Entity Name: | SUNSET AUTOMOTIVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 2001 (24 years ago) |
Document Number: | P01000062721 |
FEI/EIN Number | 65-1119091 |
Address: | 1800 BAY ROAD, SARASOTA, FL 34239 |
Mail Address: | 1800 BAY ROAD, SARASOTA, FL 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
GEYER, ROBERT W | Director | 1800 BAY ROAD, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
GEYER, ROBERT W | President | 1800 BAY ROAD, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
GEYER, ROBERT W | Secretary | 1800 BAY ROAD, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
GEYER, ROBERT W | Treasurer | 1800 BAY ROAD, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
McNally, Mary Pat | Assistant Secretary | 1800 BAY ROAD, SARASOTA, FL 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | CROSS STREET CORPORATE SERVICES, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-22 | 1800 BAY ROAD, SARASOTA, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-22 | 1800 BAY ROAD, SARASOTA, FL 34239 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adam J. Martinez, Appellant(s) v. John Richard Clendenon, Sunset Automotive Group, Inc., d/b/a Infiniti of Sarasota, Appellee(s). | 2D2024-2744 | 2024-12-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Adam J. Martinez |
Role | Appellant |
Status | Active |
Representations | Dane Canaan Heptner |
Name | John Richard Clendenon |
Role | Appellee |
Status | Active |
Representations | Candy Lea Messersmith, Chase Hattaway, William Scott Hamilton |
Name | SUNSET AUTOMOTIVE GROUP, INC. |
Role | Appellee |
Status | Active |
Name | d/b/a Infiniti of Sarasota |
Role | Appellee |
Status | Active |
Name | Hon. David Ryan Felix |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should Appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Adam J. Martinez |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-006058EBG |
Parties
Name | SUNSET AUTOMOTIVE GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | David H. Roos, Scott Beatty |
Name | Bridgefield Employers Ins. Co. |
Role | Appellant |
Status | Active |
Representations | David H. Roos |
Name | John S. Graus |
Role | Appellee |
Status | Active |
Representations | Eric M. Christiansen, Michael J. Winer |
Name | Erik Baard Grindal |
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 | 2023-04-24 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Erik Baard Grindal |
Docket Date | 2024-09-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-09-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 392 So. 3d 815 |
View | View File |
Docket Date | 2023-09-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Sunset Automotive Group, Inc. |
Docket Date | 2023-08-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | John S. Graus |
Docket Date | 2023-07-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Sunset Automotive Group, Inc. |
Docket Date | 2023-06-19 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 1928 pages |
Docket Date | 2023-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-04-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | John S. Graus |
Docket Date | 2023-05-05 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-05-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-05-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Sunset Automotive Group, Inc. |
View | View File |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | John S. Graus |
Docket Date | 2023-04-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sunset Automotive Group, Inc. |
Docket Date | 2023-04-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Bridgefield Employers Ins. Co. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State