Search icon

UNITED LEASING, LLC

Company Details

Entity Name: UNITED LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jan 2007 (18 years ago)
Document Number: L07000004449
FEI/EIN Number 26-0784971
Address: 217 E PLYMOUTH AVE, DELAND, FL 32724
Mail Address: 217 E PLYMOUTH AVE, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ALEPIN, JEAN B Agent 862 WESTCHESTER DRIVE, DELAND, FL 32724

Managing Member

Name Role Address
ALEPIN, JEAN B Managing Member 862 WESTCHESTER DRIVE, DELAND, FL 32724
ALEPIN, KIM Managing Member 862 WESTCHESTER DRIVE, DELAND, FL 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 217 E PLYMOUTH AVE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2011-03-15 217 E PLYMOUTH AVE, DELAND, FL 32724 No data

Court Cases

Title Case Number Docket Date Status
STOCKWELL ASSOCIATES, LLC, etc. VS WAVES AUTO SPA, LLC, UNITED LEASING, ET AL. 4D2013-2844 2013-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000066

Parties

Name STOCKWELL ASSOCIATES L L C,
Role Appellant
Status Active
Representations RICHARD EDMOND STRINGER
Name OCULINA BANC, CORP.,
Role Appellee
Status Active
Name BIRCHWOOD L L C,
Role Appellee
Status Active
Name CHRISTIAN CHENEY
Role Appellee
Status Active
Name ROBERT C. JOHNSON
Role Appellee
Status Active
Name TIMOTHY CHENEY
Role Appellee
Status Active
Name UNITED LEASING, LLC
Role Appellee
Status Active
Name WAVES AUTO SPA, L L C
Role Appellee
Status Active
Representations MICHAEL J. GARAVAGLIA
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees Waves Auto Spa, LLC, Timothy Cheney, Christian Cheney, Birchwood, LLC, and Oculina Bank Corp.'s motion filed November 14, 2013, for attorney's fees and costs is hereby denied.
Docket Date 2014-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ PER DOBRICK ORDER
Docket Date 2014-07-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (NOT CERTIFIED)
On Behalf Of STOCKWELL ASSOCIATES L L C,
Docket Date 2014-06-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have twenty (20) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(b); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991) (recognizing that order that simply grants motion for summary judgment is not a final, appealable order); see also Golant v. German Shepherd Dog Club of America, Inc., 26 So. 3d 60, 62 (Fla. 4th DCA 2010) (noting an order granting a motion to dismiss is a non-appealable, non-final order); Hernandez v. State Farm Mut. Auto. Ins. Co., 32 So. 3d 695, 698 (Fla. 4th DCA 2010) (stating an order simply granting a motion to dismiss is not a final order, and instead "the order must go further and dismiss the cause or complaint."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2013-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STOCKWELL ASSOCIATES L L C,
Docket Date 2013-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WAVES AUTO SPA, L L C
Docket Date 2013-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WAVES AUTO SPA, L L C
Docket Date 2013-11-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' motion filed October 31, 2013, to strike appellant's initial brief and for attorney's fees is hereby denied.
Docket Date 2013-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND FOR ATTORNEY'S FEES (FOR THE PREPARATION OF THIS MOTION) (DENIED 11/5/13)
On Behalf Of WAVES AUTO SPA, L L C
Docket Date 2013-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STOCKWELL ASSOCIATES L L C,
Docket Date 2013-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STOCKWELL ASSOCIATES L L C,
Docket Date 2013-08-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ATTACHED TO NOA.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-06

Date of last update: 27 Jan 2025

Sources: Florida Department of State