Search icon

MERCEDES-BENZ USA, LLC

Company Details

Entity Name: MERCEDES-BENZ USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 May 2000 (25 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: M00000001010
FEI/EIN Number 222375138
Address: One Mercedes-Benz Drive, Sandy Springs, GA, 30328-4312, US
Mail Address: One Mercedes-Benz Drive, Sandy Springs, GA, 30328-4312, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
SCHYMON PETER Manager One Mercedes-Benz Drive, Sandy Springs, GA, 303284312
PSILLAKIS DIMITRIS Manager One Mercedes-Benz Drive, Sandy Springs, GA, 303284312
Rist Tobias Manager One Mercedes-Benz Drive, Sandy Springs, GA, 303284312
MUTHAIYAH RAMASAMI Manager One Mercedes-Benz Drive, Sandy Springs, GA, 303284312
HARRIES AXEL Manager One Mercedes-Benz Drive, Sandy Springs, GA, 303284312
Bayrak Senol Manager One Mercedes-Benz Drive, Sandy Springs, GA, 303284312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031059 SMART USA EXPIRED 2013-04-01 2018-12-31 No data ONE MERCEDES DRIVE, MONTVALE, NJ, 07645

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 One Mercedes-Benz Drive, Sandy Springs, GA 30328-4312 No data
CHANGE OF MAILING ADDRESS 2019-02-28 One Mercedes-Benz Drive, Sandy Springs, GA 30328-4312 No data
LC STMNT CORR 2016-12-15 No data No data
MERGER 2016-12-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000166377
ARTICLES OF CORRECTION 2000-06-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001270940 LAPSED 2007CA020351AD FIFTEENTH JUDICIAL CIRCUIT, FL 2009-07-09 2014-07-15 $86,310.45 MITCHELL & BOLLIGER, PLLC, 201 S. WESTLAND AVE., TAMPA, FL 33606

Court Cases

Title Case Number Docket Date Status
MERCEDES-BENZ USA, LLC, Petitioner(s) v. KENNETH THOMAS SHAW, Respondent(s). 4D2024-0813 2024-04-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-017060

Parties

Name MERCEDES-BENZ USA, LLC
Role Petitioner
Status Active
Representations Michael R Holt, Melville Stephen Smith, III, Erin Kayla Weinstock
Name Kenneth Thomas Shaw
Role Respondent
Status Active
Representations Rebecca Shull Vinocur
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2024-04-02
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Mercedes-Benz USA, LLC
Docket Date 2024-04-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mercedes-Benz USA, LLC
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Mercedes-Benz USA, LLC
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-04-03
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied. Petitioner fails to demonstrate a departure from the essential requirements of law to merit discretionary relief. The trial court did not abuse its discretion under Florida Rule of Civil Procedure 1.090(b)(1)(B) in declining to permit the filing of an untimely motion. The motion requesting an autopsy was filed on March 24, 2024 nearly a month after the February 24, 2024 deadline set by the January 25, 2024 order. The motion was filed after Respondent had already died; further, ORDERED that Petitioner's motion for stay pending review is denied.
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
MARCUS ANGELO MARTINO, ESTATE OF THOMAS SALVADOR MARTINO, Appellant(s) v. PRECISION MOTORCARS, INC., MERCEDES-BENZ RESEARCH AND DEVELOPMENT NORTH AMERICA, INC., DAIMLER NORTH AMERICA CORPORATION, DAIMLER AG, D/B/A MERCEDES-BENZ OF TAMPA, MERCEDES - BENZ USA, LLC, PAMELA CORDELL MARTINO, Appellee(s). 2D2024-0161 2024-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-00807

