Search icon

NORTH PALM MOTORS, LLC

Branch

Company Details

Entity Name: NORTH PALM MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 May 2009 (16 years ago)
Branch of: NORTH PALM MOTORS, LLC, ILLINOIS (Company Number LLC_03103293)
Document Number: M09000001610
FEI/EIN Number 264711224
Address: 3626 Northlake Blvd., Palm Beach Gardens, FL, 33403, US
Mail Address: 3626 NORTHLAKE BLVD., Palm Beach Gardens, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
NAPLETON EDWARD F Manager One Oakbrook Terrace, Oakbrook Terrace, IL, 60181

Secretary

Name Role Address
Napleton Brian Secretary 3626 Northlake Blvd., Palm Beach Gardens, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091627 NAPLETON NORTHLAKE KIA ACTIVE 2015-09-04 2025-12-31 No data 3626 NORTHLAKE BOULEVARD, PALM BEACH, FL, 33403
G11000062980 NAPLETON'S NORTH PALM LINCOLN ACTIVE 2011-06-22 2026-12-31 No data 3701 NORTHLAKE BLVD, LAKE PARK, FL, 33403
G09000132728 NAPLETON'S CAR RENTAL CENTER ACTIVE 2009-07-09 2029-12-31 No data 2301 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409, US
G09000132730 NAPLETON'S COLLISION CENTER ACTIVE 2009-07-09 2029-12-31 No data 3703 NORTH LAKE BOULEVARD, LAKE PARK, FL, 33403, US
G09000102829 NAPLETON'S NORTH PALM LINCOLN MERCURY EXPIRED 2009-05-01 2014-12-31 No data 3703 NORTHLAKE BLVD., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 3626 Northlake Blvd., Palm Beach Gardens, FL 33403 No data
CHANGE OF MAILING ADDRESS 2020-03-09 3626 Northlake Blvd., Palm Beach Gardens, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1201 Hays Street, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
STEVEN MAZZARELLA and STEPHANIE MAZZARELLA VS NORTH PALM MOTORS, LLC, ETC., ET AL. 4D2015-1643 2015-04-27 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
2011CA003975XXXXMB

Parties

Name STEVEN MAZZARELLA
Role Appellant
Status Active
Representations Mariano R. Gonzalez
Name STEPHANIE MAZZARELLA
Role Appellant
Status Active
Name D/B/A NAPLETONS COLLISION CTR
Role Appellee
Status Active
Name NORTH PALM MOTORS, LLC
Role Appellee
Status Active
Representations Eugene L. Ciotoli, LES STRACHER, Marc Evan Brandes
Name THE CINCINNATI INSURANCE CO.
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 2015-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellants' June 2, 2015 notice of voluntary dismissal with prejudice, this case is dismissed.
Docket Date 2015-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (DISMISSED 6/5/15)
On Behalf Of STEVEN MAZZARELLA
Docket Date 2015-05-19
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that appellants' May 14, 2015 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended twenty (20) days from the date of this order.
Docket Date 2015-05-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of NORTH PALM MOTORS, LLC
Docket Date 2015-05-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Les Stracher and Eugen L. Ciotoli have 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.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 2015-04-30
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 Department of Financial Services 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 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of STEVEN MAZZARELLA
Docket Date 2015-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STEVEN MAZZARELLA

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State