Search icon

SAWGRASS AUTOMOTIVE, LLC

Company Details

Entity Name: SAWGRASS AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2019 (5 years ago)
Document Number: L19000194247
FEI/EIN Number 84-2674151
Mail Address: 505 S. FLAGLER DR., STE. 1400, WEST PALM BEACH, FL, 33401, US
Address: 5801 Madison Ave, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TAYLOR TERRY President 505 S. FLAGLER DR., STE. 1400, WEST PALM BEACH, FL, 33401

ASSI

Name Role Address
TERRY STEPHEN ASSI 505 S. FLAGLER DR., STE. 1400, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
OYTSER ALINA Secretary 505 S. FLAGLER DR., STE. 1400, WEST PALM BEACH, FL, 33401

Manager

Name Role
TT OF LIGHTHOUSE POINT, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084971 SAWGRASS INFINITI ACTIVE 2019-08-12 2029-12-31 No data 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 5801 Madison Ave, Tamarac, FL 33321 No data
LC AMENDMENT 2019-08-20 No data No data

Court Cases

Title Case Number Docket Date Status
SAWGRASS AUTOMOTIVE, LLC d/b/a SAWGRASS INFINITI, Appellant(s) v. CHRISTOPHER ANTHONY WILSON, Appellee(s). 4D2024-1503 2024-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-004612

Parties

Name SAWGRASS AUTOMOTIVE, LLC
Role Appellant
Status Active
Representations Michael Kevin McCaffrey, John Hudson Richards, Elaine D. Walter, Yvette Rose Lavelle
Name Christopher Anthony Wilson
Role Appellee
Status Active
Representations Aaron T Williams
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that Appellant's September 3, 2024 request for oral argument is denied.
View View File
Docket Date 2024-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-09-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sawgrass Automotive, LLC
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 16, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before September 3, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Christopher Anthony Wilson
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Sawgrass Automotive, LLC
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sawgrass Automotive, LLC
View View File
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Sawgrass Automotive, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-08-06
LC Amendment 2019-08-20
Florida Limited Liability 2019-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State