Search icon

FCA US LLC

Company Details

Entity Name: FCA US LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: M09000001973
FEI/EIN Number 27-0187394
Address: 1000 Chrysler Drive, Auburn Hills, MI, 48326, US
Mail Address: 1000 Chrysler Drive, Auburn Hills, MI, 48326, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Knight Natalie Manager 1000 Chrysler Drive, Auburn Hills, MI, 48326
Foucher Beatrice Manager 1000 Chrysler Drive, Auburn Hills, MI, 48326
Zarlenga Carlos Manager 1000 Chrysler Drive, Auburn Hills, MI, 48326

Assi

Name Role Address
Sonego Gretchen S Assi 1000 Chrysler Drive, Auburn Hills, MI, 48326

Chie

Name Role Address
Fluent Andrea L Chie 1000 Chrysler Drive, Auburn Hills, MI, 48326

Seni

Name Role Address
Knight Natalie Seni 1000 Chrysler Drive, Auburn Hills, MI, 48326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1000 Chrysler Drive, Auburn Hills, MI 48326 No data
CHANGE OF MAILING ADDRESS 2024-04-15 1000 Chrysler Drive, Auburn Hills, MI 48326 No data
LC NAME CHANGE 2014-12-15 FCA US LLC No data
REINSTATEMENT 2011-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
LC NAME CHANGE 2009-07-10 CHRYSLER GROUP CARCO LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000093955 LAPSED 17-SC-11156 HILLSBOROUGH COUNTY COURT 2017-09-29 2023-03-05 $7,172.25 HENRY'S LOCK AND KEY SERVICE, INC., 14503 JULIETTE PLACE, TAMPA, FL 33613

Court Cases

Title Case Number Docket Date Status
Miami Lakes AM, LLC d/b/a Miami Lakes Dodge Chrysler Jeep Ram, Appellant(s) v. Florida Department of Highway Safety and Motor Vehicles; FCA US, LLC; and Miami Automotive Retail, Inc., Appellee(s). 1D2024-0508 2024-02-27 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
HSMV-18-1009-FOI-MS

Parties

Name MIAMI LAKES AM, LLC
Role Appellant
Status Active
Representations Jason Todd Allen, Danielle Marie Roth, Nicholas Bader, Jeremiah Mahlon Hawkes
Name Miami Lakes Dodge Chrysler Jeep Ram
Role Appellant
Status Active
Name Florida Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations David Arthmann, Enoch Jonathan Whitney, Mason Victor Petrosky, Ashley Moody
Name MIAMI AUTOMOTIVE RETAIL, INC.
Role Appellee
Status Active
Representations John Forehand, Joshua Samuel Talcovitz
Name FCA US LLC
Role Appellee
Status Active
Representations Ginger Barry Boyd, James Andrew Bertron, Jr.
Name Robert Kynoch
Role Judge/Judicial Officer
Status Active
Name DHSMV Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Highway Safety and Motor Vehicles
Docket Date 2024-03-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-11-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-14
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement the record
On Behalf Of FCA US, LLC
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to motion to amend notice of appeal and supplement record
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-29
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Notice of Appeal and Supplement the Record
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-28
Type Response
Subtype Response
Description Response in Opposition to Motion to Stay
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 390 pages
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appellate Review
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-08-02
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami Automotive Retail, Inc.
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-04-01
Type Response
Subtype Response
Description Response to
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/style change & cert. serv.
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached; with attachments
On Behalf Of Miami Lakes AM, LLC
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-02-28
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
FCA US LLC, Appellant(s), v. Mariam Grigorian, Appellee(s). 3D2023-0173 2023-01-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-976

