Search icon

OFF LEASE ONLY INC. - Florida Company Profile

Company Details

Entity Name: OFF LEASE ONLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFF LEASE ONLY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 24 Oct 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: P04000065892
FEI/EIN Number 201407345

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

Address: 1200 South Congress Avenue, Village of Palm Springs, FL, 33406, US
Mail Address: 1200 South Congress Avenue, Village of Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OFF LEASE ONLY, INC. WELFARE BENEFIT PLAN 2016 201407345 2017-11-08 OFF LEASE ONLY, INC 263
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-02-01
Business code 441120
Sponsor’s telephone number 5612222277
Plan sponsor’s mailing address 1776 LAKE WORTH RD, LAKE WORTH, FL, 334603692
Plan sponsor’s address 1776 LAKE WORTH RD, LAKE WORTH, FL, 334603692

Number of participants as of the end of the plan year

Active participants 266

Signature of

Role Plan administrator
Date 2017-11-08
Name of individual signing EJOLA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-08
Name of individual signing EJOLA COOK
Valid signature Filed with authorized/valid electronic signature
OFF LEASE ONLY, INC. WELFARE BENEFIT PLAN 2015 201407345 2016-11-14 OFF LEASE ONLY, INC 160
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-02-01
Business code 441120
Sponsor’s telephone number 5612222277
Plan sponsor’s mailing address 1776 LAKE WORTH ROAD, LAKE WORTH, FL, 33460
Plan sponsor’s address 1776 LAKE WORTH ROAD, LAKE WORTH, FL, 33460

Number of participants as of the end of the plan year

Active participants 263

Signature of

Role Plan administrator
Date 2016-11-14
Name of individual signing EJOLA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-14
Name of individual signing EJOLA COOK
Valid signature Filed with authorized/valid electronic signature
OFF LEASE ONLY, INC. WELFARE BENEFIT PLAN 2014 201407345 2015-08-27 OFF LEASE ONLY, INC. 119
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-02-01
Business code 441120
Sponsor’s telephone number 5612222277
Plan sponsor’s mailing address 1776 LAKE WORTH ROAD, LAKE WORTH, FL, 33460
Plan sponsor’s address 1776 LAKE WORTH ROAD, LAKE WORTH, FL, 33460

Number of participants as of the end of the plan year

Active participants 160
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing EJOLA COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-27
Name of individual signing EJOLA COOK
Valid signature Filed with authorized/valid electronic signature
OFF LEASE ONLY INC 401K PROFIT SHARING PLAN AND TRUST 2011 201407345 2012-11-14 OFF LEASE ONLY INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441120
Sponsor’s telephone number 5615829936
Plan sponsor’s address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 201407345
Plan administrator’s name OFF LEASE ONLY INC
Plan administrator’s address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461
Administrator’s telephone number 5615829936

Signature of

Role Plan administrator
Date 2012-11-14
Name of individual signing RICHARD BURSTYN
Valid signature Filed with authorized/valid electronic signature
OFF LEASE ONLY INC 401K PROFIT SHARING PLAN AND TRUST 2011 201407345 2012-10-16 OFF LEASE ONLY INC 63
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441120
Sponsor’s telephone number 5615829936
Plan sponsor’s address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 201407345
Plan administrator’s name OFF LEASE ONLY INC
Plan administrator’s address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461
Administrator’s telephone number 5615829936

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RICHARD BURSTYN
Valid signature Filed with authorized/valid electronic signature
OFF LEASE ONLY INC 401K PROFIT SHARING PLAN AND TRUST 2010 201407345 2011-07-13 OFF LEASE ONLY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 441120
Sponsor’s telephone number 5615829936
Plan sponsor’s address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 201407345
Plan administrator’s name OFF LEASE ONLY INC
Plan administrator’s address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461
Administrator’s telephone number 5615829936

