Search icon

OFF LEASE ONLY LLC

Company Details

Entity Name: OFF LEASE ONLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000256549
FEI/EIN Number 20-1407345
Address: 1200 S. Congress Ave., Palm Springs, FL, 33406, US
Mail Address: 1200 S. Congress Ave., Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Leland Wilson Chief Executive Officer 1200 S. Congress Ave., Palm Springs, FL, 33406

Chief Financial Officer

Name Role Address
Jonathan Rosman Chief Financial Officer 1200 S. Congress Ave., Palm Springs, FL, 33406

Chief Learning Officer

Name Role Address
James Pyle Chief Learning Officer 1200 S. Congress Ave., Palm Springs, FL, 33406

Chief Operating Officer

Name Role Address
McLaren Alan Chief Operating Officer 1200 S. Congress Ave., Palm Springs, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046695 USED CARS FOR LESS ACTIVE 2023-04-12 2028-12-31 No data 1200 S. CONGRESS AVE., PALM SPRINGS, FL, 33406
G23000046697 USED CARS 4 LESS ACTIVE 2023-04-12 2028-12-31 No data 1200 S. CONGRESS AVE., PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-06-23 1200 S. Congress Ave., Palm Springs, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 1200 S. Congress Ave., Palm Springs, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2022-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-22 C T CORPORATION SYSTEM No data
LC AMENDMENT 2019-11-26 No data No data
LC STMNT CORR 2019-10-28 No data No data
CONVERSION 2019-10-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000065892. CONVERSION NUMBER 900000197109

Court Cases

Title Case Number Docket Date Status
OFF LEASE ONLY, LLC f/k/a OFF LEASE ONLY, INC. VS FEDIA CHARISCAR 4D2021-3553 2021-12-17 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO17-001917

Parties

Name OFF LEASE ONLY INC.
Role Appellant
Status Active
Name OFF LEASE ONLY LLC
Role Appellant
Status Active
Representations Ejola Christlieb Cook, Marissa Kaliman
Name Fedia Chariscar
Role Appellee
Status Active
Representations Joel D. Lucoff
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Off Lease Only, LLC
Docket Date 2022-03-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's 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 was not fully text searchable and contains no bookmarks as required by 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 2022-03-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Off Lease Only, LLC
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Off Lease Only, LLC
Docket Date 2022-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/28/22.
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Off Lease Only, LLC
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (429 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Off Lease Only, LLC
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Off Lease Only, LLC
Docket Date 2021-12-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-12-17
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
OFF LEASE ONLY, LLC f/k/a OFF LEASE ONLY, INC. VS LILIAN SANCHEZ PENA 4D2021-1152 2021-03-26 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC004528

Parties

Name OFF LEASE ONLY INC.
Role Appellant
Status Active
Name Lilian Sanchez Pena
Role Appellee
Status Active
Representations Roger D. Mason, II
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name OFF LEASE ONLY LLC
Role Appellant
Status Active
Representations Ejola Christlieb Cook, Marissa Kaliman

Docket Entries

Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (180 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-15
Type Response
Subtype Response
Description Response
On Behalf Of Lilian Sanchez Pena
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's August 31, 2021 motion for extension of time is granted in part, and the time for filing a response to the motion to supplement is extended fifteen (15) days from the date of this order.
Docket Date 2021-08-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 30, 2021 motion 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 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Lilian Sanchez Pena
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of Lilian Sanchez Pena
Docket Date 2021-08-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 2, 2021 motion to supplement.
Docket Date 2021-08-04
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO APPELLANT'S MOTION TO SUPPLEMENT
On Behalf Of Off Lease Only, LLC
Docket Date 2021-08-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Off Lease Only, LLC
Docket Date 2021-08-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/4/21***
On Behalf Of Off Lease Only, LLC
Docket Date 2021-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Off Lease Only, LLC
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 1, 2021 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before August 2, 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 2021-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/2/21.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Off Lease Only, LLC
Docket Date 2021-05-21
Type Record
Subtype Transcript
Description Transcript Received ~ (98 PAGES)
On Behalf Of Clerk - Palm Beach
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 Off Lease Only, LLC
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Off Lease Only, LLC
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee’s September 15, 2021 response, it is ORDERED that appellant’s August 2, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that the proposed supplemental records filed August 2, 2021 are stricken from the docket.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of Off Lease Only, LLC
Docket Date 2021-07-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 1, 2021 motion 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 2021-03-26
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.

Documents

Name Date
Reg. Agent Resignation 2024-03-14
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-04-26
CORLCRACHG 2022-11-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-02-28
LC Amendment 2019-11-26
CORLCSTCOR 2019-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State