Search icon

DRIVETIME CAR SALES COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DRIVETIME CAR SALES COMPANY, 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: 01 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: M10000000429
FEI/EIN Number 860683232

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

Address: 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281, US
Mail Address: 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WORTHINGTON SCOTT Manager 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281
SCHEITZACH CLAY Manager 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281
Gaudreau Daniel Manager 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022267 DRIVETIME ACTIVE 2010-03-09 2025-12-31 - 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-31 - -
LC AMENDMENT 2018-09-05 - -
LC AMENDMENT 2018-06-27 - -
LC AMENDMENT 2018-05-04 - -
LC DISSOCIATION MEM 2018-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1720 W RIO SALADO PARKWAY, TEMPE, AZ 85281 -
CHANGE OF MAILING ADDRESS 2016-01-15 1720 W RIO SALADO PARKWAY, TEMPE, AZ 85281 -
LC DISSOCIATION MEM 2015-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-01-11 CORPORATION SERVICE COMPANY -

Court Cases

Title Case Number Docket Date Status
COLLEEN SEARING VS JEFFERSON CAPITAL SYSTEMS, LLC, et al. 4D2021-3464 2021-12-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010265

Parties

Name Colleen Searing
Role Appellant
Status Active
Representations Scott C. Harris, Erin Ruben, Robert C. Gindel
Name DRIVETIME CAR SALES COMPANY, LLC
Role Appellee
Status Active
Name Bridgecrest Acceptance Corporation
Role Appellee
Status Active
Name JEFFERSON CAPITAL SYSTEMS, LLC
Role Appellee
Status Active
Representations Sarah C. Daley, Jessica J. Fagen, John P. Gaset, Robert E. Sickles
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 18, 2022 motion for extension of time is granted. The supplemental appendix filed May 25, 2022, is deemed timely filed.
Docket Date 2022-05-31
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of Colleen Searing
Docket Date 2022-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Colleen Searing
Docket Date 2022-05-16
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of service of this order, appellant shall file a supplemental appendix containing the October 5, 2021 hearing transcript on appellees’ motion to stay proceedings and compel arbitration as referenced in the order on appeal. Failure to provide an adequate record may result in affirmance of the order on appeal. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Colleen Searing
Docket Date 2022-03-17
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 March 16, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 5, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-03-16
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 Colleen Searing
Docket Date 2022-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jefferson Capital Systems, LLC
Docket Date 2022-02-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jefferson Capital Systems, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s January 13, 2022 response, it is ORDERED that appellee’s December 29, 2021 motion to dismiss is denied. See Art. V, § 4(b)(1), Fla. Const.; Fla. R. App. P. 9.130(a)(3)(C)(iv).
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Colleen Searing
Docket Date 2022-01-13
Type Response
Subtype Response
Description Response
On Behalf Of Colleen Searing
Docket Date 2022-01-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-10
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 January 3, 2022 motion for extension of time is granted in part, 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 2022-01-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Colleen Searing
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Colleen Searing
Docket Date 2022-01-06
Type Response
Subtype Response
Description Response
On Behalf Of Jefferson Capital Systems, LLC
Docket Date 2022-01-03
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 Colleen Searing
Docket Date 2021-12-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jefferson Capital Systems, LLC
Docket Date 2021-12-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jefferson Capital Systems, LLC
Docket Date 2021-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Colleen Searing
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-09
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, 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.
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Colleen Searing
SARAH LEE SANDERS VS DRIVETIME CAR SALES COMPANY, LLC, ETC. SC2017-1529 2017-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D16-5406

Circuit Court for the Second Judicial Circuit, Leon County
372016CA000557XXXXXX

Parties

Name Sarah Lee Sanders
Role Petitioner
Status Active
Representations William C. Bielecky, Brian W. Warwick
Name D/B/A Drivetime
Role Respondent
Status Active
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name DRIVETIME CAR SALES COMPANY, LLC
Role Respondent
Status Active
Representations Jason S. Lambert, Robert E. Sickles
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-09-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Drivetime Car Sales Company, LLC
View View File
Docket Date 2017-09-13
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-08-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Initial Brief on Jurisdiction w/ Appendix
On Behalf Of Sarah Lee Sanders
View View File
Docket Date 2017-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Sarah Lee Sanders
Docket Date 2017-08-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sarah Lee Sanders
View View File
Docket Date 2017-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Amended Notice to Invoke Discretionary Jurisdiction
On Behalf Of Sarah Lee Sanders
View View File
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sarah Lee Sanders
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-01
LC Amendment 2018-10-31
LC Amendment 2018-09-05
LC Amendment 2018-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State