Search icon

NORTH COUNTY WRECKER SERVICE LLC

Company Details

Entity Name: NORTH COUNTY WRECKER SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000212333
FEI/EIN Number 81-4490046
Address: 253 JUNO ST, JUPITER, FL, 33458, US
Mail Address: 253 JUNO ST, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAY JAMES RJR Agent 253 Juno St., JUPITER, FL, 33458

President

Name Role Address
MAY JAMES RJR President 253 JUNO ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-03 MAY, JAMES R, JR No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 253 Juno St., JUPITER, FL 33458 No data
REINSTATEMENT 2018-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 253 JUNO ST, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2018-09-26 253 JUNO ST, JUPITER, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
NORTH COUNTY WRECKER SERVICE, LLC VS ALLEN E. HURSEY TRUST, et al. 4D2021-2117 2021-07-14 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
502018CA006801

Parties

Name Lauren McKagen
Role Appellee
Status Active
Name NORTH COUNTY WRECKER SERVICE LLC
Role Appellant
Status Active
Representations Steven M. Selz
Name Allen E. Hursey Trust
Role Appellee
Status Active
Representations Jack Schramm Cox, Sherry L. Cooper, Owen Schultz
Name Stephen Hursey
Role Appellee
Status Active
Name Natalie A. Hursey Trust
Role Appellee
Status Active
Name WHOLESALER HOLDINGS LLC
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 27, 2021 order.
Docket Date 2021-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of North County Wrecker Service, LLC
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (465 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees' August 12, 2021 corrected motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CORRECTED
On Behalf Of Allen E. Hursey Trust
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of North County Wrecker Service, LLC
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of North County Wrecker Service, LLC
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-14
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-27
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the October 6, 2021 motion of Selz & Muvdi Selz, P.A. and Steven M. Selz for leave to withdraw as counsel for appellant North County Wrecker Service, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of appellant shall be dismissed, unless within twenty (20) days from the date of this order, an attorney licensed to practice law enters an appearance on its behalf.FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2021-10-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Selz & Muvdi Selz, P.A. and Steven M. Selz’s October 5, 2021 motion to withdraw as counsel 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.
Docket Date 2021-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of North County Wrecker Service, LLC
NORTH COUNTY WRECKER SERVICE, LLC. VS ALLEN HURSEY TRUST, et al. 4D2019-0198 2019-01-18 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
502018CA6801MB

Parties

Name NORTH COUNTY WRECKER SERVICE LLC
Role Appellant
Status Active
Representations Steven M. Selz
Name Lauren McKagen
Role Appellee
Status Active
Name Natalie A. Hursey Trust
Role Appellee
Status Active
Name STEVEN HURSEY
Role Appellee
Status Active
Name ALLEN HURSEY TRUST
Role Appellee
Status Active
Representations Sherry L. Cooper, Jack Schramm Cox
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
On Behalf Of North County Wrecker Service, LLC
Docket Date 2019-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on defendant’s motion to discharge equitable lien is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of North County Wrecker Service, LLC

Documents

Name Date
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State