Search icon

ENTERPRISE LEASING COMPANY OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE LEASING COMPANY OF FLORIDA, 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: 04 Aug 2009 (16 years ago)
Document Number: M09000003003
FEI/EIN Number 59-1664426

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

Mail Address: 600 Corporate Park Drive, Saint Louis, MO, 63105, US
Address: 5105 Johnson Road, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Willey Russell A Manager 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105
SCHMIDT DAVE Vice President 5105 Johnson Road, Coconut Creek, FL, 33073
SCHMIDT DAVE General Partner 5105 Johnson Road, Coconut Creek, FL, 33073
Kershaw Andrea Vice President 1905 Boy Scout Drive, Fort Myers, FL, 33907
Taylor Christine B Manager 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105
Lazo Ashley Vice President 11034 Atlantic Blvd, Jacksonville, FL, 322252902
Lazo Ashley General Partner 11034 Atlantic Blvd, Jacksonville, FL, 322252902
Wilson Robert A Vice President 3505 E Frontage Rd, Tampa, FL, 336071791

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132501 ENTERPRISE MOBILITY ACTIVE 2023-10-27 2028-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
G19000108411 ALAMO NATIONAL ACTIVE 2019-10-04 2029-12-31 - 600 CORPORATE PARK DRIVE, SAINT LOUIS, MO, 63105
G15000065193 ENTERPRISE TRUCK RENTAL ACTIVE 2015-06-23 2025-12-31 - 600 CORPORATE PARK DRIVE, LEGAL DEPT 7788, SAINT LOUIS, MO, 63105
G13000014785 ENTERPRISE CARSHARE EXPIRED 2013-02-12 2018-12-31 - 600 CORPORATE PARK DRIVE, ST LOUIS, MO, 63105
G13000012220 EXOTIC CAR COLLECTION BY ENTERPRISE ACTIVE 2013-02-05 2028-12-31 - 1905 BOY SCOUT DR, FT MEYERS, FL, 33990-7, US
G09000159741 ENTERPRISE HOLDINGS ACTIVE 2009-09-28 2029-12-31 - 600 CORPORATE PARK DRIVE, ST. LOUIS, MO, 63105
G09000146623 NATIONAL CAR RENTAL ACTIVE 2009-08-17 2029-12-31 - 600 CORPORATE PARK DRIVE, ATTN: LEGAL DEPT, ST. LOUIS, MO, 63105
G09000146622 ALAMO RENT-A-CAR ACTIVE 2009-08-17 2029-12-31 - 600 CORPORATE PARK DRIVE, ATTN: LEGAL DEPT, ST. LOUIS, MO, 63105
G09000142683 ENTERPRISE FLEET MANAGEMENT EXPIRED 2009-08-05 2014-12-31 - 600 CORPORATE PARK DRIVE, ST. LOUIS, MO, 63105
G07114900117 ENTERPRISE RENT-A-TRUCK ACTIVE 2007-04-24 2027-12-31 - 600 CORPORATE PARK DR., CLAYTON, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-02 5105 Johnson Road, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 5105 Johnson Road, Coconut Creek, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000449164 LAPSED COSO 13012847 S. REGIONAL CTHOUSE 2014-03-12 2019-04-16 $2725 RHODA BIHEMO, 1029 SW 22ND TERRACE, FT. LAUDERDALE, FLORIDA 33312

Court Cases

Title Case Number Docket Date Status
RAFAEL M. NAVARRO VS ENTERPRISE LEASING COMPANY OF FLORIDA, LLC, et al. 4D2023-0734 2023-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002720

Parties

Name Rafael M. Navarro
Role Appellant
Status Active
Name ENTERPRISE LEASING COMPANY OF FLORIDA, LLC
Role Respondent
Status Active
Representations Craig H. Blinderman
Name Lloyd M. Mayers
Role Respondent
Status Active
Name Sonia Welsh
Role Respondent
Status Active
Name ENTERPRISE CAR SALES CORP
Role Respondent
Status Active
Name MIGUEL MARTINEZ LLC
Role Respondent
Status Active
Name ENTERPRISE HOLDING, LLC
Role Respondent
Status Active
Name Stephen C. Chambers
Role Respondent
Status Active
Name Enterprise Car Rental
Role Respondent
Status Active
Name Albert J. Esteva
Role Respondent
Status Active
Name Pamela Anderson
Role Respondent
Status Active
Name David M. Kramer
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's March 28, 2023 motion for rehearing, rehearing en banc, and/or certification is denied.
Docket Date 2023-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Rafael M. Navarro
Docket Date 2023-03-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits. Further,ORDERED that petitioner’s March 22, 2023 “motion for prompt initial screening and to consolidate for purposes of tracking and disposition” is denied.KLINGENSMITH, C.J., WARNER and FORST, JJ., concur.
Docket Date 2023-03-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK’S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-03-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Rafael M. Navarro
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2023-03-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
CHARLES DELMAS ROBERSON VS ENTERPRISE LEASING COMPANY OF FLORIDA, LLC 4D2022-0557 2022-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-017272

