Search icon

PRICE FOR LIMO, LLC

Company Details

Entity Name: PRICE FOR LIMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2012 (13 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: L12000044575
FEI/EIN Number 454938293
Address: 990 STINSON WAY, WEST PALM BEACH, FL, 33411, US
Mail Address: 990 STINSON WAY, WEST PALM BCH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRICE FOR LIMO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454938293 2024-07-30 PRICE FOR LIMO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5615961396
Plan sponsor’s address 990 STINSON WAY STE 201, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ERIC SALAT
Valid signature Filed with authorized/valid electronic signature
PRICE FOR LIMO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454938293 2023-06-13 PRICE FOR LIMO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5615961396
Plan sponsor’s address 990 STINSON WAY STE 201, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRICE FOR LIMO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454938293 2022-06-30 PRICE FOR LIMO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5615961396
Plan sponsor’s address 990 STINSON WAY STE 201, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRICE FOR LIMO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454938293 2021-05-21 PRICE FOR LIMO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5615961396
Plan sponsor’s address 990 STINSON WAY STE 201, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PRICE FOR LIMO, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454938293 2020-05-04 PRICE FOR LIMO LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5615961396
Plan sponsor’s address 990 STINSON WAY STE 201, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SALAT ERIC Agent 990 STINSON WAY, WEST PALM BCH, FL, 33411

Managing Member

Name Role Address
SALAT ERIC Managing Member 990 STINSON WAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127829 PRICE4LIMO ACTIVE 2022-10-12 2027-12-31 No data 990 STINSON WAY, STE 201, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-09-18 990 STINSON WAY, SUITE 201, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 990 STINSON WAY, STE 201, WEST PALM BCH, FL 33411 No data
LC STMNT CORR 2017-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 990 STINSON WAY, SUITE 201, WEST PALM BEACH, FL 33411 No data
REINSTATEMENT 2014-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-16 SALAT, ERIC No data

Court Cases

Title Case Number Docket Date Status
JERMAINE JOHNSON VS PRICE FOR LIMO, LLC; A-1 LIMOUSINE etc., et al. 4D2014-1215 2014-03-31 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
2013CA005028-MBAN

Parties

Name JERMAINE JOHNSON
Role Appellant
Status Active
Representations MARY JILL HANSON, SHANNON LISS-RIORDAN, BENJAMIN J. WEBER
Name A-1 LIMOUSINE OF CENTRAL FLOR.
Role Appellee
Status Active
Name PRICE FOR LIMO, LLC
Role Appellee
Status Active
Representations S. Jonathan Vine, Scott A. Cole
Name ERIC SALAT
Role Appellee
Status Active
Name WAYNE SALAT
Role Appellee
Status Active
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ The appellant's notice of withdrawal of notice of appeal filed May 5, 2014, is treated as a notice of voluntary dismissal and this appeal is dismissed.
Docket Date 2014-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOA
On Behalf Of JERMAINE JOHNSON
Docket Date 2014-04-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ ** AMENDED ** The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 28, 2014, and the Notice reflects February 25, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRICE FOR LIMO, LLC.
Docket Date 2014-04-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that S. Jonathan and Benjamin J. Weber have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-08
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on March 28, 2014, and the Notice reflects February 28, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2014-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERMAINE JOHNSON
Docket Date 2014-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
CORLCSTCOR 2017-09-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State