Search icon

AUTO PARTNERS V, LLC

Company Details

Entity Name: AUTO PARTNERS V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L16000210829
FEI/EIN Number 814483868
Mail Address: 1000 US HIGHWAY 1, VERO BEACH, FL, 32960, US
Address: 23350 HIGHWAY 27, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYER CHEVROLET LAKE WALES 401(K) PLAN 2023 814483868 2024-06-26 AUTO PARTNERS V, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 441110
Sponsor’s telephone number 8636767671
Plan sponsor’s address 21500 US HIGHWAY 27 NORTH, LAKE WALES, FL, 338594110

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing BRITTNEY RICHMOND
Valid signature Filed with authorized/valid electronic signature
DYER CHEVROLET LAKE WALES 401(K) PLAN 2022 814483868 2023-07-28 AUTO PARTNERS V, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 441110
Sponsor’s telephone number 8636767671
Plan sponsor’s address 21500 US HIGHWAY 27 NORTH, LAKE WALES, FL, 338594110

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing BRITTNEY RICHMOND
Valid signature Filed with authorized/valid electronic signature
DYER CHEVROLET LAKE WALES 401(K) PLAN 2021 814483868 2022-09-08 AUTO PARTNERS V, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 441110
Sponsor’s telephone number 8636767671
Plan sponsor’s address 21500 US HIGHWAY 27 NORTH, LAKE WALES, FL, 338594110

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing BRITTNEY RICHMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AUTO PARTNERS I, LLC Agent

Manager

Name Role Address
DYER WILLIAM D Manager 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
DYER TATIANA Manager 17 SAILFISH RD, VERO BEACH, FL, 32960
DYER JOHN Manager 2207 COVE RD, VERO BEACH, FL, 32963
DYER PARTNERS III, LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049754 DYER CHEVROLET ACTIVE 2018-04-19 2028-12-31 No data 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G18000049756 DYER CHEVROLET LAKE WALES ACTIVE 2018-04-19 2028-12-31 No data 1000 US HIGHWAY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 23350 HIGHWAY 27, LAKE WALES, FL 33859 No data
LC AMENDMENT 2017-07-07 No data No data
LC AMENDMENT 2016-12-12 No data No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY PATRICK COLLINS VS AUTO PARTNERS V. LLC, ETC. SC2019-1676 2019-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472017CA000167CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
4D18-1855

Parties

Name Timothy Patrick Collins
Role Petitioner
Status Active
Representations Philip M. Burlington, Nichole J. Segal, RICHARD DONALD SCHULER
Name McGuire Chevrolet
Role Respondent
Status Active
Name AUTO PARTNERS V, LLC
Role Respondent
Status Active
Representations Mark C. Burton, Hinda Klein, Jason L. Odom
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Sharon Robertson
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-10-29
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Timothy Patrick Collins
View View File
Docket Date 2019-10-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 29, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Timothy Patrick Collins
View View File
Docket Date 2019-10-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-10-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Timothy Patrick Collins
View View File
TIMOTHY PATRICK COLLINS VS AUTO PARTNERS V. LLC, d/b/a MCGUIRE CHEVROLET 4D2018-1855 2018-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2017CA167

Parties

Name TIMOTHY PATRICK COLLINS
Role Appellant
Status Active
Representations Nichole J. Segal, Richard D. Schuler, Philip M. Burlington
Name AUTO PARTNERS V, LLC
Role Appellee
Status Active
Representations Samuel B. Spinner, Jason Lowell Odom, Hinda Klein, Mark C. Burton
Name MCGUIRE CHEVROLET
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2019-11-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1676 DISMISSED
Docket Date 2019-10-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court
On Behalf Of FLORIDA SUPREME COURT CLERK
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 15, 2019 motion for rehearing is denied.
Docket Date 2019-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Response
Subtype Response
Description Response
On Behalf Of AUTO PARTNERS V. LLC
Docket Date 2019-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2019-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUTO PARTNERS V. LLC
Docket Date 2018-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (191 PAGES)
Docket Date 2019-05-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 18, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AUTO PARTNERS V. LLC
Docket Date 2019-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AUTO PARTNERS V. LLC
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 15, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-04-15
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 AUTO PARTNERS V. LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/15/19.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AUTO PARTNERS V. LLC
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUTO PARTNERS V. LLC
Docket Date 2019-02-13
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 February 6, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2019-02-06
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 AUTO PARTNERS V. LLC
Docket Date 2019-01-07
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 January 4, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2019-01-04
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 AUTO PARTNERS V. LLC
Docket Date 2018-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (152 PAGES)
Docket Date 2018-12-11
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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. 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 2018-12-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-12-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED BRIEF FILED.
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-12-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-12-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's December 6, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 26, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-11-26
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 TIMOTHY PATRICK COLLINS
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/18.
Docket Date 2018-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/24/18.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TIMOTHY PATRICK COLLINS
Docket Date 2018-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/24/18.
Docket Date 2018-06-20
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 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY PATRICK COLLINS

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
LC Amendment 2017-07-07
ANNUAL REPORT 2017-04-19
LC Amendment 2016-12-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State