Search icon

AN FORT MYERS IMPORTS, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Schnelle Nicholas A Manager 200 S.W. 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301

Othe

Name Role Address
Kenjar Maja Othe 200 S.W. 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301

Fictitious Names

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

Events

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

Court Cases

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
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 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
Kelly Girardin, Appellant(s) v. AN Fort Myers Imports, LLC, Gallagher Bassett, AutoNation Toyota Fort Myers, Appellee(s). 1D2022-1485 2022-05-16 Open
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.

Documents

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