ALVIN FISHER, L.L.C. - Florida Company Profile

Entity Name: | ALVIN FISHER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Dec 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L03000056708 |
FEI/EIN Number | 200487484 |
Address: | 1865 CARLTON DRIVE, CLEARWATER, FL, 33759 |
Mail Address: | 1865 CARLTON DRIVE, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER ALVIN | Manager | 1865 CARLTON DRIVE, CLEARWATER, FL, 33759 |
FISHER ALVIN | Agent | 1865 CARLTON DRIVE, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-05 | 1865 CARLTON DRIVE, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2008-04-05 | 1865 CARLTON DRIVE, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-05 | 1865 CARLTON DRIVE, CLEARWATER, FL 33759 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
LC AMENDMENT | 2006-05-12 | - | - |
REINSTATEMENT | 2005-12-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000659893 | LAPSED | 06-108-D3 | LEON | 2006-05-09 | 2015-06-16 | $6,434.31 | DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alvin Fisher, Appellant(s), v. The Housing Authority of the City of Key West, Appellee(s). | 3D2024-2065 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALVIN FISHER, L.L.C. |
Role | Appellant |
Status | Active |
Representations | Karina Bodnieks |
Name | The Housing Authority of the City of Key West |
Role | Appellee |
Status | Active |
Representations | David Van Loon |
Name | Hon. Mark Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Waived-Approved application for indigent status filed |
Docket Date | 2024-11-18 |
Type | Miscellaneous Document |
Subtype | Affidavit of Indigency |
Description | Approved application for indigent status-in confidential |
On Behalf Of | Monroe Clerk |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Alvin Fisher |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2024. |
View | View File |
Docket Date | 2024-11-27 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Monroe Clerk |
View | View File |
Docket Date | 2024-11-27 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Monroe Clerk |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2008-04-05 |
REINSTATEMENT | 2006-09-26 |
LC Amendment | 2006-05-12 |
REINSTATEMENT | 2005-12-30 |
ANNUAL REPORT | 2004-04-29 |
Florida Limited Liabilites | 2003-12-19 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State