Search icon

DOUGLAS JEEP, INC.

Company Details

Entity Name: DOUGLAS JEEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2001 (24 years ago)
Document Number: P01000062442
FEI/EIN Number 593742245
Address: 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202, US
Mail Address: 2382 S TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Forehand John W Agent 18851 NE 29th Avenue, Aventura, FL, 33180

President

Name Role Address
DOUGLAS GREGORY President 10528 CHEVAL PL, BRADENTON, FL, 34202

Secretary

Name Role Address
DOUGLAS WILLIAM Secretary 7040 PORTMARNOCK PLACE, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052010 DOUGLAS JEEP CHRYSLER DODGE RAM ACTIVE 2015-05-28 2025-12-31 No data 2382 TAMIAMI TRAIL S., VENICE, FL, 34293
G15000039722 MY VALUE CAR RENTALS EXPIRED 2015-04-21 2020-12-31 No data 2382 TAMIAMI TRAIL S., VENICE, FL, 34293
G14000112495 SARASOTA RENTAL CARS EXPIRED 2014-11-07 2019-12-31 No data 2382 TAMIAMI TRAIL S., VENICE, FL, 34293
G09000183346 DOUGLAS JEEP CHRYSLER DODGE EXPIRED 2009-12-10 2014-12-31 No data 2382 S. TAMIAMI TRAIL, VENICE, FL, 34293
G09000119968 DOUGLAS JEEP CHRYSLER EXPIRED 2009-06-15 2014-12-31 No data 2382 S. TAMIAMI TRL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 Forehand, John W. No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 7040 PORTMARNOCK PLACE, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2017-01-09 7040 PORTMARNOCK PLACE, BRADENTON, FL 34202 No data

Court Cases

Title Case Number Docket Date Status
WENDY WATSON VS DOUGLAS JEEP, INC., D/B/A DOUGLAS JEEP CHRYSLER DODGE RAM, ET AL 2D2022-1988 2022-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CA 005475 NC

Parties

Name WENDY WATSON LLC
Role Appellant
Status Active
Representations ANDREW WILSON, ESQ., JESSE R. BUTLER, ESQ.
Name D/B/A DOUGLAS JEEP CHRYSLER DODGE RAM
Role Appellee
Status Active
Name RLI INSURANCE COMPANY
Role Appellee
Status Active
Name DOUGLAS JEEP, INC.
Role Appellee
Status Active
Representations LISSETTE GONZALEZ, ESQ., CHERYL LEDOUX, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this appeal isdismissed.Appellees' motion for appellate attorneys' fees is conditionally granted upon adetermination that 1) Appellees are the prevailing party after judgment in the trial courtand exhaustion of all appeals and 2) are entitled to an award of fees under anapplicable contractual provision or sections 59.46 or 501.2105, Florida Statutes (2022).Upon such a determination, the lower tribunal shall award Appellees reasonableattorney fees.
Docket Date 2022-12-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT'S NOVEMBER 30, 2022 ORDER
On Behalf Of DOUGLAS JEEP, INC.
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of WENDY WATSON
Docket Date 2022-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DOUGLAS JEEP, INC.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF DISMISSAL OF APPEAL
On Behalf Of WENDY WATSON
Docket Date 2022-10-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DOUGLAS JEEP, INC.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted in part, and the answer brief shall be served within fifteen days from the date of this order.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DOUGLAS JEEP, INC.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DOUGLAS JEEP, INC.
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WENDY WATSON
Docket Date 2022-08-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WENDY WATSON
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 8, 2022.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX (UNOPPOSED)
On Behalf Of WENDY WATSON
Docket Date 2022-06-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WENDY WATSON
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WENDY WATSON
Docket Date 2022-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DOUGLAS JEEP, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously fileda motion for attorney's fees which prevents this court from closing this appeal until it hasbeen decided. Appellee(s) shall advise this court within fifteen days whether a ruling onthe motion for attorney's fees is sought, failing which the motion will be denied and theappeal will be dismissed.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 1, 2022.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX (UNOPPOSED)
On Behalf Of WENDY WATSON
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State