Search icon

WEST DELRAY COLLISION CENTER LLC

Company Details

Entity Name: WEST DELRAY COLLISION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L10000065520
FEI/EIN Number 272960512
Address: 9701 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446, US
Mail Address: 9701 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS ROBERTS Agent 9701 WEST ATLANTIC AVE., DELRAY BEACH, FL, 33446

Authorized Member

Name Role Address
EDWARDS ROBERT Authorized Member 9701 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446

Chief Financial Officer

Name Role Address
DI MARIA GREGORY Chief Financial Officer 9701 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003049 WEST DELRAY COLLISION ACTIVE 2018-01-05 2028-12-31 No data 9701 WEST ATLANTIC AV., DELRAY BEACH, FL, 33446
G17000140455 WEST DELRAY COLLISION CENTER ACTIVE 2017-12-22 2027-12-31 No data 9701 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-17 EDWARDS, ROBERTS No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 9701 WEST ATLANTIC AVE., DELRAY BEACH, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-17 9701 W. ATLANTIC AVE., DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2010-08-17 9701 W. ATLANTIC AVE., DELRAY BEACH, FL 33446 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001700807 TERMINATED 1000000546622 PALM BEACH 2013-11-06 2023-12-02 $ 2,935.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
WEST DELRAY COLLISION CENTER, LLC a/s/o CONSEPSION IBARRA BARRAJAS VS OCEAN HARBOR CASUALTY INSURANCE COMPANY 4D2022-1776 2022-07-01 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC001673

Parties

Name WEST DELRAY COLLISION CENTER LLC
Role Appellant
Status Active
Representations Jeffrey James Molinaro, Ryan Treulieb, Christopher Kasper
Name Consepsion Ibarra Barrajas
Role Appellant
Status Active
Name OCEAN HARBOR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Robert E. O'Connell
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-08-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's July 26, 2022 motion to stay is determined to be moot.
Docket Date 2022-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of West Delray Collision Center, LLC
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Harbor Casualty Insurance Company
Docket Date 2022-07-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of West Delray Collision Center, LLC
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
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 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of West Delray Collision Center, LLC
Docket Date 2022-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-07-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant 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 Gibson v. Siskind, 330 So. 3d 560, 561 (Fla. 4th DCA 2021) (holding the "prejudgment denial of a claim for attorney's fees is not an appealable final order").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 2022-07-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 16 and June 24, 2022 orders are appealable final or nonfinal orders, as no final judgment has been entered and the trial court denied a motion to enter a final judgment; and whether the June 7, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion for rehearing directed towards a nonfinal order. See Gibson v. Siskind, 330 So. 3d 560, 561 (Fla. 4th DCA 2021) (holding the "prejudgment denial of a claim for attorney's fees is not an appealable final order"); Agere Sys. Inc. v. All Am. Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) ("[A]n order that simply denies a motion for reconsideration or rehearing of an underlying non-final order . . . is not in itself an appealable order."). Further,Appellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-09
LC Amendment 2017-07-17
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State