Search icon

PACER USA LLC

Company Details

Entity Name: PACER USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2008 (17 years ago)
Date of dissolution: 19 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Apr 2024 (10 months ago)
Document Number: M08000002485
FEI/EIN Number 141974738
Address: 913 10th Street, Elkhart, IN, 46516, US
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
SCHWAB ROBERT Agent 661 Maplewood Drive, Jupiter, FL, 33458

Managing Member

Name Role Address
SCHWAB ROBERT Managing Member 661 Maplewood Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 913 10th Street, Elkhart, IN 46516 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 661 Maplewood Drive, Suite 10, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 SCHWAB, ROBERT No data

Court Cases

Title Case Number Docket Date Status
TWIN RIVERS ENGINEERING, INC. VS PACER USA, LLC 4D2017-3730 2017-12-04 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
502016CA009031XXXXMB

Parties

Name TWIN RIVERS ENGINEERING, INC.
Role Appellant
Status Active
Representations TINO GONZALEZ
Name PACER USA LLC
Role Appellee
Status Active
Representations Susan V. Warner
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EOT
On Behalf Of TWIN RIVERS ENGINEERING, INC.
Docket Date 2018-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of TWIN RIVERS ENGINEERING, INC.
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 18, 2018 motion for attorneys' fees is denied.
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TWIN RIVERS ENGINEERING, INC.
Docket Date 2018-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PACER USA, LLC
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PACER USA, LLC
Docket Date 2018-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TWIN RIVERS ENGINEERING, INC.
Docket Date 2018-04-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 25, 2018, this court's April 18, 2018 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time contained in the response is granted, and appellant shall serve the initial brief on or before May 11, 2018. 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 2018-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 20, 2018 motion to supplement the record is granted, and the record is supplemented to include the December 9, 2017 transcript from the hearing on the Appellee’s Motion for Summary Judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TWIN RIVERS ENGINEERING, INC.
Docket Date 2018-04-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (222 PAGES)
Docket Date 2018-03-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-03-15
Type Response
Subtype Response
Description Response ~ TO 2/14/18 ORDER
On Behalf Of TWIN RIVERS ENGINEERING, INC.
Docket Date 2018-02-14
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellant's February 2, 2018 response to this court's January 23, 2018 order to show cause, it is ORDERED that the order to show cause is discharged. The court also advises appellant that the finality of the November 13, 2017 order granting summary judgment is not "in question" - the order is undisputedly not in final form and an order actually ENTERING judgment needs to be rendered in order for this appeal to proceed. The request for extension of time included in the motion is granted, and appellant may have until March 15, 2018 to obtain and file in this court a final order ENTERING judgment pursuant to the November 13, 2017 order granting summary judgment. However, the response also suggests that other motions and claims are still pending. This appeal will not be permitted to proceed if interrelated claims/counterclaims remain pending. See Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); Johnson v. HSBC Bank, 65 So. 3d 57 (Fla. 1st DCA 2011). Accordingly, appellant is ORDERED to file a response along with any orders entered at the March 13, 2018 hearing explaining whether all claims/counterclaims/third party claims have been resolved and whether any pending claims are interrelated with those disposed of in the November 13, 2017 order. The response shall be filed by March 15, 2018.
Docket Date 2018-02-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of TWIN RIVERS ENGINEERING, INC.
Docket Date 2018-01-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court's December 6, 2017 order directing appellant to obtain and file a final order from the trial court which actually enters judgment, rather than merely granting a motion for summary judgment. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the final order in this court within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2017-12-06
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TWIN RIVERS ENGINEERING, INC.

Documents

Name Date
WITHDRAWAL 2024-04-19
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-07

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75N94024P00433 2024-07-19 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_75N94024P00433_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 10813.45
Current Award Amount 10813.45
Potential Award Amount 10813.45

Description

Title NIDDK / SINGLE-PHOTON COUNTING MODULE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient PACER USA LLC
UEI GCSJLR2YTFH7
Recipient Address UNITED STATES, 661 MAPLEWOOD DR, JUPITER, PALM BEACH, FLORIDA, 334585556

Date of last update: 02 Feb 2025

Sources: Florida Department of State