Search icon

METRO MOBILITY MANAGEMENT GROUP, LLC

Company Details

Entity Name: METRO MOBILITY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000071803
FEI/EIN Number 273109079
Address: 230 TRUCK AND TRAILER WAY, WEST PALM BEACH, FL, 33413, US
Mail Address: 230 TRUCK AND TRAILER WAY, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON JAMIE CLARK Agent WADSWORTH HUOTT, LLP, POMPANO BEACH, FL, 33062

Manager

Name Role Address
DAVIS CLARK J Manager 230 TRUCK AND TRAILER WAY, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC STMNT OF RA/RO CHG 2015-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-12 DIXON, JAMIE CLARK No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 WADSWORTH HUOTT, LLP, 2401 E ATLANTIC BLVD STE 400, POMPANO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-04 230 TRUCK AND TRAILER WAY, WEST PALM BEACH, FL 33413 No data
CHANGE OF MAILING ADDRESS 2013-09-04 230 TRUCK AND TRAILER WAY, WEST PALM BEACH, FL 33413 No data

Court Cases

Title Case Number Docket Date Status
JONATHAN ALEXANDER OVERSTREET VS SOUTHERN FLORIDA TRANSPORTATION GROUP, LLC, et al. 4D2020-1664 2020-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA001002

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005202

Parties

Name Jonathan Alexander Overstreet
Role Appellant
Status Active
Representations Spencer T. Kuvin, Andrew A. Harris
Name METRO MOBILITY MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name Southern Florida Transportation Group, LLC
Role Appellee
Status Active
Representations Alan S. Rosenberg, Michael Mayoral, Kimare S. Dyer, David V. King
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Metro Mobility Management Group, LLC’s April 22, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by David V. King is denied without prejudice to seek costs in the trial court.
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 Jonathan Alexander Overstreet
Docket Date 2021-06-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's June 8, 2021 motion for extension of time is granted, and appellant shall serve the reply brief and response to the motion for attorney’s fees within seven (7) 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.
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND RESPONSE TO MOTION FOR ATTY. FEES.
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/8/21.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's May 12, 2021 amended motion for extension of time is granted, and the time for filing a response to the motion for attorney’s fees is extended to May 24, 2021.
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED.
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED MOTION FILED.
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 6/16/21**
On Behalf Of Southern Florida Transportation Group, LLC
Docket Date 2021-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern Florida Transportation Group, LLC
Docket Date 2021-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 4/26/21.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Southern Florida Transportation Group, LLC
Docket Date 2021-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Southern Florida Transportation Group, LLC
Docket Date 2021-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 29 DAYS TO 3/26/21.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's January 27, 2021 motion to file out of time amended brief is granted and the proposed amended initial brief is deemed filed.
Docket Date 2021-01-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-01-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED**
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2021-01-21
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 January 11, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within two (2) days from the date of this order. 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 2021-01-11
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 Jonathan Alexander Overstreet
Docket Date 2020-12-31
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 December 30, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 11, 2021. 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 2020-12-30
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 Jonathan Alexander Overstreet
Docket Date 2020-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/21.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2020-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/4/20.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2020-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/4/20.
Docket Date 2020-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (703 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jonathan Alexander Overstreet
Docket Date 2020-07-27
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jonathan Alexander Overstreet

Documents

Name Date
CORLCRACHG 2015-02-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-07-07
Reg. Agent Change 2010-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State