Search icon

EFN WEST PALM MOTOR SALES, LLC

Branch

Company Details

Entity Name: EFN WEST PALM MOTOR SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2006 (19 years ago)
Branch of: EFN WEST PALM MOTOR SALES, LLC, ILLINOIS (Company Number LLC_01757571)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: M06000001045
FEI/EIN Number 204262987
Address: 2301 Okeechobee Blvd., WEST PALM BEACH, FL, 33409, US
Mail Address: 2301 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
NAPLETON EDWARD F Manager One Oakbrook Terrace, Oakbrook Terrace, IL, 60181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109934 GENESIS OF WEST PALM BEACH ACTIVE 2018-10-09 2028-12-31 No data 2301 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G12000107014 572 SELECT EXPIRED 2012-11-05 2017-12-31 No data 2707 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409
G06076900195 NAPLETON'S HYUNDAI ACTIVE 2006-03-17 2027-12-31 No data 1 OAKBROOK TERRACE, SUITE 600, OAKBROOK TERRACE, IL, 60181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 2301 Okeechobee Blvd., WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2018-02-06 2301 Okeechobee Blvd., WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2017-02-20 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 1201 Hays Street, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
ADAM LITVIN VS EFN WEST PALM MOTOR SALES, LLC., ETC. 4D2016-2464 2016-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA014130XXXXMB

Parties

Name ADAM LITVIN
Role Appellant
Status Active
Representations RAYMOND G. INGALSBE
Name d/b/a NAPLETON'S HYUNDAI
Role Appellee
Status Active
Name EFN WEST PALM MOTOR SALES, LLC
Role Appellee
Status Active
Representations MARK ATLAS, David B. Stauber
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's December 9, 2016 motion to correct the initial brief is granted. The proposed amended initial brief is deemed filed.
Docket Date 2016-12-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ADAM LITVIN
Docket Date 2016-12-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ **DEEMED FILED**
On Behalf Of ADAM LITVIN
Docket Date 2016-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADAM LITVIN
Docket Date 2016-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADAM LITVIN
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 14, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ADAM LITVIN
Docket Date 2016-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EFN WEST PALM MOTOR SALES
Docket Date 2016-09-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EFN WEST PALM MOTOR SALES
Docket Date 2016-09-07
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 September 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date 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 2016-09-02
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 EFN WEST PALM MOTOR SALES
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EFN WEST PALM MOTOR SALES
Docket Date 2016-08-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ADAM LITVIN
Docket Date 2016-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADAM LITVIN
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADAM LITVIN

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
LC Amendment 2020-09-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7403677101 2020-04-14 0455 PPP 2301 Okeechobee Blvd, WEST PALM BEACH, FL, 33409
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1177870
Loan Approval Amount (current) 1177870
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 95
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1205059.17
Forgiveness Paid Date 2022-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State