Search icon

RECOVERY RACING, LLC

Branch

Company Details

Entity Name: RECOVERY RACING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2008 (17 years ago)
Branch of: RECOVERY RACING, LLC, NEW YORK (Company Number 3049703)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: M08000001948
FEI/EIN Number 201101333
Address: 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US
Mail Address: 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECOVERY RACING, LLC 401(K) PLAN 2023 201101333 2024-09-18 RECOVERY RACING, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2022 201101333 2023-10-02 RECOVERY RACING, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2021 201101333 2022-12-15 RECOVERY RACING, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2020 201101333 2021-07-15 RECOVERY RACING, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2019 201101333 2020-08-18 RECOVERY RACING, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2018 201101333 2019-05-14 RECOVERY RACING, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2017 201101333 2018-05-23 RECOVERY RACING, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2016 201101333 2017-10-10 RECOVERY RACING, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2015 201101333 2016-09-13 RECOVERY RACING, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
RECOVERY RACING, LLC 401(K) PLAN 2014 201101333 2015-09-02 RECOVERY RACING, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441110
Sponsor’s telephone number 9544935000
Plan sponsor’s address 5750 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing RICHARD MENA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SCHWARTZ & ENGLANDER, P.A. Agent

Managing Member

Name Role Address
HAYIM STUART M Managing Member 5750 N. SUNRISE BLVD., FT. LAUDERDALE, FL, 33308

Manager

Name Role Address
HAYIM GARRETT Manager 5750 N. SUNRISE BLVD., FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050802 FERRARI MASERATI ACTIVE 2023-04-21 2028-12-31 No data 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G23000050806 FERRARI MASERATI OF FORT LAUDERDALE ACTIVE 2023-04-21 2028-12-31 No data 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G21000062575 ALFA ROMEO FORT LAUDERDALE ACTIVE 2021-05-06 2026-12-31 No data 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
G20000017089 EXPERIENCE AUTO GROUP ACTIVE 2020-02-06 2025-12-31 No data 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G20000017095 MASERATI OF FORT LAUDERDALE ACTIVE 2020-02-06 2025-12-31 No data 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
G20000017094 FERRARI-MASERATI OF FORT LAUDERDALE ACTIVE 2020-02-06 2025-12-31 No data 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
G20000017090 FERRARI OF FORT LAUDERDALE ACTIVE 2020-02-06 2025-12-31 No data 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G19000081940 FMFL CHALLENGE ACTIVE 2019-08-01 2029-12-31 No data 5750 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
G19000081954 FERRARI OF FORT LAUDERDALE CHALLENGE ACTIVE 2019-08-01 2029-12-31 No data 5750 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G19000066940 ALFA ROMEO OF FORT LAUDERDALE EXPIRED 2019-06-12 2024-12-31 No data 65 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 300 South Pine Island Road, Suite 213, SUITE 102, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-03-14 Schwartz & Englander, P.A. No data
LC STMNT OF RA/RO CHG 2016-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2011-09-15 5750 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 No data
LC AMENDMENT 2008-08-21 No data No data

Court Cases

Title Case Number Docket Date Status
RECOVERY RACING, LLC, ETC. VS MASERATI NORTH AMERICA, INC. SC2019-0209 2019-02-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
4D18-1020

Unknown Court
HSMV #MS-17-2367

Unknown Court
DOAH 17-1770

Parties

Name D/B/A Maserati of Ft. Lauderdale
Role Petitioner
Status Active
Name RECOVERY RACING, LLC
Role Petitioner
Status Active
Representations Russell P. McRory, Charles Andrew Gallaer, Elias C. Schwartz
Name MASERATI NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Charles Everett Boyd Jr., James Andrew Bertron Jr., Robert D. Cultice, Katherine V. Mackey

Docket Entries

Docket Date 2019-05-23
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-03-11
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Robert D. Cultice and Katherine V. Mackey, on behalf of Maserati North America, Inc., are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 15, 2019.
Docket Date 2019-02-15
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Maserati North America, Inc.
View View File
Docket Date 2019-02-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Russell P. McRory, on behalf of Recovery Racing, LLC., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on February 11, 2019.
Docket Date 2019-02-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-02-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Recovery Racing, LLC
View View File
Docket Date 2019-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RECOVERY RACING, LLC. VS NEW HAMPSHIRE INSURANCE COMPANY, etc. et al 4D2014-2538 2014-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-11696 CACE 18

Parties

Name RECOVERY RACING, LLC
Role Appellant
Status Active
Representations MARC ALAN GREGG
Name NEW HAMPSHIRE INSURANCE CO.
Role Appellee
Status Active
Representations Michael B. Buckley, T. GARY GORDAY, AARON DAVID ALFANO
Name INTREPID INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for June 16, 2015, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marc Alan Gregg 0008648
Docket Date 2014-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RECOVERY RACING, LLC
Docket Date 2014-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 12/12/14
On Behalf Of RECOVERY RACING, LLC
Docket Date 2014-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael B. Buckley 0365734
Docket Date 2014-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEW HAMPSHIRE INSURANCE CO.
Docket Date 2014-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18/14
On Behalf Of NEW HAMPSHIRE INSURANCE CO.
Docket Date 2014-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RECOVERY RACING, LLC
Docket Date 2014-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/16/14
On Behalf Of RECOVERY RACING, LLC
Docket Date 2014-07-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW HAMPSHIRE INSURANCE CO.
Docket Date 2014-07-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that T. Gary Gorday has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RECOVERY RACING, LLC
Docket Date 2014-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RODIN YOUNESSI, YOUNESSI MOTORSPORTS, etc., et al. VS RECOVERY RACING, LLC, etc., et al. 4D2011-3615 2011-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA08909XXXXMB

Parties

Name YOUNESSI MORTORSPORTS, LLC
Role Appellant
Status Active
Name MOTORSPORTS OF ORLANDO, LLC
Role Appellant
Status Active
Name RODIN YOUNESSI
Role Appellant
Status Active
Representations Howard Goldfarb, Peter Winslow Homer
Name LAMBORGHINI PALM BEACH, INC.
Role Appellant
Status Active
Name MORTORSPORTS OF FORT LAUDERDAL
Role Appellant
Status Active
Name RECOVERY RACING, LLC
Role Appellee
Status Active
Representations CARESS A. LANIER
Name FERRARI-MASERATI OF FORT LAUDE
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-03-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Peter W. Homer 0291250
Docket Date 2012-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of RODIN YOUNESSI
Docket Date 2011-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of RECOVERY RACING, LLC
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS TO 12/15/11
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RECOVERY RACING, LLC
Docket Date 2011-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RODIN YOUNESSI
Docket Date 2011-11-14
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of RODIN YOUNESSI
Docket Date 2011-10-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Howard Goldfarb
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/14/11
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of RODIN YOUNESSI
Docket Date 2011-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODIN YOUNESSI

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State