Search icon

JAGUAR LAND ROVER NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: JAGUAR LAND ROVER 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: 15 May 2008 (17 years ago)
Document Number: M08000002307
FEI/EIN Number 222675556

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

Address: 100 Jaguar Land Rover Way, MAHWAH, NJ, 07495-1100, US
Mail Address: 100 Jaguar Land Rover Way, MAHWAH, NJ, 07495-1100, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CHAMBERS DAVID Manager 100 Jaguar Land Rover Way, MAHWAH, NJ, 074951100
EBERHARDT JOACHIM W Manager 100 Jaguar Land Rover Way, MAHWAH, NJ, 074951100
HUNT-DAVIES JAMES Manager 100 Jaguar Land Rover Way, MAHWAH, NJ, 074951100
GOLDMAN MICHAEL Asst 100 Jaguar Land Rover Way, MAHWAH, NJ, 074951100
ONG RAMSEY Secretary 100 Jaguar Land Rover Way, MAHWAH, NJ, 074951100

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 100 Jaguar Land Rover Way, Mahwah, NJ 07495-1100 -
CHANGE OF MAILING ADDRESS 2025-01-31 100 Jaguar Land Rover Way, Mahwah, NJ 07495-1100 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 100 Jaguar Land Rover Way, MAHWAH, NJ 07495-1100 -
CHANGE OF MAILING ADDRESS 2019-01-26 100 Jaguar Land Rover Way, MAHWAH, NJ 07495-1100 -
REGISTERED AGENT NAME CHANGED 2013-12-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Wallace Rothsman, Petitioner(s) v. Jaguar Land Rover North America, Respondent(s) SC2024-1753 2024-12-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2024-1764;

Parties

Name Wallace Rothsman
Role Petitioner
Status Active
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Respondent
Status Active
Representations William Lee Bromagen
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Brief
Subtype Juris Initial
Description Filed as "Brief for Appellant" *Placed with file*
On Behalf Of Wallace Rothsman
View View File
Docket Date 2025-01-02
Type Letter-Case (SC)
Subtype Acknowledgment Letter-Modified
Description Case Number: SC2024-1753 Lower Tribunal Case Number(s): 3D2024-1764; 132024CA01230101GE01 The Florida Supreme Court has received the following documents reflecting a filing date of December 31, 2024. "Brief for Appellant" In response to the above "Brief for Appellant", please be advised that the above styled case closed. A disposition was issued on December 10, 2024. The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
View View File
Docket Date 2024-12-30
Type Brief
Subtype Juris Initial
Description Filed as "Brief for Appellant" *Placed with file*
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-12-10
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 3rd District Court of Appeal on November 13, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
View View File
Wallace Rothsman, Appellant(s), v. Jaguar Land Rover North America, LLC, Appellee(s). 3D2024-1764 2024-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-12301-CA-01

Parties

Name Wallace Rothsman
Role Appellant
Status Active
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Representations William Lee Bromagen
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description Pro se Appellant's Initial Brief, filed on November 3, 2024, is treated as pro se Appellant's response to this Court's October 21, 2024, Order to Show Cause. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. FERNANDEZ, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order to Show Cause
Description Pro se Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice
Description Notice of appeal for 3D2024-1764. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1764. Not certified.
On Behalf Of Wallace Rothsman
View View File
Docket Date 2024-12-10
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-12-09
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant for Appeal Against Order granting Motion to Strike Punitive Damages Pursuant to Florida Rule of Appellate Procedure 9.130(A)(3)(C)
On Behalf Of Wallace Rothsman
View View File
SUSANA JEWELL, VS JAGUAR LANDROVER OF NORTH AMERICA LLC, 3D2020-1259 2020-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22695

Parties

Name SUSANA JEWELL
Role Appellant
Status Active
Representations Jerome Ramsaran
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Representations WILLIAM L. BROMAGEN
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY 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 2020-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUSANA JEWELL
Docket Date 2020-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 13, 2020.
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JAGUAR LAND ROVER NORTH AMERICA, LLC
THE COLLECTION, LLC, d/b/a THE COLLECTION, VS JAGUAR LAND ROVER NORTH AMERICA, LLC, et al 3D2015-2082 2015-09-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-146 DMS