Parties

Name Charles Delmas Roberson
Role Appellant
Status Active
Representations Andrew Steven Kwan, Jason D. Lazarus
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ENTERPRISE LEASING COMPANY OF FLORIDA, LLC
Role Appellee
Status Active
Representations Lee P. Teichner, Jonathan O'Boyle, Sydney Brooke Alexander, Christopher N. Bellows

Docket Entries

Docket Date 2022-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/24/22.
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the July 17, 2023 motion of Robert L. Sirianni, Jr., counsel for appellant, to withdraw as counsel is granted. All filings shall be sent to appellant at the address appearing below. Charles D. Roberson22280 Calibre Court, Unit 1909Boca Raton, FL 33433
Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Charles Delmas Roberson
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 28, 2023 motion for rehearing is denied.
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2023-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Charles Delmas Roberson
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Delmas Roberson
Docket Date 2022-12-22
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 appellant's December 21, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-21
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 Charles Delmas Roberson
Docket Date 2022-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 21, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 15, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-21
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 Enterprise Leasing Company of Florida, LLC
Docket Date 2022-11-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Charles Delmas Roberson
Docket Date 2022-11-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee’s October 31, 2022 "motion to require appellant to amend initial brief to include references to the record on appeal" is treated as a motion to strike, and is granted. The appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain references to the appropriate pages of the record. See Fla. R. App. P. 9.210(b)(3). An amended brief in compliance with the rules shall be filed within ten (20) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **TREATED AS A MOTION TO STRIKE** TO REQUIRE APPELLANT TO AMEND INITIALBRIEF TO INCLUDE REFERENCES TO THE RECORD ON APPEAL
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/22.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/23/22.
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Charles Delmas Roberson
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Charles Delmas Roberson
Docket Date 2022-06-07
Type Response
Subtype Response
Description Response
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 25, 2022. 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 2022-06-06
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 Charles Delmas Roberson
Docket Date 2022-05-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Charles Delmas Roberson
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1101 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-05
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 Charles Delmas Roberson
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Delmas Roberson
Docket Date 2022-04-21
Type Response
Subtype Response
Description Response
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Charles Delmas Roberson
Docket Date 2022-04-19
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 Charles Delmas Roberson
Docket Date 2022-04-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charles Delmas Roberson
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Delmas Roberson
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Delmas Roberson
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 25, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the motion of Robert J. Hauser, Esq. and John J. Pankauski, Esq., counsel for appellant, to withdraw as counsel is granted. This court notes the notice of appearance filed on behalf of appellant by Robert L. Sirianni, Esq. Further,ORDERED that appellant’s motion for extension of time is granted, and the time for filing the initial brief is granted thirty (30) days from the date of this order, without prejudice to seeking a further extension if necessary. 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. Further,ORDERED that appellant’s May 10, 2022 reply is stricken as unauthorized.
Docket Date 2022-02-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 lower tribunal clerk's determination of indigent status is filed.
RAFAEL M. NAVARRO VS ENTERPRISE LEASING COMPANY OF FLORIDA, LLC, et al. 4D2021-2561 2021-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002720

