Entity Name: | KENDALL LAKES AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENDALL LAKES AUTOMOTIVE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Sep 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | L11000104781 |
FEI/EIN Number |
453249529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014, US |
Mail Address: | 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHMED FAISAL | Manager | 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014 |
AHMED ALI | Manager | 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL, 33014 |
WEBB ABBIGAIL | Agent | 5875 NW 163RD ST, MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124658 | KENDALL DODGE CHRYSLER JEEP RAM | ACTIVE | 2011-12-21 | 2027-12-31 | - | 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014 |
G11000124660 | WEST KENDALL DODGE CHRYSLER JEEP RAM | ACTIVE | 2011-12-21 | 2027-12-31 | - | 16600 NW 57TH AVENUE, MIAMI LAKES, FL, 33014 |
G11000116450 | TAMIAMI DODGE CHRYSLER JEEP RAM | EXPIRED | 2011-12-02 | 2016-12-31 | - | 16600 NW 57TH AVE., MIAMI LAKES, FL, 33014 |
G11000116456 | TAMIAMI DODGE CHRYSLER JEEP RAM OF WEST KENDALL | EXPIRED | 2011-12-02 | 2016-12-31 | - | 16600 NW 57TH AVE, MAIMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 5875 NW 163RD STREET, SUITE 104, MIAMI LAKES, FL 33014 | - |
LC STMNT OF RA/RO CHG | 2021-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | WEBB, ABBIGAIL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 5875 NW 163RD ST, STE 105, MIAMI LAKES, FL 33014 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kendall Lakes Automotive, LLC d/b/a Kendall Dodge Chrysler Jeep Ram, Appellant(s) v. Florida Department of Highway Safety and Motor Vehicles; FCA US, LLC; and Miami Automotive Retail, Inc., Appellee(s). | 1D2024-0509 | 2024-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENDALL LAKES AUTOMOTIVE, LLC |
Role | Appellant |
Status | Active |
Representations | Jason Todd Allen, Danielle Marie Roth, Nicholas Bader |
Name | Kendall Dodge Chrysler Jeep Ram |
Role | Appellant |
Status | Active |
Name | Robert Kynoch |
Role | Judge/Judicial Officer |
Status | Active |
Name | DHSMV Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Florida Department of Highway Safety and Motor Vehicles |
Role | Appellee |
Status | Active |
Representations | David Arthmann, Mason Victor Petrosky, Enoch Jonathan Whitney, Ashley Moody |
Docket Entries
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-11-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-09-14 |
Type | Response |
Subtype | Response |
Description | Response to motion to amend notice of appeal and supplement the record |
On Behalf Of | FCA US, LLC |
Docket Date | 2024-09-13 |
Type | Response |
Subtype | Response |
Description | Response to motion to amend notice of appeal and supplement record |
On Behalf Of | Miami Automotive Retail, Inc. |
Docket Date | 2024-08-29 |
Type | Motions Other |
Subtype | Motion to Amend (other than brief) |
Description | Motion to Amend Notice of Appeal and Supplement the Record |
On Behalf Of | Miami Lakes AM, LLC |
Docket Date | 2024-08-28 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Motion to Stay |
On Behalf Of | Miami Automotive Retail, Inc. |
Docket Date | 2024-08-28 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 390 pages |
Docket Date | 2024-08-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Pending Appellate Review |
On Behalf Of | Miami Lakes AM, LLC |
Docket Date | 2024-08-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Miami Lakes AM, LLC |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order Changing Case Style |
Description | Order Changing Case Style |
View | View File |
Docket Date | 2024-06-10 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Dismiss |
On Behalf Of | Kendall Lakes Automotive, LLC |
Docket Date | 2024-05-31 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-05-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2024-04-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Kendall Lakes Automotive, LLC |
Docket Date | 2024-04-01 |
Type | Response |
Subtype | Response |
Description | Response to 3/21 order |
On Behalf Of | Kendall Lakes Automotive, LLC |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Highway Safety and Motor Vehicles |
Docket Date | 2024-03-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-03-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Kendall Lakes Automotive, LLC |
Docket Date | 2024-03-06 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-02-28 |
Type | Order |
Subtype | Order Changing Case Style |
Description | Order Changing Case Style |
View | View File |
Docket Date | 2024-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached; with attachments |
On Behalf Of | Kendall Lakes Automotive, LLC |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal/style change & cert. serv. |
On Behalf Of | Kendall Lakes Automotive, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-18 |
CORLCRACHG | 2021-01-13 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2716687102 | 2020-04-11 | 0455 | PPP | 13355 SW 137TH AVE, MIAMI, FL, 33186-5307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State