Unknown Court
13-4967 DOAH

Unknown Court
13-338 DOAH

Unknown Court
14-093 DMS

Unknown Court
13-095 DMS

Unknown Court
14-0157 DOAH

Unknown Court
HSMV-15-937-FOF-MS

Parties

Name THE COLLECTION LLC
Role Appellant
Status Active
Representations MICHAEL G. CHARAPP, John G. Crabtree, BRAD D. WEISS, BARRETT CHARAPP BEATY, RICHARD NEIL SOX
Name WARREN HENRY JAGUAR, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN, STEPHANIE L. CARMAN, RYAN L. FORD, J. MARTIN HAYES
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Name JULIE BAKER
Role Judge/Judicial Officer
Status Active
Name WILLIAM E. VANCOTT
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 4 Exhibits Under Seal (Pro Hac Vice)
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-12
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 2017-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Collection LLC
Docket Date 2017-03-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2017-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-15-17
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-02-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ motion to postpone o/a
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2017-01-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to postpone o/a
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 1-11-17
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-10-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TO RESCHEDULE O/A
On Behalf Of The Collection LLC
Docket Date 2016-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to deem brief timely served is granted, and the reply brief filed on September 9, 2016 is accepted by the Court.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to deem brief timely filed. Unopposed.
On Behalf Of The Collection LLC
Docket Date 2016-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Collection LLC
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Collection LLC
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 9, 2016, with no further extensions allowed.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of The Collection LLC
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/10/16
Docket Date 2016-06-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Ryan L. Ford, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion.
Docket Date 2016-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice. (check in vault)
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/15/16
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-04-18
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of The Collection LLC
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Collection LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-03-15
Type Response
Subtype Objection
Description Opposition ~ Joint opposition to AA's motion for extension of time.
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John J. Sullivan, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion.
Docket Date 2016-03-14
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 The Collection LLC
Docket Date 2016-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice: John J. Sullivan
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 18, 2016.
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ joint opposition to aa's motion for eot
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-01-14
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 The Collection LLC
Docket Date 2015-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ Received original sealed documents (filed in vault)
Docket Date 2015-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 30 VOLUMES.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/18/16
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Collection LLC
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE COLLECTION, LLC, etc., VS JAGUAR LAND ROVER NORTH AMERICA, LLC, et al., 3D2014-0338 2014-02-17 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Unknown Court
13-338

Parties

Name THE COLLECTION LLC
Role Appellant
Status Active
Representations BARRETT R. CHARAPP, John G. Crabtree, BRAD D. WEISS, MICHAEL G. CHARAPP, RICHARD NEIL SOX
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN
Name WARREN HENRY JAGUAR, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN, J. MARTIN HAYES, STEPHANIE L. CARMAN
Name R. BRUCE MCKIBBEN
Role Judge/Judicial Officer
Status Active
Name JENNIFER CLARK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE J. Martin Hayes 971766 AE John J. Sullivan AE Stephanie L. Carman 499463 AA Brad D. Weiss AA Michael G. Charapp AA Richard Neil Sox 982156 AA Barrett R. Charapp 46702 AA John G. Crabtree 886270
Docket Date 2014-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Collection LLC
Docket Date 2014-03-19
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of The Collection LLC
Docket Date 2014-03-12
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John J. Sullivan, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion. John J. Sullivan shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Michael G. Charapp, Esquire's motion to appear pro hac vice on behalf of petitioner is hereby granted as stated in the motion. Michael G. Charapp shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. Upon consideration, Brad D. Weiss, Esquire¿s motion to appear pro hac vice on behalf of petitioner is hereby granted as stated in the motion. Brad D. Weiss shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to appear pro hac vice
On Behalf Of The Collection LLC
Docket Date 2014-03-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s motion for stay pending review is granted, and the administrative proceedings is hereby stayed pending further order of this Court. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2014-02-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Collection LLC
Docket Date 2014-02-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Collection LLC
Docket Date 2014-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of The Collection LLC
Docket Date 2014-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State