Entity Name: | GENERAL MOTORS 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: | 16 Oct 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | M09000004112 |
FEI/EIN Number |
270383222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 RENAISSANCE CENTER, DETROIT, IV, 48265, US |
Mail Address: | 300 RENAISSANCE CENTER, DETROIT, IV, 48265, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JACOBSON PAUL | Manager | 300 RENAISSANCE CENTER, DETROIT, MI, 48265 |
REUSS MARK L | Manager | 300 RENAISSANCE CENTER, DETROIT, MI, 48265 |
GLIDDEN CRAIG B | Secretary | 300 RENAISSANCE CENTER, DETROIT, MI, 48265 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-12-19 | - | - |
LC AMENDMENT | 2023-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYDNEY FRISBIE VS GENERAL MOTORS, LLC AND REGISTER CHEVROLET, INC. | 5D2019-3279 | 2019-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SYDNEY FRISBIE |
Role | Appellant |
Status | Active |
Representations | STEVEN E. NAUMAN |
Name | GENERAL MOTORS LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT M. FULTON |
Name | REGISTER CHEVROLET, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-11-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SYDNEY FRISBIE |
Docket Date | 2019-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-11-08 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/06/19 |
On Behalf Of | SYDNEY FRISBIE |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA003575XXXXMB |
Parties
Name | KATHLEEN BICKNELL |
Role | Appellant |
Status | Active |
Name | CASEY BICKNELL |
Role | Appellant |
Status | Active |
Name | BARRY BICKNELL |
Role | Appellant |
Status | Active |
Representations | Philip M. Burlington, MICHAEL H. KUGLER, DARRYL L. LEWIS, Adam J. Richardson |
Name | SUBURBAN OF STUART, LLC |
Role | Appellee |
Status | Active |
Name | BEIJING WEST INDUSTRIES CO., LTD |
Role | Appellee |
Status | Active |
Name | DELPHI AUTOMOTIVE SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | ROGER LAWRENCE |
Role | Appellee |
Status | Active |
Name | GENERAL MOTORS LLC |
Role | Appellee |
Status | Active |
Representations | JOHN C. SEIPP, JR., CHRISTOPHER C. SPENCER, DUSTIN A. LANE, JEFFREY D. SMITH |
Name | THE BEIJING WEST INDUSTRIES GROUP |
Role | Appellee |
Status | Active |
Name | DELPHI AUTOMOTIVE SYSTEMS LLC |
Role | Appellee |
Status | Active |
Name | SUBURBAN CHEVROLET OF STUART |
Role | Appellee |
Status | Active |
Name | NATHAN P. MISKULIN |
Role | Appellee |
Status | Active |
Name | Hon. Richard Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 11, 2017 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that the appellant’s July 7, 2017 motion for extension of time to file initial brief is determined to be moot. Further, ORDERED that the appellee, Beijing West Industries Co., Ltd.’s July 11, 2017 motion to dismiss is determined to be moot. |
Docket Date | 2017-07-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BARRY BICKNELL |
Docket Date | 2017-07-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **MOOT- SEE 7/21/17 ORDER** *AND* RESPONSE TO MOTION FOR EXTENSION OF TIME |
On Behalf Of | GENERAL MOTORS, LLC |
Docket Date | 2017-07-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **MOOT-SEE 7/21/17 ORDER** |
On Behalf Of | BARRY BICKNELL |
Docket Date | 2017-06-07 |
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 May 24, 2017 motion for extension of time is granted, and appellant 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 | 2017-06-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR EXTENSION |
On Behalf Of | GENERAL MOTORS, LLC |
Docket Date | 2017-05-24 |
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 | BARRY BICKNELL |
Docket Date | 2017-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/24/17 |
On Behalf Of | BARRY BICKNELL |
Docket Date | 2017-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/24/17 |
On Behalf Of | BARRY BICKNELL |
Docket Date | 2017-02-28 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (104 PAGES) |
Docket Date | 2017-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3999 PAGES) |
Docket Date | 2017-02-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (L.T. FINAL ORDER) |
On Behalf Of | BARRY BICKNELL |
Docket Date | 2017-01-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ (CERTIFICATE OF SERVICE TO NOTICE OF APPEARANCE) |
On Behalf Of | GENERAL MOTORS, LLC |
Docket Date | 2017-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-01-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BARRY BICKNELL |
Docket Date | 2017-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-01-13 |
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. 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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
STATEMENT OF FACT | 2024-01-29 |
LC Amendment | 2023-12-19 |
LC Amendment | 2023-11-17 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339614364 | 0419700 | 2014-03-06 | 12751 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258 | |||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State