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 6, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ *AMENDED*
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN***
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE.
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Freedom Auto Transport, LLC
Docket Date 2023-01-31
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Freedom Auto Transport, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State