Search icon

AUTO SPECIALISTS OF FLORIDA, LLC.

Company Details

Entity Name: AUTO SPECIALISTS OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000140472
FEI/EIN Number 46-3807539
Address: 3375 SW 3 Avenue, Ft. Lauderdale, FL, 33315, US
Mail Address: 3375 SW 3 Avenue, Ft. Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAIAGI CELESTE Agent 3375 SW 3 Avenue, Ft. Lauderdale, FL, 33315

Managing Member

Name Role Address
DAIAGI CELESTE Managing Member 3375 SW 3 Avenue, Ft. Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 3375 SW 3 Avenue, Ft. Lauderdale, FL 33315 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 3375 SW 3 Avenue, Ft. Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2020-10-08 3375 SW 3 Avenue, Ft. Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2020-10-08 DAIAGI, CELESTE No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2014-03-03 AUTO SPECIALISTS OF FLORIDA, LLC. No data
LC AMENDMENT 2013-10-15 No data No data

Court Cases

Title Case Number Docket Date Status
MACHINERY LIQUIDATORS, LLC, AUTO SPECIALISTS OF FLORIDA, LLC, et al., Appellant(s) v. THOMAS CRANE, LLC, et al., Appellee(s). 4D2023-2183 2023-09-08 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-12325

Parties

Name MACHINERY LIQUIDATORS LLC
Role Appellant
Status Active
Representations James Hubert Perry, Ian Pollack Singer, Carmen Yolanda Cartaya
Name AUTO SPECIALISTS OF FLORIDA, LLC.
Role Appellant
Status Active
Representations Benjamin Adam Solomon, Jennifer L. James
Name Scott Daiagi
Role Appellant
Status Active
Name Thomas Crane, LLC
Role Appellee
Status Active
Representations Peter T Mavrick, Daniel Henry Cohan
Name Roberto Garcia
Role Appellee
Status Active
Name Celeste Daiagi
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-20
Type Brief
Subtype Reply Brief
Description Reply Brief and cross initial response brief
On Behalf Of Machinery Liquidators, LLC
Docket Date 2024-11-05
Type Response
Subtype Reply
Description **STRICKEN** Reply to 11/4/24 Response
Docket Date 2024-11-04
Type Response
Subtype Response
Description Response to Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-24
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Machinery Liquidators, LLC
Docket Date 2024-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-06
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of Appellants' August 30, 2024 response, the Appellee's August 26, 2024 motion to strike is denied without prejudice to raising the arguments in responsive briefing. Further, ORDERED that the Appellee's August 26, 2024 motion to supplement the record is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION TO STRIKE PORTIONS OF INITIAL BRIEF REGARDING SETOFF AND MOTION TO SUPPLEMENT RECORD
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-26
Type Record
Subtype Appendix
Description APPENDIX TO APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
Docket Date 2024-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-08-26
Type Response
Subtype Objection
Description OBJECTION TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
Docket Date 2024-07-11
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORDERED that, upon consideration of Appellee Thomas Crane, LLC's June 26, 2024 response, Appellants' June 18, 2024 second amended motion to determine confidentiality of court records is denied.
View View File
Docket Date 2024-06-26
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANTS' SECOND AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of Thomas Crane, LLC
Docket Date 2024-06-26
Type Record
Subtype Appendix
Description APPENDIX TO RESPONSE IN OPPOSITION TO APPELLANTS' SECOND AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
Docket Date 2024-06-18
Type Motions Other
Subtype Motion to Determine Confidentiality
Description SECOND AMENDED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
Docket Date 2024-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2024-06-13
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that Appellants' May 31, 2024 amended motion to file enlarged brief is denied. Appellants shall file an amended initial brief within ten (10) days from the date of this order. Further, ORDERED that Appellants' May 31, 2024 amended motion to determine confidentiality is denied without prejudice to filing a proper motion to determine confidentiality pursuant to Florida Rule of General Practice and Judicial Administration 2.420(d)(3).
View View File
Docket Date 2024-05-31
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description **Amended**Motion To File Enlarged Brief
Docket Date 2024-05-31
Type Motions Other
Subtype Motion to Determine Confidentiality
Description **Amended**Motion to Determine Confidentiality
Docket Date 2024-05-30
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order on Motion To File Enlarged Brief
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description REPONSE TO MOTION TO FILE UNDER SEAL CERTAIN DOCUMENTS THEY INTEND TO SUPPLEMENT THE RECORD ON APPEAL WITH
