Search icon

WARREN HENRY AUTOMOBILES, INC.

Company Details

Entity Name: WARREN HENRY AUTOMOBILES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: M19144
FEI/EIN Number 59-2594999
Address: 2300 NE 151ST ST, NORTH MIAMI, FL 33181
Mail Address: 2300 NE 151st ST, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000OXDZORQEQLF87 M19144 US-FL GENERAL ACTIVE 1985-08-08

Addresses

Legal C/O FODIMAN, TODD A, ESQ., 121 ALHAMBRA PLAZA, SUITE 1505, CORAL GABLES, US-FL, US, 33134
Headquarters 2300 NE, 151 ST, North Miami, US-FL, US, 33181

Registration details

Registration Date 2018-10-04
Last Update 2023-10-16
Status ISSUED
Next Renewal 2024-10-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M19144

Agent

Name Role Address
FODIMAN, TODD A, ESQ. Agent 121 ALHAMBRA PLAZA, SUITE 1505, CORAL GABLES, FL 33134

President

Name Role Address
ZINN, WARREN HENRY President 2300 NE 151st ST, North Miami, FL 33181

Director

Name Role Address
ZINN, WARREN HENRY Director 2300 NE 151st ST, North Miami, FL 33181

Secretary

Name Role Address
DAY, ERIK Secretary 2300 NE 151st ST, North Miami, FL 33181

Treasurer

Name Role Address
DAY, ERIK Treasurer 2300 NE 151st ST, North Miami, FL 33181

Manager

Name Role Address
Zinn, Lawrence Manager 2300 NE 151st ST, North Miami, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006963 WARREN HENRY AUTO GROUP ACTIVE 2012-01-20 2027-12-31 No data 2300 NE 151ST ST, NORTH MIAMI, FL, 33181, US
G92357900006 WARREN HENRY INFINITI ACTIVE 1992-12-22 2027-12-31 No data 2300 NE 151ST ST, NORTH MIAMI, FL, 33181, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 2300 NE 151ST ST, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 121 ALHAMBRA PLAZA, SUITE 1505, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-03-26 2300 NE 151ST ST, NORTH MIAMI, FL 33181 No data
AMENDED AND RESTATEDARTICLES 2014-06-24 No data No data
AMENDMENT 2001-02-08 No data No data
REGISTERED AGENT NAME CHANGED 1995-03-27 FODIMAN, TODD A, ESQ. No data
MERGER 1992-08-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000141635
MERGER 1991-04-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000141633
REINSTATEMENT 1986-12-04 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES B. PIRTLE CONSTRUCTION CO., INC., VS WARREN HENRY AUTOMOBILES, INC., et al., 3D2021-0830 2021-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36083