Parties

Name FCA US LLC
Role Appellant
Status Active
Representations Scott M Sarason, Michael R Holt, Thomas L. Azar, Jr.
Name Mariam Grigorian
Role Appellee
Status Active
Representations Jacob Lawrence Phillips, Manuel Santiago Hiraldo, Edmund Alonso Normand
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Amended Notice of Mediation is treated as a motion for referral to mediation, and the motion is hereby granted. The Court hereby appoints Brad A. Winter, Esquire, as mediator in this matter. Mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal’s administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation. Pursuant to the representation in the Amended Notice of Mediation, the Mediation Report shall be completed and filed with this Court on or before September 18, 2023.
Docket Date 2024-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-17
Type Order
Subtype Order to Show Cause
Description Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal from the order certifying a class action should not be dismissed.
View View File
Docket Date 2024-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FCA US LLC
View View File
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-03-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mariam Grigorian
View View File
Docket Date 2024-03-12
Type Order
Subtype Order to File Status Report
Description The parties are ordered to file a status report on the settlement agreement, within ten (10) days of the date of this Order.
View View File
Docket Date 2023-12-18
Type Order
Subtype Order
Description Upon consideration of the Joint Motion to Remand, jurisdiction in this cause is relinquished to the trial court for a period of sixty (60) days from the date of this Order, for approval of the settlement agreement. Order
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Joint Motion to Remand
On Behalf Of Mariam Grigorian
View View File
Docket Date 2023-09-18
Type Order
Subtype Order
Description Appellee's Mediation Report and Request for Stay is granted, and the appellate proceedings are hereby stayed for a period of ninety (90) days from the date of this Order. Order
View View File
Docket Date 2023-09-13
Type Misc. Events
Subtype Status Report
Description Mediation Report
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Stay
On Behalf Of Mariam Grigorian
View View File
Docket Date 2023-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Leave to File Response to Appellee's Sur-Reply is granted as stated in the Motion.
View View File
Docket Date 2023-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant Motion for Leave to File Response to Appellee Sur-Reply - Response to Sur-Reply attached
On Behalf Of FCA US LLC
Docket Date 2023-09-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mariam Grigorian
Docket Date 2023-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Leave to File Sur-Reply Brief is granted, and the Sur-Reply Brief that is attached to said Motion is deemed as filed.
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Leave to File Sur-Reply Brief - Sur-Reply Brief attached
On Behalf Of Mariam Grigorian
Docket Date 2023-08-16
Type Notice
Subtype Notice
Description Notice ~ Amended Notice of Mediation
On Behalf Of Mariam Grigorian
Docket Date 2023-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FCA US LLC
Docket Date 2023-08-09
Type Notice
Subtype Notice
Description Notice ~ Notice of Confidential Information within Court Filing
On Behalf Of FCA US LLC
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mariam Grigorian
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mariam Grigorian
Docket Date 2023-07-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Of confidential information within court filing
On Behalf Of Mariam Grigorian
Docket Date 2023-06-23
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 Mariam Grigorian
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/10/2023
Docket Date 2023-05-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Joint Motion to Stay Proceedings is granted, and the appellate proceedings are hereby stayed for a period of forty-five (45) days from the date of this Order.
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY PROCEEDINGS
On Behalf Of Mariam Grigorian
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/15/2023
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENTION OF TIME TO SERVE RESPONSE BRIEF
On Behalf Of Mariam Grigorian
Docket Date 2023-03-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of FCA US LLC
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FCA US LLC
Docket Date 2023-03-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Briefs Not Complying With Rules (OR48) ~ Upon consideration, the Court finds that the two (2) Briefs of Appellant, filed on March 16, 2023, the sealed version, and the unsealed version fail to comply with the requirements of Florida Rule of Appellate Procedure 9.210. The appellant is hereby ordered to file corrected versions of the briefs, so labeled, with this Court within five (5) days from the date of this Order. Additionally, the appellant shall clearly notify the Court of which version is the sealed version, as ordered by the Court. To ensure compliance with the new requirements, appellant is encouraged to review the Supreme Court of Florida’s opinion, In Re: Amendments to Florida Rules of Appellate Procedure 9.120 and 9.210, 308 So. 3d 53 (Fla. 2020), which can be accessed on this Court’s website home page, under “Court News,” as a Notice to Parties and Practitioners.
Docket Date 2023-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of FCA US LLC
Docket Date 2023-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FCA US LLC
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Non-compliant
On Behalf Of FCA US LLC
Docket Date 2023-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties’ Joint Motion for Leave to File Under Seal is granted as stated in the Motion.
Docket Date 2023-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR LEAVE TO FILE UNDER SEAL
On Behalf Of FCA US LLC
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FCA US LLC
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/16/2023
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of FCA US LLC
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FCA US LLC
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-31
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 February 10, 2023.
LES KROL VS FCA US, LLC, ET AL. SC2019-0952 2019-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-2149

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA049992XXXXXX

Parties

Name Les Krol
Role Petitioner
Status Active
Representations Angela Diane Thomas, Theodore F. Greene III, Jeremy Alan Kespohl
Name D/B/A GIBSON TRUCK WORLD
Role Respondent
Status Active
Name GIBSON AUTO SALES, INC.
Role Respondent
Status Active
Name FCA US LLC
Role Respondent
Status Active
Representations Yesica S. Liposky, Robert E. Sickles
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We approve the Fifth District's decision in Krol to the extent it is consistent with this opinion. And we disapprove the Third District's decision in Larrain to the extent it is inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2020-09-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-08-18
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENT'S AMENDED NOTICE OF FILING RETAIL BUYER'S ORDER
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-08-11
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Respondent is hereby directed, on or before August 21, 2020, to supplement the record on appeal with a copy of the Retail Buyer's Order, which was filed in the Circuit Court of the Eighteenth Judicial Circuit in and for Brevard, County, Florida, in case number 2017-CA-049992.
Docket Date 2020-05-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 9, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-04-28
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Appellant's Reply Brief
On Behalf Of Les Krol
View View File
Docket Date 2020-03-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 29, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-03-26
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Les Krol
View View File
Docket Date 2020-03-19
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ RESPONDENT'S NOTICE OF WITHDRAWAL OF DUPLICATE FILING
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-03-18
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. An amended appendix may be filed within 5 days from the date of this order. Per rule 9.220, the amended appendix must be a separate PDF document, properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2020-03-18
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-03-16
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Respondent's Answer Brief*Stricken 03/18/2020. Not properly bookmarked or paginated.*
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-03-09
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE ~ RESPONDENT'S NOTICE OF CHANGE OF LAW FIRMAND NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-02-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including March 16, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-02-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of FCA US, LLC
View View File
Docket Date 2020-01-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Attorney's Fees and Costs
On Behalf Of Les Krol
View View File
Docket Date 2020-01-14
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Petitioner's Initial Brief
On Behalf Of Les Krol
View View File
Docket Date 2019-12-16
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers- Filed electronically.
View View File
Docket Date 2019-12-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 15, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant's Unopposed Motion for Extension of Time for Filing of His Initial Brief
View View File
Docket Date 2019-11-25
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 16, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before January 24, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-07-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of FCA US, LLC
View View File
Docket Date 2019-06-17
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION (w/ Appendix)
On Behalf Of Les Krol
View View File
Docket Date 2019-06-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-06-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief with appendix, which was filed with this Court on June 11, 2019, does not comply with Florida Rules of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 19, 2019, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of services and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION (w/ Appendix)**Stricken 6/12/2019: Brief does not contain summary of argument; appendix contains more than decision to be reviewed.**
On Behalf Of Les Krol
View View File
Docket Date 2019-06-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Les Krol
View View File
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-12
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-03-12
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-02-18
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State