Docket Date 2024-05-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 DAYS TO 9/17/24
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO FILE UNDER SEAL CERTAIN DOCUMENTS THEY INTEND TO SUPPLEMENT THE RECORD ON APPEAL WITH
Docket Date 2024-05-21
Type Record
Subtype Supplemental Record Confidential
Description **PROPOSED**Supplemental Record **CONFIDENTIAL**
Docket Date 2024-05-21
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description AMENDED UNOPPOSED SECOND MOTION TO EXPAND PAGE LIMIT FOR ITS INITIAL BRIEF
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description **MOTION DENIED**Initial Brief
Docket Date 2024-05-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING OF 5-8- 2024 TRIAL COURT ORDER CONCERNING OPPOSITION TO APPELLANTS' MOTION FOR AN EXTENSION OF RELINQUISHMENT PERIOD
Docket Date 2024-05-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Thomas Crane, LLC
Docket Date 2024-05-06
Type Response
Subtype Response
Description Appellee Thomas Crane, LLC's Response in Opposition to Motion for Extension of Relinquishment Period
On Behalf Of Thomas Crane, LLC
Docket Date 2024-05-03
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time of Relinquishment Period
Docket Date 2024-04-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2024-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT THE RECORD AND **GRANTED*** MOTION FOR EXTENSION OF TIME OF RELINQUISHMENT PERIOD
Docket Date 2024-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO REMOVE INCORRECTLY FILED DOCUMENTS FROM DOCKET
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Machinery Liquidators, LLC
Docket Date 2024-01-18
Type Response
Subtype Response
Description Response to Appellants' Motion for Extension of Time
On Behalf Of Thomas Crane, LLC
Docket Date 2024-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief ***STRICKEN***
Docket Date 2023-12-22
Type Record
Subtype Transcript
Description Transcript -- 937 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Joint Motion to Supplement Record
Docket Date 2023-12-08
Type Notice
Subtype Notice
Description NOTICE OF COMPLIANCE
Docket Date 2023-12-05
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-12-04
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2023-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 4806 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-11-09
Type Notice
Subtype Notice of Cross Appeal
Description **Amended**Notice of Cross Appeal
On Behalf Of Thomas Crane, LLC
Docket Date 2023-09-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2023-09-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief ***STRICKEN***
Docket Date 2025-01-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that, Appellants January 2, 2025 motion for extension of time is granted, and the response shall be filed on or before January 17, 2025.
View View File
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to Appellants' Motion for Extension of Time
On Behalf Of Thomas Crane, LLC
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellee's Motion to Strike Portions of Appellants' Reply Brief
Docket Date 2024-12-18
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Thomas Crane, LLC
Docket Date 2024-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Portions of Appellants/Cross-Appellees Reply Brief
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellants/cross-appellees' November 5, 2024 reply is stricken as unauthorized. Further, ORDERED that, upon consideration of appellee/cross-appellant's November 4, 2024 response, appellants/cross-appellees' November 4, 2024 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply/cross-initial brief within fifteen (15) days from the date of this order. In addition, if the reply/cross-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.
View View File
Docket Date 2024-09-24
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Thomas Crane, LLC
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee/Cross-Appellant's September 11, 2024 motion for extension of time is granted, and Appellee/Cross-Appellant shall serve the answer brief/cross-initial brief on or before September 24, 2024. In addition, Appellee/Cross-Appellant is notified that the failure to serve the brief within the time provided herein may foreclose Appellee/Cross-Appellant's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-04-26
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Machinery Liquidators, LLC
View View File
Docket Date 2023-11-30
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on November 17, 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.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 15, 2023 November 15, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-07
LC Amendment and Name Change 2014-03-03
LC Amendment 2013-10-15
Florida Limited Liability 2013-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State