Search icon

HAMMERHEAD MOTORS LLC - Florida Company Profile

Company Details

Entity Name: HAMMERHEAD MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMERHEAD MOTORS 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000149768
FEI/EIN Number 46-1486060

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

Address: 8310 BAMA LANE, WEST PALM BEACH, FL, 33411, US
Mail Address: 8310 BAMA LANE, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICIEDO ASBEL Auth 8310 BAMA LANE, WEST PALM BEACH, FL, 33411
PEREZ VICIEDO ASBEL Agent 8310 BAMA LANE, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125277 ONLY USED TRUCKS. COM EXPIRED 2015-12-11 2020-12-31 - 8310 BAMA LANE, WEST PALM BEACH, FL, 33411
G15000072616 HEADQUARTERTRUCKS.COM EXPIRED 2015-07-13 2020-12-31 - 8310 BAMA LANE, WEST PALM BEACH, FL, 33411
G14000102498 HAMMERHEAD TRUCKS EXPIRED 2014-10-08 2019-12-31 - 8310 BAMA LANE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-06-25 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 PEREZ VICIEDO, ASBEL -
CHANGE OF MAILING ADDRESS 2014-11-18 8310 BAMA LANE, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 8310 BAMA LANE, WEST PALM BEACH, FL 33411 -
LC AMENDMENT 2014-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 8310 BAMA LANE, WEST PALM BEACH, FL 33411 -
LC AMENDMENT 2013-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000670364 LAPSED 502018CA001998XXXXMB 15TH JUDICIAL CIRCUIT 2018-09-11 2023-09-28 $1161643.84 GH FINANCIAL SERVICES, LLC, 671 W. 18TH STREET, HIALEAH, FL 33010
J18000420109 LAPSED 15-270-D2 LEON 2018-05-08 2023-06-25 $3,830.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000456550 LAPSED 2016-CA-011235 PALM BEACH CIRCUIT COURT 2017-08-10 2022-08-11 $19,659.98 IHEARTMEDIA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J15001130729 TERMINATED 1000000700093 PALM BEACH 2015-11-18 2035-12-17 $ 125,783.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000199165 TERMINATED 1000000574000 PALM BEACH 2014-01-29 2034-02-13 $ 32,985.85 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
ASBEL PEREZ VICIEDO and CARLOS RENDA VS CREAL DALLAS, LLC 4D2017-3812 2017-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-012591

Parties

Name HAMMERHEAD MOTORS LLC
Role Appellant
Status Withdrawn
Representations Marlon E. Bryan
Name ASBEL PEREZ VICIEDO
Role Appellant
Status Active
Name CARLOS RENDA
Role Appellant
Status Active
Name CREAL DALLAS, LLC
Role Appellee
Status Active
Representations Jonathan Feldman
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution as to appellant Hammerhead Motors LLC only. The case remains pending as to appellants Asbel Perez Viciedo and Carlos Renda.
Docket Date 2018-05-09
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the April 20, 2018 motion of Marlon E. Bryan for leave to withdraw as counsel for Hammerhead Motors LLC, Asbel P. Viciedo, and Carlos Renda is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal shall be dismissed as to appellant Hammerhead Motors LLC unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; furtherORDERED that this case is stayed pending the above.
Docket Date 2018-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of HAMMERHEAD MOTORS, LLC
Docket Date 2018-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREAL DALLAS, LLC
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 28, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 13, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-28
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 CREAL DALLAS, LLC
Docket Date 2018-03-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HAMMERHEAD MOTORS, LLC
Docket Date 2018-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAMMERHEAD MOTORS, LLC
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/12/2018 ORDER***
On Behalf Of HAMMERHEAD MOTORS, LLC
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 22, 2017 motion for extension of time to file brief is granted, and appellants shall serve the initial brief and appendix within sixty (60) days from the date of this order. In addition, if the initial brief and appendix are 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. The appellants are reminded that this appeal is proceeding as non-final and a record on appeal will not be prepared and transmitted to this court.
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREAL DALLAS, LLC
Docket Date 2017-12-21
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 HAMMERHEAD MOTORS, LLC
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-13
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. 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 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAMMERHEAD MOTORS, LLC
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
LC Amendment 2015-06-25
ANNUAL REPORT 2015-01-15
LC Amendment 2014-11-18
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-20
LC Amendment 2013-01-23
Florida Limited Liability 2012-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State