Parties

Name MARCUS ANGELO MARTINO
Role Appellant
Status Active
Representations Cameron Michael Kennedy, Jonathan Anthony Martin, Jeremy Denton Dowell, John Stewart Mills
Name ESTATE OF THOMAS SALVADOR MARTINO
Role Appellant
Status Active
Name PRECISION MOTORCARS, INC.
Role Appellee
Status Active
Name MERCEDES-BENZ RESEARCH AND DEVELOPMENT NORTH AMERICA, INC.
Role Appellee
Status Active
Name DAIMLER NORTH AMERICA CORPORATION
Role Appellee
Status Active
Name DAIMLER AG
Role Appellee
Status Active
Name D/B/A MERCEDES-BENZ OF TAMPA
Role Appellee
Status Active
Name MERCEDES-BENZ USA, LLC
Role Appellee
Status Active
Representations William Patrick Geraghty, Laura Kathleen Whitmore, Terri L. Parker
Name PAMELA CORDELL MARTINO
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME TO FILE VOLUNTARY DISMISSAL OR INITIAL BRIEF
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-08-14
Type Response
Subtype Response
Description DEFENDANTS'/APPELLEE'S RESPONSE TO APPELLANT'S AUGUST 5, 2024 STATUS REPORT
On Behalf Of MERCEDES - BENZ USA, LLC
Docket Date 2024-08-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Abate
Description The "Appellant's Agreed Motion to Abate Briefing Schedule" is granted to the extent that this appeal is stayed for 30 days. Within 30 days of the date of this order, appellant shall file a status report, which may take the form of a notice of voluntary dismissal. The court will not hold the appeal in abeyance indefinitely.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate - APPELLANT'S AGREED MOTION TO ABATE BRIEFING SCHEDULE
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - ib due 06/28/2024
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 05/29/24
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/29/2024
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 4,975 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-31
Type Notice
Subtype Notice
Description Notice ~ the law firm Squire Patton Boggs, LLP, will not be seeking Pro Hac Vice admission in this Court
On Behalf Of MERCEDES - BENZ USA, LLC
Docket Date 2024-01-24
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Alexander P. Imbergshall move to appear in this court pro hac vice pursuant to Florida Rule of GeneralPractice and Judicial Administration 2.510 or the attorney will be removed from thisproceeding.
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MARCUS ANGELO MARTINO
Docket Date 2024-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-09-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description "Appellant's Agreed Motion for Extension of Time to File Voluntary Dismissal or Initial Brief" and "Appellant's Amended Agreed Motion for Extension of Time to File Voluntary Dismissal or Initial Brief" are granted and the appeal is stayed for an additional 15 days from the date of this order. Within 15 days of the date of this order, appellant shall serve a notice of voluntary dismissal or the initial brief. This court will not hold the appeal in abeyance indefinitely, and further requests for extension may not receive favorable consideration.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Upon consideration of appellant's status report, appellant's request to extend the stay of this appeal an additional 30 days for the parties to reach a settlement is granted, and the appeal is stayed for 30 days from the date of this order. Within 30 days of the date of this order, appellant shall serve a notice of voluntary dismissal or the initial brief. This court will not hold the appeal in abeyance indefinitely.
View View File
JEFFREY COFFMAN VS MERCEDES-BENZ USA, LLC 4D2022-2290 2022-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-009428

Parties

Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Jeffrey Coffman
Role Appellant
Status Active
Representations Patrick Cremeens, Jeanne Cremeens
Name MERCEDES-BENZ USA, LLC
Role Appellee
Status Active
Representations Daniel M. Klee
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 21, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jeffrey Coffman
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-18
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 Jeffrey Coffman
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2022-10-21
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 Jeffrey Coffman
Docket Date 2022-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1133 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Coffman
Docket Date 2022-08-22
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 (2021), 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 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey Coffman
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MERCEDES-BENZ USA, LLC VS JEFFREY COFFMAN 4D2020-1431 2020-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-9428

Parties

Name MERCEDES-BENZ USA, LLC
Role Appellant
Status Active
Representations Brooks C. Rathet, Daniel M. Klee
Name Jeffrey Coffman
Role Appellee
Status Active
Representations Patrick Cremeens, Jeanne M. Creemens
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s February 16, 2021 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mercedes-Benz USA, LLC
Docket Date 2021-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey Coffman
Docket Date 2021-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeffrey Coffman
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jeffrey Coffman
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/15/21
Docket Date 2021-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jeffrey Coffman
Docket Date 2021-01-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 7, 2021 notice of agreed extension of time to file answer brief 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 2020-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/16/2021
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jeffrey Coffman
Docket Date 2020-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mercedes-Benz USA, LLC
Docket Date 2020-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mercedes-Benz USA, LLC
Docket Date 2020-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 237 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ Upon consideration of appellee’s October 29, 2020 response, it is ORDERED that appellant’s October 28, 2020 “motion to supplement record on appeal and, if necessary, for extension of time” is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Appellant shall serve the initial brief within five (5) days from receipt of the supplemental record.
Docket Date 2020-10-29
Type Response
Subtype Response
Description Response
On Behalf Of Jeffrey Coffman
Docket Date 2020-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Mercedes-Benz USA, LLC
Docket Date 2020-09-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - FLASH DRIVE
On Behalf Of Clerk - Broward
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-18
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 Mercedes-Benz USA, LLC
Docket Date 2020-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 389 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 24, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 30, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-24
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 Mercedes-Benz USA, LLC
Docket Date 2020-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mercedes-Benz USA, LLC
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-23
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mercedes-Benz USA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
CORLCSTCOR 2016-12-15
Merger 2016-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State