Entity Name: | AN FORT MYERS IMPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jan 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Sep 2017 (7 years ago) |
Document Number: | M11000000125 |
FEI/EIN Number | 650944636 |
Mail Address: | 200 S.W. 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US |
Address: | 2555 COLONIAL BOULEVARD, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Schnelle Nicholas A | Manager | 200 S.W. 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Kenjar Maja | Othe | 200 S.W. 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000028389 | AUTONATION TOYOTA FORT MYERS | ACTIVE | 2013-03-22 | 2028-12-31 | No data | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G13000028392 | AUTONATION SCION FORT MYERS | EXPIRED | 2013-03-22 | 2018-12-31 | No data | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G13000028394 | AUTONATION COLLISION CENTER FORT MYERS | ACTIVE | 2013-03-22 | 2028-12-31 | No data | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G11000005431 | FT. MYERS TOYOTA | EXPIRED | 2011-01-11 | 2016-12-31 | No data | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G11000005438 | FT. MYERS SCION | EXPIRED | 2011-01-11 | 2016-12-31 | No data | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 2555 COLONIAL BOULEVARD, FORT MYERS, FL 33907 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AN Fort Myers Imports, LLC, Gallagher Bassett Services, Inc., AutoNation Toyota Fort Myers, Appellant(s) v. Kelly Girardin, Appellee(s). | 1D2022-3303 | 2022-10-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AN FORT MYERS IMPORTS, LLC |
Role | Appellant |
Status | Active |
Representations | Amie E. DeGuzman, Tiffany Hawks |
Name | GALLAGHER BASSETT SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | AutoNation Toyota Fort Myers |
Role | Appellant |
Status | Active |
Name | Kelly Girardin |
Role | Appellee |
Status | Active |
Representations | Martha D. Fornaris |
Name | Jack Adam Weiss |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-31 |
Type | Order |
Subtype | Order on Motion for Attorney's Fees - Workers Comp |
Description | Order on Motion for Attorney's Fees - Workers Comp |
View | View File |
Docket Date | 2023-11-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 373 So. 3d 299 |
View | View File |
Docket Date | 2023-03-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2023-02-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2023-02-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2023-02-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2023-01-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-12-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 641 pages SEALED |
Docket Date | 2022-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-11-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on October 18, 2022, and in the lower tribunal on October 17, 2022. |
Docket Date | 2022-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ duplicate/filing fee paid |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-10-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Jack Adam Weiss |
Docket Date | 2022-10-18 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | AN Fort Myers Imports, LLC |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-008252JAW |
Parties
Name | Kelly Girardin |
Role | Appellant |
Status | Active |
Representations | Amie E. DeGuzman, Martha D. Fornaris |
Name | AN FORT MYERS IMPORTS, LLC |
Role | Appellee |
Status | Active |
Representations | Tiffany Hawks |
Name | Gallagher Bassett |
Role | Appellee |
Status | Active |
Name | AutoNation Toyota Fort Myers |
Role | Appellee |
Status | Active |
Name | Jack Adam Weiss |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Kelly Girardin |
Docket Date | 2022-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
On Behalf Of | Kelly Girardin |
Docket Date | 2024-05-23 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Order on Motion for Attorney's Fees - Workers Comp |
Description | Order on Motion for Attorney's Fees - Workers Comp |
View | View File |
Docket Date | 2024-05-08 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part |
View | View File |
Docket Date | 2022-11-04 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-10-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'/CROSS-APPELLEES MOTION FOR ATTORNEY'S FEES |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-10-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Kelly Girardin |
Docket Date | 2022-10-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ and cross-AB |
On Behalf Of | Kelly Girardin |
Docket Date | 2022-09-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AN Fort Myers Imports, LLC |
Docket Date | 2022-08-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Kelly Girardin |
Docket Date | 2022-07-07 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 168 pages |
Docket Date | 2022-05-25 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-05-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kelly Girardin |
Docket Date | 2022-05-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Kelly Girardin |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 20-Day Pay Fee Cross-Appellant ($295) ~ Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 16, 2022, and in the lower tribunal on May 13, 2022. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State