Parties

Name JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations ANNE-SOLENNE ROLLAND, STEFANIE A. SALOMON, ADAM P. HANDFINGER
Name WARREN HENRY AUTOMOBILES, INC.
Role Appellee
Status Active
Representations OSCAR E. SOTO, ANDREW V. COBBE
Name Sylvia H. Walbolt
Role Amicus - Petitioner
Status Active
Name Nathaniel G. Foell
Role Amicus - Petitioner
Status Active
Name WM. CARY WRIGHT
Role Amicus - Petitioner
Status Active
Name CHRISTOPHER M. UTRERA
Role Amicus - Petitioner
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OFSOUTH FLORIDA ASSOCIATED GENERAL CONTRACTORSIN SUPPORT OF PETITIONER
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Petitioner's Response in Opposition to the Motion for Rehearing on the Petition for Writ of Certiorari, filed on November 23, 2021, is noted. Upon consideration, Respondent Warren Henry Automobiles, Inc.'s Motion for Rehearing and Motion for Clarification is hereby denied.Petitioner's Response in Opposition to the Motion for Rehearing on Appellate Attorney's Fees and Costs, filed on November 22, 2021, is also noted.Upon consideration, Respondent Warren Henry Automobiles, Inc.'s Motion for Rehearing on Appellate Attorney's Fees and Costs is hereby denied.FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'SMOTION FOR REHEARING ON ORDER GRANTING PETITIONER'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-11-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO WARREN HENRYAUTOMOBILES, INC.'S MOTION FOR REHEARING ON ORDER RANTING PETITIONER'S MOTION TO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Response to the Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOWARREN HENRY'S MOTION FOR REHEARING
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WARREN HENRY AUTOMOBILES, INC.'S MOTION FORREHEARING ON ORDER GRANTING PETITIONER'S MOTIONTO DETERMINE ENTITLEMENT TO APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ WARREN HENRY AUTOMOBILES, INC.'S MOTION FORREHEARING AND MOTION FOR CLARIFICATION
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the Motion to Determine Entitlement to Appellate Attorney's Fees and Costs filed by Petitioner, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION TO DETERMINE ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted, order quashed.
Docket Date 2021-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent Warren Henry Automobiles, Inc.’s “Request, Motion for Judicial Notice, and Supplementation of the Record” is granted as stated in the Motion.
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ WARREN HENRY AUTOMOBILES, INC.'S REQUEST, MOTIONFOR JUDICIAL NOTICE, AND SUPPLEMENTATION OF THERECORD
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-05-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to file a response within ten (10) days from the date of this Order to Respondent Warren Henry Automobiles, Inc.'s Request and Motion for Judicial Notice.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Enlargement of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including May 18, 2021.
Docket Date 2021-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ WARREN HENRY AUTOMOBILES, INC.'S REQUESTAND MOTION FOR JUDICIAL NOTICE
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S UNOPOSSED MOTION FOR ENLARGEMENT OF TIME TO FILE ITS REPLY TO WARREN HENRY AUTOMOBILES, INC.'S RESPONSE TO JAMES B. PIRTLE CONSTRUCTION INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO WARREN HENRY AUTOMOBILES, INC.'S RESPONSE TO JAMES B. PIRTLE CONSTRUCTION, CO., INC.'S PETITION FOR CERTIORARI REVIEW
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ WARREN HENRY AUTOMOBILES, INC.'S RESPONSE TO JAMES B. PIRTLE CONSTRUCTION, CO., INC.'S PETITION FOR CERTIORARI REVIEW
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Oleta Partners, LLC’s Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae Brief and the accompanying Appendix filed on April 15, 2021, are accepted by the Court
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO OLETA PARTNERS, LLC'S BRIEF OF AMICUS CURIAE
On Behalf Of CHRISTOPHER M. UTRERA
Docket Date 2021-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OLETA PARTNERS, LLC'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of CHRISTOPHER M. UTRERA
Docket Date 2021-04-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAE OLETA PARTNERS, LLC IN SUPPORT OF JAMES B. PIRTLE CONSTRUTION CO., INC.'S AMENDED PETITION FOR CERTIORARI REVIEW
On Behalf Of CHRISTOPHER M. UTRERA
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Enlargement of Time to file a response to the Amended Petition for Writ of Certiorari is granted to and including April 26, 2021.
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT WARREN HENRY AUTOMOBILES, INC.'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO PETITIONER JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.'S AMENDED PETITION FOR WRIT OF CERTIORARI TO THE THIRD DISTRICT COURT OF APPEAL FOR THE STATE OF FLORIDA
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ South Florida Associated General Contractors' Motion for Leave to File an Amicus Curiae Brief in Support of Petitioner is hereby granted, and the Amicus Curiae Brief filed on April 9, 2021, is accepted by the Court.
Docket Date 2021-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMICUS CURIAE SOUTH FLORIDA ASSOCIATED GENERALCONTRACTORS' MOTION FOR LEAVE TO FILEAMICUS BRIEF IN SUPPORT OF PETITIONER
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-04-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR CERTIORARI REVIEW
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-04-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioner is ordered to amend the Petition for Writ of Certiorari to show conformity with all font and word count requirements set forth in Florida Rule of Appellate Procedure 9.210, within five (5) days from the date of this Order. Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-03-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WARREN HENRY AUTOMOBILES, INC., VS THE COLLECTION, LLC, 3D2014-0800 2014-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-28299

