Search icon

SOUTHERN AUTO FINANCE COMPANY, LLC

Headquarter

Company Details

Entity Name: SOUTHERN AUTO FINANCE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L15000048529
FEI/EIN Number 65-0211437
Address: 413 E ATLANTIC BLVD., POMPANO BEACH, FL 33060
Mail Address: 413 E ATLANTIC BLVD., POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN AUTO FINANCE COMPANY, LLC, MISSISSIPPI 1072451 MISSISSIPPI
Headquarter of SOUTHERN AUTO FINANCE COMPANY, LLC, KENTUCKY 0789137 KENTUCKY
Headquarter of SOUTHERN AUTO FINANCE COMPANY, LLC, CONNECTICUT 1180042 CONNECTICUT
Headquarter of SOUTHERN AUTO FINANCE COMPANY, LLC, ILLINOIS LLC_05236398 ILLINOIS

Agent

Name Role Address
Kaliman, Marissa X, Esq. Agent SAFCO, 413 E ATLANTIC BLVD.,, POMPANO BEACH, FL 33060

Manager

Name Role Address
FUSSELL, GEORGE Manager 413 E ATLANTIC BLVD., POMPANO BEACH, FL 33060
FUSSELL, ANDREW Manager 413 E ATLANTIC BLVD., POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077656 SAFCO ACTIVE 2015-07-27 2025-12-31 No data 413 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 413 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2024-03-21 413 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2024-03-21 Kaliman, Marissa X, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 SAFCO, 413 E ATLANTIC BLVD.,, POMPANO BEACH, FL 33060 No data
CONVERSION 2015-03-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L75316. CONVERSION NUMBER 900000149889

Court Cases

Title Case Number Docket Date Status
TOYANO'S AUTO REPAIR SERVICES VS SOUTHERN AUTO FINANCE COMPANY, LLC and DIEUVERT JOSEPH 4D2021-0666 2021-02-01 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC004063

Parties

Name Toyano's Auto Repair Services
Role Appellant
Status Active
Representations Tee Persad, Robert Wellington Guerrier
Name SOUTHERN AUTO FINANCE COMPANY, LLC
Role Appellee
Status Active
Representations Bruce K. Herman, Matthew F. Herman
Name Dieuvert Joseph
Role Appellee
Status Active
Name Hon. Melanie Dale Surber
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 30, 2021 motion for rehearing is denied.
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-08
Type Response
Subtype Response
Description Response
On Behalf Of Southern Auto Finance Company, LLC
Docket Date 2021-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-11-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN**
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-11-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s November 29, 2021 motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 24, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-08-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Southern Auto Finance Company, LLC
Docket Date 2021-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Southern Auto Finance Company, LLC
Docket Date 2021-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern Auto Finance Company, LLC
Docket Date 2021-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-06-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 17, 2021, Teeluck Persad, Esq. is substituted for Samuel A. walker, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2021-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (145 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-15
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, Southern Auto Finance Company, April 14, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. 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 2021-04-14
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 Southern Auto Finance Company, LLC
Docket Date 2021-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Toyano's Auto Repair Services
Docket Date 2021-02-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Toyano's Auto Repair Services

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State