Search icon

TREASURE COAST CAR DOCTORS,LLC

Company Details

Entity Name: TREASURE COAST CAR DOCTORS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L18000276998
FEI/EIN Number 83-3233094
Address: 5509 S US 1, Fort Pierce, FL, 34982, US
Mail Address: 611 SE POLYNESIAN AVE, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMMERMAN GLEN M Agent 611 SE POLYNESIAN AVE, PORT SAINT LUCIE, FL, 34983

owne

Name Role Address
Zimmerman glen owne 611 SE POLYNESIAN AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 5509 S US 1, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 611 SE POLYNESIAN AVE, PORT SAINT LUCIE, FL 34983 No data

Court Cases

Title Case Number Docket Date Status
CHARLES GAINES, JR., Appellant(s) v. TREASURE COAST CAR DOCTORS, LLC, Appellee(s). 4D2023-2925 2023-12-05 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562023SC002809

Parties

Name Charles Gaines, Jr.
Role Appellant
Status Active
Name TREASURE COAST CAR DOCTORS,LLC
Role Appellee
Status Active
Name Hon. Edmond Warren Alonzo III
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-08-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 56 pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Mail Return Receipt
Docket Date 2024-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Gaines, Jr.
View View File
Docket Date 2024-03-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 5, 2024 response and initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the documents with proper certificates of service which indicate service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Gaines, Jr.
View View File
Docket Date 2024-03-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Charles Gaines, Jr.
Docket Date 2024-02-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certified Mail Return Receipts
On Behalf Of Charles Gaines, Jr.
Docket Date 2024-01-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Final Judgment
On Behalf Of Charles Gaines, Jr.
Docket Date 2024-01-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 10, 2024 filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-01-10
Type Record
Subtype Appendix
Description Appendix
Docket Date 2023-12-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Charles Gaines, Jr.
Docket Date 2023-12-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's September 30, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 11, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-01-03
Type Order
Subtype Order
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the October 27, 2023 final judgment. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-11-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State