Parties

Name Rafael M. Navarro
Role Appellant
Status Active
Name ENTERPRISE LEASING COMPANY OF FLORIDA, LLC
Role Appellee
Status Active
Representations Craig H. Blinderman, Marc Evan Brandes
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's May 8, 2023 motion for rehearing, rehearing en banc, written opinion, and certification is denied.
Docket Date 2023-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR WRITTEN OPINION AND/OR TO CERTIFY QUESTION.
On Behalf Of Rafael M. Navarro
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's February 6, 2023 motion to expedite is denied. Further,ORDERED that appellant's February 6, 2023 motion to stay is denied, without prejudice to refile as a motion for review once a proper Florida Rule of Appellate Procedure 9.310 motion has been filed in the lower tribunal.
Docket Date 2023-02-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Rafael M. Navarro
Docket Date 2023-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rafael M. Navarro
Docket Date 2023-01-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 24, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-25
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO FOREGOFILING OF ANSWER BRIEF
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF INTENT TO FOREGO FILING OF ANSWER BRIEF
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2022 "motion for summary reversal or vacatur of all the trial court’s orders and judgment or to enlarge time to file his timely initial brief" is denied in part as to the request for summary reversal or vacatur, and granted in part as to the request for enlargement of time to file the initial brief. The initial brief is deemed timely filed.
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rafael M. Navarro
Docket Date 2022-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OR MOTION FOR SUMMARY REVERSAL OR VACATUR OF ALL THE TRIAL COURT'S ORDERS AND JUDGMENT
On Behalf Of Rafael M. Navarro
Docket Date 2022-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (413 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-17
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's October 13, 2022 motion for clarification is granted, and this court's October 6, 2022 order is amended as follows: ORDERED that appellant's September 1, 2022 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received by this court.
Docket Date 2022-10-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR TOENFORCE DUTIES OF THE CIRCUIT COURT CLERKAND TO RESET BRIEFING SCHEDULE
On Behalf Of Rafael M. Navarro
Docket Date 2022-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rafael M. Navarro
Docket Date 2022-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Rafael M. Navarro
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ **AMENDED ORDER ISSUED** ORDERED that appellant's September 1, 2022 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order. Further, Appellant shall file the initial brief within thirty (30) days from the date of this order.
Docket Date 2022-10-03
Type Response
Subtype Response
Description Response
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-09-23
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s September 1, 2022 motion to supplement.
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TO RESET BRIEFING SCHEDULE.
On Behalf Of Rafael M. Navarro
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s August 2, 2022 order is discharged. Further,ORDERED that appellant's August 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2022-08-10
Type Response
Subtype Response
Description Response
On Behalf Of Rafael M. Navarro
Docket Date 2022-08-10
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 Rafael M. Navarro
Docket Date 2022-08-02
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, on or before August 11, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2022-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (6 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee’s May 17, 2022 response, it is ORDERED that appellant’s April 18, 2022 “Motion for Order Directing Circuit Clerk to Supplement the Record or to Enforce the Circuit Clerk’s Duties in the Appeal and for this Court to Reset Briefing Schedule” is granted in part as to the request to supplement the record and denied in part as to the request to reset the briefing schedule. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant’s May 19, 2022 motion for reconsideration is granted. This court’s May 18, 2022 order is vacated. Further, upon consideration of appellant’s May 17, 2022 response, it is ORDERED that appellee’s May 17, 2022 “Amended Motion to Incorporate Final Judgment by Reference” contained within its response is denied.
Docket Date 2022-05-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of Rafael M. Navarro
Docket Date 2022-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **VACATED**ORDERED sua sponte that appellant's May 17, 2022 reply is stricken as unauthorized.
Docket Date 2022-05-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's May 16, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Rafael M. Navarro
Docket Date 2022-05-16
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2022-05-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 18, 2022 motion to supplement the record.
Docket Date 2022-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR TO ENFORCE THE CIRCUIT CLERK'S DUTIES IN THISAPPEAL AND FOR THIS COURT TO RESET BRIEFING SCHEDULE
On Behalf Of Rafael M. Navarro
Docket Date 2022-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED.
On Behalf Of Clerk - Broward
Docket Date 2022-03-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s December 21, 2021 “Motion to Reset Briefing Schedule,” January 31, 2022 “Motion for Order to Re-Establish Briefing Schedule,” and February 10, 2022 Motion to Relinquish Jurisdiction and/or to Supplement the Record are denied. Further,ORDERED that this appeal shall proceed from the February 4, 2022 final judgment. See Fla. R. App. P. 9.110(l) (“[I]f a final order is rendered before dismissal of the premature appeal, the premature notice of appeal shall be considered effective to vest jurisdiction in the court to review the final order.”). The briefing schedule shall run from the date of this order.
Docket Date 2022-02-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND/OR SUPPLEMENT THE RECORD.
On Behalf Of Rafael M. Navarro
Docket Date 2022-02-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 28, 2022 order is a final appealable order. See Fla. R. App. P. 9.110; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002); Bank of N.Y. Mellon for Certificateholders of CWABS, Inc. v. Swain, 217 So. 3d 226, 227 (Fla. 5th DCA 2017) (providing that when applying the test of finality, the focus is on what the court order does, not on how the order is labeled). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-01-31
Type Response
Subtype Response
Description Response
On Behalf Of Rafael M. Navarro
Docket Date 2022-01-31
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Rafael M. Navarro
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's January 28, 2022 response is treated as a motion to extend relinquishment, and the motion is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-01-28
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR EOT**
On Behalf Of Rafael M. Navarro
Docket Date 2022-01-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the relinquishment.
Docket Date 2022-01-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s January 11, 2021 “motion to enforce this court’s 12/22/2021 order and to strike hearing order by the trial court” is denied.
Docket Date 2022-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE THIS COURT'S 12/22/2021 ORDER ANDTO STRIKE HEARING ORDERED BY THE TRIAL COURT
On Behalf Of Rafael M. Navarro
Docket Date 2021-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellee's December 1, 2021 motion to dismiss, the motion is denied. However, jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the purpose of entering a final judgment confirming and enforcing the arbitration award. No extensions of time will be granted absent a showing of extraordinary circumstances. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-12-21
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Rafael M. Navarro
Docket Date 2021-12-10
Type Response
Subtype Response
Description Response
On Behalf Of Rafael M. Navarro
Docket Date 2021-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2021-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (315 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rafael M. Navarro
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rafael M. Navarro
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GOLDEN CHIROPRACTIC, P.A. a/a/o QUANTEANA AUSTIN VS ENTERPRISE LEASING COMPANY OF FLORIDA, LLC 4D2021-1239 2021-04-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019SC021508XXXXM

