Search icon

BMW OF NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: BMW OF NORTH AMERICA, 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: 05 Jan 2001 (24 years ago)
Document Number: M01000000037
FEI/EIN Number 22-2139469

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

Address: 300 Chestnut Ridge Road, Woodcliff Lake, NJ, 07677, US
Mail Address: P.O. Box 1227, Westwood, NJ, 07675-1227, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BMW (US) Holding Corporation Sing 300 Chestnut Ridge Road, Woodcliff Lake, NJ, 07677
Mackensen Sebastian President 300 Chestnut Ridge Road, Woodcliff Lake, NJ, 07677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 300 Chestnut Ridge Road, Woodcliff Lake, NJ 07677 -
CHANGE OF MAILING ADDRESS 2024-04-03 300 Chestnut Ridge Road, Woodcliff Lake, NJ 07677 -

Court Cases

Title Case Number Docket Date Status
MARK STUCKY and MARIO CERESA, Appellant(s) v. BMW OF NORTH AMERICA, LLC, Appellee(s). 4D2023-1596 2023-06-30 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
502020CA004658

Parties

Name Mark Stucky
Role Appellant
Status Active
Representations Colin H.F. Richards
Name Mario Ceresa
Role Appellant
Status Active
Name BMW OF NORTH AMERICA, LLC
Role Appellee
Status Active
Representations Whitney V. Cruz, Robert J. Rudock, Daniel Arthur Rock, Patrick Morgan Bailey
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part; dismissed in part
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Mark Stucky
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-28
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 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-09
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 2024-01-12
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 57 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record **AMENDED**
Docket Date 2023-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/26/23
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of BMW of North America, LLC
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Stucky
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mark Stucky
Docket Date 2023-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Mark Stucky
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mark Stucky
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BMW of North America, LLC
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mark Stucky
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 246 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants' July 12, 2023 status report, appellants shall file the initial brief within sixty (60) days from the date of this order.
Docket Date 2023-07-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mark Stucky
Docket Date 2023-07-17
Type Notice
Subtype Notice
Description Notice
On Behalf Of Mark Stucky
Docket Date 2023-07-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AMENDED*
On Behalf Of Mark Stucky
Docket Date 2023-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN***
On Behalf Of Mark Stucky
Docket Date 2023-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FEE PAID THROUGH PORTAL
On Behalf Of Mark Stucky
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark Stucky
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN***
On Behalf Of Mark Stucky
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' July 7, 2023 status report 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 2023-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. 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.
BMW OF NORTH AMERICA, LLC VS MARIE LOUISE HENRY 5D2021-0885 2021-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-001413

Parties

Name BMW OF NORTH AMERICA, LLC
Role Appellant
Status Active
Representations James H. Wyman
Name Marie Louise Henry
Role Appellee
Status Active
Representations Theodore Francis Greene, I I I, Jeremy Kespohl
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/8 ORDER ON FEES
On Behalf Of Marie Louise Henry
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marie Louise Henry
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2022-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BMW of North America, LLC
Docket Date 2022-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BMW of North America, LLC
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/2
On Behalf Of BMW of North America, LLC
Docket Date 2021-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of BMW of North America, LLC
Docket Date 2021-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marie Louise Henry
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Marie Louise Henry
Docket Date 2021-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marie Louise Henry
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/2
On Behalf Of Marie Louise Henry
Docket Date 2021-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BMW of North America, LLC
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/3
On Behalf Of BMW of North America, LLC
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marie Louise Henry
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/4
On Behalf Of BMW of North America, LLC
Docket Date 2021-06-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2242 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-04-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA James H. Wyman 117692
On Behalf Of BMW of North America, LLC
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BMW of North America, LLC
Docket Date 2021-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/12/21
On Behalf Of BMW of North America, LLC
POMPANO IMPORTS, INC., etc., VS BMW OF NORTH AMERICA, LLC, etc., et al., 3D2016-1138 2016-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19161

Parties

Name POMPANO IMPORTS, INC.
Role Appellant
Status Active
Representations HILARIE BASS, KENDALL B. COFFEY, Julissa Rodriguez, PAUL J. SCHWIEP, John W. Forehand, ROBERT K. BURLINGTON, ELLIOT H. SCHERKER, STEPHANIE L. VARELA
Name AUTO COMPANY XXVII, INC.
Role Appellee
Status Active
Name BMW OF NORTH AMERICA, LLC
Role Appellee
Status Active
Representations JULI ANN LUND, BETH A. LEVENE, JOHN R. SKELTON, GAIL A. MCQUILKIN, PETER S. BAUMBERGER, DANIEL F. KATZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to extend the abatement of this appeal is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-08-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to abate the appeal to allow the parties to finalize a settlement is granted to and including ninety (90) days from the date of this order.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-05-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of POMPANO IMPORTS, INC.
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346381338 0419700 2022-12-02 5560 IMESON ROAD, JACKSONVILLE, FL, 32219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-12-02
Emphasis L: FORKLIFT
Case Closed 2022-12-28

Related Activity

Type Complaint
Activity Nr 1973130
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State