Search icon

WALLACE LINCOLN-MERCURY, LLC

Company Details

Entity Name: WALLACE LINCOLN-MERCURY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Sep 1999 (25 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: M99000001432
FEI/EIN Number 650944657
Address: 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
EDMUNDS COLEMAN Manager 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301

Treasurer

Name Role Address
Schoenborn David Treasurer 200 SW 1st Avenue, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08365900974 MAROONE COLLISION CENTER - LAKE PARK EXPIRED 2008-12-30 2013-12-31 No data 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-31 No data No data
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 2010-04-30 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL 33301 No data
MERGER 1999-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000024935

Court Cases

Title Case Number Docket Date Status
JOHN AERY VS WALLACE LINCOLN-MERCURY, LLC, etc. 4D2012-1615 2012-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
06-4273 CA

Parties

Name JOHN AERY
Role Appellant
Status Active
Representations DOUGLAS S. LYONS, MARSHA L. LYONS
Name MAROONE LINCOLN MERCURY OF LAK
Role Appellee
Status Active
Name WALLACE LINCOLN-MERCURY, LLC
Role Appellee
Status Active
Representations Richard Alan Ivers, Nancy W. Gregoire Stamper
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's motion for attorney's fees filed February 13, 2013, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellee¿s motion filed February 13, 2013, for attorney¿s fees is hereby denied.
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN AERY
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 2 DAYS
Docket Date 2013-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) *e*
On Behalf Of JOHN AERY
Docket Date 2013-02-11
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 JOHN AERY
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 15 DAYS TO 2/11/13.
Docket Date 2013-01-25
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 JOHN AERY
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 01/25/13
Docket Date 2012-12-21
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 JOHN AERY
Docket Date 2012-12-18
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of WALLACE LINCOLN-MERCURY, LLC
Docket Date 2012-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of WALLACE LINCOLN-MERCURY, LLC
Docket Date 2012-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 15 DAYS TO 12/17/12
Docket Date 2012-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/30/12
Docket Date 2012-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/31/12
Docket Date 2012-09-07
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of JOHN AERY
Docket Date 2012-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JOHN AERY
Docket Date 2012-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 9/7/12
Docket Date 2012-08-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of WALLACE LINCOLN-MERCURY, LLC
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) (*AND* RESPONSE TO S/C ORDER)
On Behalf Of JOHN AERY
Docket Date 2012-07-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION FOR EXT. OF TIME)
On Behalf Of JOHN AERY
Docket Date 2012-07-25
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ (M)
Docket Date 2012-07-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AA TO FILE BRIEF.
On Behalf Of WALLACE LINCOLN-MERCURY, LLC
Docket Date 2012-05-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Marsha L. Lyons 0128281
Docket Date 2012-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALLACE LINCOLN-MERCURY, LLC
Docket Date 2012-05-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN AERY
Docket Date 2012-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
WITHDRAWAL 2020-03-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-09-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State