Search icon

SOUTHEAST TOYOTA DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST TOYOTA DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: M00000001074
FEI/EIN Number 59-1201459

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
Mail Address: 150 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Virtue Ronald J Assi 150 Jim Moran Blvd., Deerfield Beach, FL, 33442
Coffman William J Vice President 120 Jim Moran Blvd., Deerfield Beach, FL, 33442
Ruiz Sharon I Vice President 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
Pescaru Paula Assi 150 Jim Moran Blvd., Deerfield Beach, FL, 33442
Magner Kimberly M Vice President 250 Jim Moran Blvd., Deerfield Beach, FL, 33442
Sergot Brent J Director 100 Jim Moran Blvd., Deerfield Beach, FL, 33442
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 150 Jim Moran Blvd., Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-25 150 Jim Moran Blvd., Deerfield Beach, FL 33442 -
LC STMNT OF RA/RO CHG 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
SOUTHEAST TOYOTA DISTRIBUTORS, LLC. VS ATC LOGISTICS CORPORATION A/K/A ATC LOGISTICS, INC., ET AL. SC2016-0749 2016-04-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162003CA006836XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-4643

Parties

Name SOUTHEAST TOYOTA DISTRIBUTORS, LLC
Role Petitioner
Status Active
Representations JESSICA L. LANIFERO, Dennis P. Dore
Name LATASCHA JACKSON
Role Respondent
Status Active
Name A/K/A ATC LOGICISTICS, INC.
Role Respondent
Status Active
Name ATC LOGISTICS CORPORATION
Role Respondent
Status Active
Representations JOHN MOFFITT HOWELL, JOHN MOFFITT, ELLIS T. FERNANDEZ
Name TROPICAL AUTO TRANSPORT, INC.
Role Respondent
Status Active
Representations JOHN MOFFITT HOWELL, JOHN MOFFITT
Name BARRON K. MARTIN
Role Respondent
Status Active
Name Hon. Jack Marvin Schemer, Judge
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENT'S BRIEF ON JURISDICTION"
On Behalf Of ATC LOGISTICS CORPORATION
View View File
Docket Date 2016-05-13
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED DY (BRIEF) ~ Petitioner's Amended Unopposed Motion to Accept Late Jurisdictional Brief as timely filed is hereby denied as moot, in light of this Court's order dated May 12, 2016. Petitioner's jurisdictional brief and appendix, filed with this Court on May 12, 2016, are hereby stricken.
Docket Date 2016-05-12
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's Motion to Accept Late Jurisdictional Brief as timely filed is granted and petitioner's jurisdictional brief was filed with this Court on May 11, 2016.
Docket Date 2016-05-12
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "PETITIONER'S AMENDED UNOPPOSED MOTION TO ACCEPT LATE JURISDICTIONAL BRIEF (Amended as to Title and Certification)"
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S JURISDICTIONAL BRIEF" **05/13/16: STRICKEN**
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX" ** FILED LATE**
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-11
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ FILED AS "PETITIONER'S MOTION TO ACCEPT LATE JURISDICTIONAL BRIEF"
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-05-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-05-02
Type Letter-Case
Subtype Letter
Description LETTER ~ FILING FEE LETTER
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SOUTHEAST TOYOTA DISTRIBUTORS, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
CORLCRACHG 2020-02-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State