Search icon

TRRA MOTORS LLC

Company Details

Entity Name: TRRA MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L14000177406
FEI/EIN Number 47-1898961
Address: 3080 W. THARPE STREET, SUITE F, TALLAHASSEE, FL, 32303
Mail Address: 3080 W. THARPE STREET, SUITE F, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN ULONDA S Agent 500 Talaflo St, TALLAHASSEE, FL, 32308

Chief Executive Officer

Name Role Address
Benjamin Ulonda S Chief Executive Officer 500 Talaflo St, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014387 TALLAHASSEE AUTOMAX EXPIRED 2016-02-09 2021-12-31 No data 3080 W. THARPE ST., SUITE F, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 500 Talaflo St, TALLAHASSEE, FL 32308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000044576 ACTIVE 2022-SC-631 COUNTY COURT OF LEON COUNTY FL 2023-12-07 2029-01-22 $$13,350.00 HEATHER ROSE JOHNSON HOGWOOD, 2861 DUFFTON LOOP, TALLAHASSEE FL 32303

Court Cases

Title Case Number Docket Date Status
TRRA Motors LLC, Appellant(s) v. Heather Rose Johnson Hogwood, Appellee(s). 1D2023-0122 2023-01-13 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
22-SC-631

Parties

Name TRRA MOTORS LLC
Role Appellant
Status Active
Representations Adrian S. Middleton
Name Heather Rose Johnson Hogwood
Role Appellee
Status Active
Representations Jerard C. Heller
Name Hon. Jason L. Jones
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants the motion, filed February 21, 2023, to accept fee as timely and accepts the filing fee as timely paid. The Court grants the motion, filed February 3, 2023, to accept the amended notice of appeal as timely and accepts the amended notice of appeal filed on February 3, 2023.
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of TRRA Motors LLC
Docket Date 2023-08-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of TRRA Motors LLC
Docket Date 2023-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Heather Rose Johnson Hogwood
Docket Date 2023-04-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Heather Rose Johnson Hogwood
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal - 98 pages
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TRRA Motors LLC
Docket Date 2023-03-22
Type Response
Subtype Response
Description Response to 03/20 motion for extension of time to serve IB
On Behalf Of Heather Rose Johnson Hogwood
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of TRRA Motors LLC
Docket Date 2023-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to accept fees as timely
On Behalf Of TRRA Motors LLC
Docket Date 2023-02-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TRRA Motors LLC
Docket Date 2023-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ MOTION TO ACCEPT AMENDED NOTICE OF APPEAL AS TIMELY
On Behalf Of TRRA Motors LLC
Docket Date 2023-02-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/mailing address
On Behalf Of TRRA Motors LLC
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 11, 2023.
Docket Date 2023-01-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State