Search icon

KTVT MOTORS, LLC

Company Details

Entity Name: KTVT MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: M15000000309
FEI/EIN Number 271102271
Mail Address: 8333 Royal Ridge Parkway, Irving, TX, 75063, US
Address: 1441 S. Federal Highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
RACHOR JEFFREY C President 8333 Royal Ridge Parkway, Irving, TX, 75063

Secretary

Name Role Address
JAMES DELWYN T Secretary 8333 Royal Ridge Parkway, Irving, TX, 75063

Manager

Name Role Address
BERKSHIRE HATHAWAY AUTOMOTIVE INC. Manager 8333 Royal Ridge Parkway, Irving, TX, 75063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112124 YOUR WAY BUYING ACTIVE 2019-10-15 2029-12-31 No data 8333 ROYAL RIDGE PARKWAY, STE. 100, IRVING, TX, 75063
G15000009253 DEERFIELD BEACH TOYOTA ACTIVE 2015-01-27 2025-12-31 No data 1441 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G15000009252 SCION OF DEERFIELD BEACH ACTIVE 2015-01-27 2025-12-31 No data 1441 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G15000009254 TOYOTA OF DEERFIELD BEACH ACTIVE 2015-01-27 2025-12-31 No data 1441 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 1441 S. Federal Highway, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2016-04-01 1441 S. Federal Highway, Deerfield Beach, FL 33441 No data
LC AMENDMENT 2015-02-17 No data No data
LC AMENDMENT 2015-01-27 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHEN CARCIERI VS KTVT MOTORS, LLC D/B/A TOYOTA OF DEERFIELD BEACH, and POMPANO AUTO INVESTORS I, LLC. 4D2020-1453 2020-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16005946

Parties

Name Stephen Carcieri
Role Appellant
Status Active
Representations Ben Murphey, Kevin B. Dennis
Name POMPANO AUTO INVESTORS I, LLC
Role Appellee
Status Active
Name TOYOTA OF DEERFIELD BEACH
Role Appellee
Status Active
Name KTVT MOTORS, LLC
Role Appellee
Status Active
Representations Jordan Greenberg, Marlin K. Green, Sherman W. Jones, III
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 15, 2021 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2021-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-26
Type Response
Subtype Response
Description Response
On Behalf Of KTVT MOTORS, LLC
Docket Date 2021-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of KTVT MOTORS, LLC
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-03-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of KTVT MOTORS, LLC
Docket Date 2021-03-01
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 30, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, March 8, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, March 8, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-01-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 30, 2021, at 11:15 A.M. for 10 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephen Carcieri
Docket Date 2020-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KTVT MOTORS, LLC
Docket Date 2020-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stephen Carcieri
Docket Date 2020-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephen Carcieri
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 604 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KTVT MOTORS, LLC
Docket Date 2020-09-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Stephen Carcieri
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephen Carcieri
Docket Date 2020-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 11/27/20.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 3, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stephen Carcieri
Docket Date 2020-08-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Stephen Carcieri
Docket Date 2020-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2020-07-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-06-25
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 2020-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Carcieri
Docket Date 2020-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-12-15
ANNUAL REPORT 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State