Parties

Name WARREN HENRY AUTOMOBILES, INC.
Role Appellant
Status Active
Representations ABBEY L. KAPLAN, PAUL MORRIS
Name THE COLLECTION LLC
Role Appellee
Status Active
Representations LAWRENCE S. GORDON, Evan R. Marks, Jason B. Giller
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Evan R. Marks 325554 AA Abbey L. Kaplan 200255 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
Docket Date 2014-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 8-27-14
Docket Date 2014-07-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-40 days to 8/18/14
Docket Date 2014-07-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Morris 193769 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
Docket Date 2014-07-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 6/20/14
Docket Date 2014-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's May 6, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2014-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to treat initial brief filed in 3D13-1124 as the initial brief for both 3D14-800 and 3D13-1124 is granted as stated in the motion.
Docket Date 2014-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA's mot to treat initial brief of aa filed in 13-1124 as initial brief for appellant in both 14-800 and 13-1124
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C)
Docket Date 2014-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 26, 2014.
Docket Date 2014-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Collection LLC
Docket Date 2014-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
WARREN HENRY AUTOMOBILES, INC., VS THE COLLECTION, LLC, 3D2013-1124 2013-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-28299

Parties

Name WARREN HENRY AUTOMOBILES, INC.
Role Appellant
Status Active
Representations ABBEY L. KAPLAN, Raoul G. Cantero, PAUL MORRIS, Marko F. Cerenko
Name THE COLLECTION LLC
Role Appellee
Status Active
Representations Evan R. Marks, Jason B. Giller, LAWRENCE S. GORDON, CAROLYN W. WEST
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-08-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Evan R. Marks 325554 AA Abbey L. Kaplan 200255 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
Docket Date 2014-07-31
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Morris 193769
Docket Date 2014-07-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 8-27-14
Docket Date 2014-07-29
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of The Collection LLC
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-40 days to 8/18/14
Docket Date 2014-07-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Morris 193769 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-07-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Evan R. Marks 325554
Docket Date 2014-07-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ corrected answer brief
On Behalf Of The Collection LLC
Docket Date 2014-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Collection LLC
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 6/20/14
Docket Date 2014-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2014-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's May 6, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2014-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The Collection LLC
Docket Date 2014-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2014-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 5/24/14.
Docket Date 2014-04-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and motion to treat as timely aa april 8, 2014 submission of corrected final judgement and aa motion to strike
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-09
Type Response
Subtype Reply
Description REPLY ~ to motion for reconsideration
On Behalf Of The Collection LLC
Docket Date 2014-04-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for reconsideration
On Behalf Of The Collection LLC
Docket Date 2014-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s February 20, 2014 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2014-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ on appeal and renewed response of appellant in opposition to appellee's motion to dismiss appeal.
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the ruling on appellee¿s motion to dismiss appeal is hereby reserved. Appellant is granted thirty (30) days from the date of this order to file a final appealable order. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to allow appellant to obtain same.
Docket Date 2014-02-12
Type Response
Subtype Reply
Description REPLY ~ to appellant's response in opposition to appellee's motion to dismiss appeal.
On Behalf Of The Collection LLC
Docket Date 2014-02-10
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Collection LLC
Docket Date 2014-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/7/14
Docket Date 2014-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for serving answer brief.
On Behalf Of The Collection LLC
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/8/14
Docket Date 2014-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2013-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-11-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 25, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-11-26
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 WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time for filing the initial brief is granted to and including November 29, 2013.
Docket Date 2013-10-15
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 WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/29/13
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/29/13
Docket Date 2013-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes (Electronic).
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Collection LLC
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including July 11, 2013 to file the record on appeal.
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of e-mail addresses
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 16, 2013.
Docket Date 2013-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2023-09-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
Reg. Agent Change 2020-08-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State