Search icon

AFT2005 LLC

Company Details

Entity Name: AFT2005 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000062623
FEI/EIN Number NOT APPLICABLE
Address: 432 25TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: P. O. Box 413, Boynton Beach, FL, 33425-0413, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Arsali Anthony AEsq. Agent 119 N Swinton Ave, Delray Beach, FL, 33444

Auth

Name Role Address
ARSALI FAMILY TRUST DATED 12/13/2005 Auth P. O. Box 413, Boynton Beach, FL, 334250413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087452 LLOYDS AUTO ELECTRIC EXPIRED 2016-08-16 2021-12-31 No data 314 W INDUSTRIAL AVENUE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-06-30 432 25TH STREET, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Arsali, Anthony A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 119 N Swinton Ave, Delray Beach, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 432 25TH STREET, WEST PALM BEACH, FL 33407 No data

Court Cases

Title Case Number Docket Date Status
AFT2005, LLC VS ANN CIPRIANI-MAGES, ANTHONY G. MAGES, et al. 4D2014-3868 2014-10-10 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
2013CA006559XXXXMB

Parties

Name AFT2005 LLC
Role Appellant
Status Active
Representations Anthony A. Arsali
Name THIRD FEDERAL SAVINGS AND LOAN
Role Appellee
Status Active
Name ANTHONY G. MAGES
Role Appellee
Status Active
Name ANN CIPRIANI-MAGES
Role Appellee
Status Active
Representations Morgan Lyle Weinstein, JEFFREY MICHAEL KIRSCH, GARY DENNIS FIELDS, AMY MCGROTTY, GUY A. LEWIS, Van Ness Law Firm, ROBERT THOMAS PARR
Name THE UNITED STATES OF AMERICA
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (THIRD FEDERAL SAVINGS AND LOAN ASSOC. OF CLEVELAND)
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Third Federal Savings and Loan Association of Cleveland's motion filed January 8, 2015, for extension of time, is granted and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-01-08
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 ANN CIPRIANI-MAGES
Docket Date 2014-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Third Federal Savings and Loan Association of Cleveland) motion filed November 21, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-11-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellees, Ann Cipriani-Mages and Anthony Mages' motion to file amended answer brief and appendix to answer brief to correct the certificate of service dated November 19, 2014 is hereby granted. Said brief was filed November 19, 2014.
Docket Date 2014-11-21
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 ANN CIPRIANI-MAGES
Docket Date 2014-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED ANSWER BRIEF
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2014-11-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2014-11-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AND APPENDIX TO ANSWER BRIEF TO CORRECT THE CERT. OF SERVICE
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2014-11-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2014-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2014-10-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of AFT2005, LLC
Docket Date 2014-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AFT2005, LLC
Docket Date 2014-10-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Amy McGrotty and Guy A. Lewis have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-14
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby 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 of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2014-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AFT2005, LLC
Docket Date 2014-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State