Parties

Name Quanteana Austin
Role Appellant
Status Active
Name GOLDEN CHIROPRACTIC, P.A.
Role Appellant
Status Active
Representations Todd Landau, Gregory E. Gudin
Name ENTERPRISE LEASING COMPANY OF FLORIDA, LLC
Role Appellee
Status Active
Representations David Clark Borucke, William McFarlane
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ CONFESSION OF ERROR
Docket Date 2021-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioner’s April 26, 2021 motion for attorneys’ fees and costs is conditionally granted in part and denied in part. The motion is granted to the extent it seeks appellate attorney’s fees and conditioned on the trial court determining that petitioner is the prevailing party. On remand, if the petitioner is determined to be the prevailing party, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion is denied to the extent it seeks appellate costs. See Fla. R. App. P. 9.400(a) (“Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court’s order.”); Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017) (“our denial of a motion to tax appellate costs filed in this court is presumed to be without prejudice to refile the motion in the circuit court.”).
Docket Date 2021-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-06-21
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s June 8, 2021 motion to accept appellee’s confession of judgment is denied as moot in light of the filing of the June 18, 2021 confession of error.
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Enterprise Leasing Company of Florida, LLC
Docket Date 2021-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT APPELLEE'S CONFESSION OF JUDGMENT
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 378 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-05-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s May 21, 2021 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-04-06
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 2021-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Golden Chiropractic, P.A.
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAFAEL M. NAVARRO VS ENTERPRISE LEASING COMPANY OF FLORIDA, LLC 4D2019-3650 2019-11-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-002720(13)

Parties

Name Rafael M. Navarro
Role Appellant
Status Active
Name ENTERPRISE LEASING COMPANY OF FLORIDA, LLC
Role Respondent
Status Active
Representations Marc Evan Brandes
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above-styled case is dismissed as set up in error. See this court's November 13, 2019 order in case number 4D19-3466. The Petition for Prohibition and appendix filed on November 27, 2019 will be moved into case number 4D19-3466.
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-12-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2019-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rafael M. Navarro
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Rafael M. Navarro
Docket Date 2019-11-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Rafael M. Navarro

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-02-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4044207P5758
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-111.88
Base And Exercised Options Value:
-111.88
Base And All Options Value:
-111.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-07
Description:
N102B VAN NATTA USNS LARAMIE RENTAL VEHICLES DE-OBLIGATION OF FUNDS FOR CLOSEOUT
Naics Code:
532111: PASSENGER CAR RENTAL
Product Or Service Code:
W025: LEASE OR RENTAL OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
FA664818P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22901.20
Base And Exercised Options Value:
22901.20
Base And All Options Value:
22901.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-29
Description:
LEASE VEHICLES IN SUPPORT OF WINGS OVER HOMESTEAD AIRSHOW IGF::OT::IGF
Naics Code:
532111: PASSENGER CAR RENTAL
Product Or Service Code:
W025: LEASE OR RENTAL OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
N6883618P0720
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14447.60
Base And Exercised Options Value:
14447.60
Base And All Options Value:
14447.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-26
Description:
RENTAL OF FULL SIZE CAR
Naics Code:
532111: PASSENGER CAR RENTAL
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-20
Type:
Complaint
Address:
4443 LYONS ROAD SUITE 201-A, COCONUTCREEK, FL, 33093
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-12-31
Type:
Complaint
Address:
10010 N. FLORIDA AVE, TAMPA, FL, 33612
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
ENTERPRISE RENT A CAR ENTERPRISE RENT A TRUCK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 827-0801
Add Date:
2011-07-29
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1539
Drivers:
133
Inspections:
64
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State