Search icon

AUTOMOTIVE WARRANTY SOLUTIONS LLC

Company Details

Entity Name: AUTOMOTIVE WARRANTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M08000002700
FEI/EIN Number 202149608
Address: 260 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441
Mail Address: 260 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
MCCALL STACY L Manager 260 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108848 BUYERS CHOICE WARRANTY EXPIRED 2009-05-19 2014-12-31 No data 260 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 260 SW NATURA AVENUE, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2009-04-29 260 SW NATURA AVENUE, DEERFIELD BEACH, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001143180 LAPSED CACE11004863 17TH JUDICIAL CIRCUIT BROWARD 2013-06-11 2018-06-26 $200,961.12 BRANCH BANKING & TRUST COMPANY, 500-96-01-80, 5130 PARKWAY PLAZA BLVD., CHARLOTTE, NC 28217-1964
J12000489693 LAPSED 50 2010 CA 002377XXXXMB AG 15TH JUDICIAL, PALM BEACH CO. 2012-04-26 2017-06-25 $232,014.86 DIMENSION SERVICE CORPORATION, 400 METRO PLACE NORTH, SUITE 300, DUBLIN, OHIO 43017
J10000213972 ACTIVE 1000000136434 PALM BEACH 2009-09-23 2030-02-16 $ 35,574.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
AUTOMOTIVE WARRANTY SOLUTIONS, LLC., ET AL. VS BRANCH BANKING & TRUST COMPANY, ETC. 4D2013-2641 2013-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11004863

Parties

Name AUTOMOTIVE WARRANTY SOLUTIONS LLC
Role Appellant
Status Active
Representations Jennifer Jayne Kramer
Name STACY MCCALL HIRSCH
Role Appellant
Status Active
Name BRANCH BANKING & TRUST COMPANY
Role Appellee
Status Active
Representations Sarah Lahlou-Amine, Andrew M. Gordon, Steven Wayne Marcus
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed December 9, 2014, this appeal is dismissed; further,ORDERED that the appellants' motion for attorney's fees and costs filed May 28, 2014 and the appellee's motion for appellate attorney's fees are hereby determined to be moot as pursuant to the joint stipulation for dismissal each side shall bear their own attorney's fees and costs.
Docket Date 2014-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2014-06-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2014-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOOT** (response filed 6/4/14)
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2014-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2014-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL** ORDERED that appellants' motion filed April 4, 2014, for enlargement of time is granted and appellants shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief will be subject to being stricken or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 4/28/14)
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2014-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 04/04/14
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed January 13, 2014, for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-01-13
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 AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2013-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2013-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2013-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2013-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2013-10-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed October 29, 2013, to supplement the record is granted, and the record is hereby supplemented to include the June 5, 2013, Hearing ("Transcript') on Plaintiff's Amended Motion for Summary Final Judgment and for Attorneys' Fees and Costs and Accompanying Memorandum of Law.
Docket Date 2013-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **e**
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2013-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2013-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed September 19, 2013, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2013-09-19
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 AUTOMOTIVE WARRANTY SOLUTIONS
Docket Date 2013-08-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ **AMENDED** AA Jennifer J. Kramer 0736775
Docket Date 2013-08-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer J. Kramer 0736775
Docket Date 2013-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUTOMOTIVE WARRANTY SOLUTIONS

Documents

Name Date
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2009-04-29
Foreign Limited 2008-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State