Search icon

KOL AUTO FINANCE LLC

Company Details

Entity Name: KOL AUTO FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (21 years ago)
Document Number: L02000019146
Address: 1500 BELVEDERE ROAD, WEST PALM BEACH, FL, 33405, US
Mail Address: 780 S. SAPODILLA AVENUE, SUITE PH14, WEST PALM BEACH, FL, 33401, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WINDWARD CAPITAL, LLC Agent

Manager

Name Role
WINDWARD CAPITAL, LLC Manager
KOL AUTO SALES, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
UV GROUP, LLC VS FIRST NATIONAL BANK OF AMERICA, et al. 4D2018-1976 2018-06-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008249XXXXMB

Parties

Name UV GROUP LLC
Role Appellant
Status Active
Representations Shaun Michael Zaciewski
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JEWISH FELLOWSHIP, INC.
Role Appellee
Status Active
Name KOL AUTO FINANCE LLC
Role Appellee
Status Active
Name FIRST NATIONAL BANK OF AMERICA
Role Appellee
Status Active
Representations GILBERT GARCIA GROUP, P.A., JESSICA MAZARIEGO
Name ROMAN MESSINA
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 12, 2018 jurisdictional brief and appellee’s July 24, 2018 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GROSS, LEVINE and CONNER, JJ., concur.
Docket Date 2018-07-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of FIRST NATIONAL BANK OF AMERICA
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST NATIONAL BANK OF AMERICA
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 17, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 16, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-17
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 UV GROUP LLC
Docket Date 2018-07-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of UV GROUP LLC
Docket Date 2018-07-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV GROUP LLC

Documents

Name Date
Florida Limited Liability 2002-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State