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing RICHARD BURSTYN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FISCHER EILEEN Director 827 South State Road 7, North Lauderdale, FL, 33068
CHRISTLIEB-COOK EJOLA M Vice President 827 South State Road 7, North Lauderdale, FL, 33068
FISCHER MARK Director 827 South State Road 7, North Lauderdale, FL, 33068
KUSHNER BRIAN Vice President 1200 South Congress Avenue, Village of Palm Springs, FL, 33406
McKinney James B Treasurer 1200 South Congress Avenue, Village of Palm Springs, FL, 33406
Radosevich Rebecca Secretary 827 South State Road 7, North Lauderdale, FL, 33068
COOK EJOLA E Agent 827 South State Road 7, North Lauderdale, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015600 NEW BOATS DIRECT EXPIRED 2011-02-10 2016-12-31 - 120 BASS AVENUE, KEY LARGO, FL, 33037
G10000074534 REPO BOATS DIRECT EXPIRED 2010-08-13 2015-12-31 - 12 BASS AVENUE, KEY LARGO, FL, 33037, US

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000256549. CONVERSION NUMBER 900000197109
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1200 South Congress Avenue, Village of Palm Springs, FL 33406 -
CHANGE OF MAILING ADDRESS 2017-02-10 1200 South Congress Avenue, Village of Palm Springs, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-29 827 South State Road 7, North Lauderdale, FL 33068 -
AMENDMENT 2015-05-28 - -
AMENDMENT 2014-06-11 - -
REGISTERED AGENT NAME CHANGED 2012-10-26 COOK, EJOLA ESQ. -

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
MELISSA KLOPPE VS OFF LEASE ONLY, INC. 4D2021-2951 2021-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003354

Parties

Name Melissa Kloppe
Role Appellant
Status Active
Representations Richard N. Asfar, Autumn Carty, Roger D. Mason, II
Name OFF LEASE ONLY INC.
Role Appellee
Status Active
Representations Ejola Christlieb Cook, Marissa Kaliman
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
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 2022-10-27
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s June 28, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the September 6, 2022 joint motion to withdraw is granted, and appellee’s September 1, 2022 response to the notice of supplemental authority is withdrawn.
Docket Date 2022-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW APPELLEE'SRESPONSE TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Off Lease Only, Inc.
Docket Date 2022-09-01
Type Response
Subtype Response
Description Response ~ **RESPONSE WITHDRAWN 9/9/22**
On Behalf Of Off Lease Only, Inc.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Melissa Kloppe
Docket Date 2022-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Melissa Kloppe
Docket Date 2022-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Melissa Kloppe
Docket Date 2022-06-24
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 June 22, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 28, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-22
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 Melissa Kloppe
Docket Date 2022-06-22
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 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Melissa Kloppe
Docket Date 2022-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/23/22.
Docket Date 2022-05-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Off Lease Only, Inc.
Docket Date 2022-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Off Lease Only, Inc.
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Off Lease Only, Inc.
Docket Date 2022-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 WEEKS TO 5/9/22.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Off Lease Only, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/25/22.
Docket Date 2022-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Melissa Kloppe
Docket Date 2022-02-22
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 February 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief no later than February 22, 2022. 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 2022-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Melissa Kloppe
Docket Date 2022-02-21
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 Melissa Kloppe
Docket Date 2022-02-14
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 February 11, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 21, 2022. 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 2022-02-11
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 Melissa Kloppe
Docket Date 2022-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s January 13, 2022 order to show cause is discharged. Further,ORDERED that appellant's January 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 14, 2022. 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 2022-01-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Melissa Kloppe
Docket Date 2022-01-21
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 Melissa Kloppe
Docket Date 2022-01-19
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EOT.
On Behalf Of Melissa Kloppe
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melissa Kloppe
Docket Date 2022-01-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 24, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (1011 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Melissa Kloppe
Docket Date 2021-10-15
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, 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 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Melissa Kloppe
Docket Date 2021-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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.
CARLY CHANDLER, LOURDES HENSON and VICORIA HENSON VS OFF LEASE ONLY, INC. 4D2016-2430 2016-07-18 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
2015CA011668

