Search icon

MOTOR NATION LLC

Company Details

Entity Name: MOTOR NATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Oct 2016 (8 years ago)
Document Number: L16000185529
FEI/EIN Number 81-4428619
Address: 4426 S CLEVELAND AVE, FORT MYERS, FL 33901
Mail Address: 2102 TWIN BROOKS RD, NORTH FT MYERS, FL 33917
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RUBI, LUIS M, MR. Agent 2102 TWIN BROOKS RD, NORTH FT MYERS, FL 33917

Managing Member

Name Role Address
RUBI, LUIS Managing Member 2102 TWIN BROOKS RD, NORTH FT MYERS, FL 33917

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000544569 TERMINATED 1000000790460 LEE 2018-07-20 2028-08-02 $ 680.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
ARNULFO GONZALES VS MOTOR NATION, LLC, etc., et al. 4D2014-2915 2014-08-04 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
2013CA001248 MB AB

Parties

Name ARNULFO GONZALES
Role Appellant
Status Active
Representations SHELLY J. STIRRAT
Name MOTOR NATION LLC
Role Appellee
Status Active
Representations RICHARD ROSENBLUM, David Andrew Kirsch, JAMES K. CLARK, Michael Austin Robb
Name ALI SABAH FARAHMANDI
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed October 1, 2014, this appeal is dismissed.
Docket Date 2014-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ARNULFO GONZALES
Docket Date 2014-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's unopposed motion to supplement the record on appeal filed September 23, 2014 is granted, and the record is hereby supplemented to include the Plaintiff's Motion to Enforce Settlement. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of ARNULFO GONZALES
Docket Date 2014-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ARNULFO GONZALES
Docket Date 2014-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOTOR NATION, LLC.
Docket Date 2014-08-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Shelly J. Stirrat 0321620
Docket Date 2014-08-06
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARNULFO GONZALES
Docket Date 2014-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-10-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State