Search icon

CHANGING LANE AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: CHANGING LANE AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANGING LANE AUTO GROUP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Feb 2016 (9 years ago)
Document Number: L16000021289
FEI/EIN Number 81-1359951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4701 SW 45 STREET, DAVIE, FL, 33314, US
Mail Address: 4701 SW 45 STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LATOYA J Owne 4701 SW 45TH STREET, DAVIE, FL, 33314
CAMPBELL LATOYA Agent 4701 SW 45TH STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 CAMPBELL, LATOYA -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 4701 SW 45 STREET, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-05-08 4701 SW 45 STREET, DAVIE, FL 33314 -

Court Cases

Title Case Number Docket Date Status
CHANGING LANE AUTO GROUP, LLC, et al. VS JAMES FRANCIS and EDEN FRANCIS 4D2021-1085 2021-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023058 (08)

Parties

Name CHANGING LANE AUTO GROUP LLC
Role Appellant
Status Active
Representations David A. Strauss
Name Mario Ladouceur
Role Appellant
Status Active
Name Latoya Campbell
Role Appellant
Status Active
Name Eden Francis
Role Appellee
Status Active
Name JAMES & FRANCIS LLC
Role Appellee
Status Active
Representations William C. Robinson
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James Francis
Docket Date 2021-08-04
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellees' July 7, 2021 amended motion to strike is denied. See, e.g., Fla. R. App. P. 9.210(b)(4) ("a summary of argument, suitably paragraphed, condensing succinctly, accurately, and clearly the argument actually made in the body of the brief, which should not be a mere repetition of the headings under which the argument is arranged;").
Docket Date 2021-07-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of James Francis
Docket Date 2021-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ July 6, 2021 motion to strike is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or 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 2021-07-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ***STRICKEN 7/7/21***INITIAL BRIEF
On Behalf Of James Francis
Docket Date 2021-07-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-07-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-06-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/1/21***
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 28, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 30, 2021. 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 2021-05-28
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 Changing Lane Auto Group, LLC
Docket Date 2021-05-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' May 27, 2021 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 5/28/21***
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 300 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-04-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 8, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Changing Lane Auto Group, LLC
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137388108 2020-07-11 0455 PPP 4701 SW 45 STREET, Davie, FL, 33314
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20197
Loan Approval Amount (current) 20197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20401.78
Forgiveness Paid Date 2021-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State