Parties

Name LOURDES HENSON
Role Appellant
Status Active
Name VICTORIA HENSON
Role Appellant
Status Active
Name CARLY CHANDLER
Role Appellant
Status Active
Representations Darren R. Newhart, James L. Kauffman, J. Dennis Card, Jr.
Name OFF LEASE ONLY INC.
Role Appellee
Status Active
Representations REBECCA RADOSEVICH, Ejola Christlieb Cook
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CARLY CHANDLER
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' January 26, 2017 motion for clarification and for issuance of a written opinion is denied.
Docket Date 2017-02-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of Off Lease Only, Inc.
Docket Date 2017-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of CARLY CHANDLER
Docket Date 2017-01-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's October 4, 2016 amended motion for attorney's fees is denied; further,ORDERED that the motion for costs filed by Ejola Christlieb Cook and Rebecca A. Radosevich is denied without prejudice to seek costs in the trial court.
Docket Date 2017-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLY CHANDLER
Docket Date 2016-10-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CARLY CHANDLER
Docket Date 2016-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLY CHANDLER
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' October 5, 2016 unopposed motion for extension of time is granted, and the time for filing a response is to appellee's amended motion for attorney's fees and costs is extended through and including October 14, 2016.
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of CARLY CHANDLER
Docket Date 2016-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED TO ADD EXHIBITS ONLY) (RESPONSE FILED 10/14/16)
On Behalf Of Off Lease Only, Inc.
Docket Date 2016-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *SEE AMENDED MOTION FILED 10/4/16*
On Behalf Of Off Lease Only, Inc.
Docket Date 2016-09-23
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 16, 2016 motion for extension of time to file answer brief is granted. Said brief was filed September 22, 2016.
Docket Date 2016-09-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Off Lease Only, Inc.
Docket Date 2016-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Off Lease Only, Inc.
Docket Date 2016-09-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of CARLY CHANDLER
Docket Date 2016-09-16
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 Off Lease Only, Inc.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's August 10, 2016 motion to dismiss is denied. Appellee shall file its answer brief within fifteen (15) days from the date of this order.
Docket Date 2016-08-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of CARLY CHANDLER
Docket Date 2016-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of Off Lease Only, Inc.
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Off Lease Only, Inc.
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLY CHANDLER
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-20
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. 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 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLY CHANDLER

Documents

Name Date
AMENDED ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-10-10
AMENDED ANNUAL REPORT 2016-08-26
AMENDED ANNUAL REPORT 2016-07-29
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-03-15

CFPB Complaint

Complaint Id Date Received Issue Product
3275712 2019-06-14 Getting a loan or lease Vehicle loan or lease
Issue Getting a loan or lease
Timely Yes
Company Off Lease Only Inc.
Product Vehicle loan or lease
Sub Issue Changes in terms mid-deal or after closing
Sub Product Loan
Date Received 2019-06-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-09-11
Complaint What Happened I purchased a XXXX XXXX XXXX XXXX XXXX from Offleaseonly on XXXX XXXX XXXX in XXXX, Fl XXXX, on XX/XX/XXXX with a extended warranty. Things seem to fine ; about a week later I received the certificate for the extended warranty and it had the wrong make, model and vin number on it. I called XXXX XXXX ( finance manager ) that close the deal with me, she said she would check into it. Before I called her I called customer service and they contacted her, so on XX/XX/XXXX I called her and she text me back to say she was aware of the wrong info and that she would take care of it the next day. But that never happened. I have text messages of our conversation and also with whom I believe is someone from the warranty company saying that the vehicle I purchased was ineligible for the extended warranty. Now, I'm super concern of what I've gotten into. I immediately took the SUV back to them in the same condition I got it!, I left it in the front parking lot and I met with XXXX XXXX and left the key to the SUV with him. Since, that time its been a lot of lies and excuses everything but returning the check to XXXX and my {$500.00} to me as requested.That 's all I want so my credit won't be marred. I have proof of everything I've said. Unfortunately unable to provide. Checking with Attorney too!
Consumer Consent Provided Consent provided

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2321469 Intrastate Non-Hazmat 2012-07-03 - - 1 1 Auth. For Hire
Legal Name OFF LEASE ONLY INC
DBA Name -
Physical Address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461, US
Mailing Address 3531 LAKE WORTH RD, LAKE WORTH, FL, 33461, US
Phone (561) 222-2227
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State