Search icon

ALPHA MILLENNIUM LLC

Company Details

Entity Name: ALPHA MILLENNIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000080103
FEI/EIN Number 201842489
Mail Address: P O BOX 133427, HIALEAH, FL, 33013-3427
Address: 3731 N W 80 TH STREET, MIAMI, FL, 33147-4442, US
Place of Formation: FLORIDA

Agent

Name Role Address
BAITINGER DAVID Agent 3731 N W 80 TH STREET, MIAMI, FL, 331474442

Manager

Name Role Address
BAITINGER DAVID Manager 3731 N W 80 TH STREET, MIAMI, FL, 331474442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-01 BAITINGER, DAVID No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 3731 N W 80 TH STREET, MIAMI, FL 33147-4442 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 3731 N W 80 TH STREET, MIAMI, FL 33147-4442 No data
CHANGE OF MAILING ADDRESS 2005-04-29 3731 N W 80 TH STREET, MIAMI, FL 33147-4442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000136041 ACTIVE 1000000120605 BROWARD 2009-05-05 2030-02-16 $ 1,152.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
2800 WESTON ROAD, LTD., ETC. VS ALPHA MILLENNIUM LLC, ETC., DAVID BAITINGER 4D2013-4479 2013-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09017054

Parties

Name DSN HOLDINGS, INC.
Role Appellant
Status Active
Name 2800 WESTON ROAD, LTD
Role Appellant
Status Active
Representations Dale W. Schley, Chad R. Laing
Name ALPHA MILLENNIUM LLC
Role Appellee
Status Active
Representations Jeremy D. Friedman
Name DAVID BAITINGER
Role Appellee
Status Active
Name HON EILEEN O'CONNER
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Having received no response from appellant to this court¿s March 27, 2015 Order to Show Cause, we sua sponte dismiss the appeal as to Alpha Millennium, LLC, for lack of appellate jurisdiction; further, ORDERED that appellant's motion filed June 20, 2014, for attorneys' fees and costs is hereby denied; further, ORDERED that appellee's motion filed September 2, 2014, for attorneys' fees and costs is hereby denied.
Docket Date 2015-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that the appellant shall show cause within ten (10) days from the date of this order why this appeal should not be dismissed as to Alpha Millennium, LLC, for lack of appellate jurisdiction. See Fla. R. App. P. 9.110(k); Jensen v. Whetstine, 985 So. 2d 1218 (Fla. 1st DCA 2008); Cordoba v. Strawberry Fields Hous. Corp., 614 So. 2d 517, 517 (Fla. 3d DCA 1992); Northcutt v. Pathway Fin., 555 So. 2d 368 (Fla. 3d DCA 1989); McClain Const. Corp. v. Roberts, 351 So. 2d 399 (Fla. 2d DCA 1977). Appellee may file a reply within five (5) days of appellant¿s response, although none is required.
Docket Date 2015-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-03-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2015-03-05
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have twenty (20) days in which to obtain a final order, and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991). ORDERED that the trial court is specifically authorized pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-01-28
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 2014-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2014-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 45 DAYS TO 11/06/14
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2014-09-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (AS TO CERT. OF SERVICE)
On Behalf Of ALPHA MILLENNIUM LLC
Docket Date 2014-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *SEE AMENDED ANSWER BRIEF*
On Behalf Of ALPHA MILLENNIUM LLC
Docket Date 2014-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALPHA MILLENNIUM LLC
Docket Date 2014-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ALPHA MILLENNIUM LLC
Docket Date 2014-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/10/14
On Behalf Of ALPHA MILLENNIUM LLC
Docket Date 2014-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/11/14
On Behalf Of ALPHA MILLENNIUM LLC
Docket Date 2014-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 9/2/14)
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2014-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Chad R. Laing 0381100
Docket Date 2014-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2014-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-05-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed May 13, 2014, 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2014-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS FROM RECEIPT OF INDEX TO THE ROA
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-02-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed January 28, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-01-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/01/14
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2013-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2800 WESTON ROAD, LTD
Docket Date 2013-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-29
Florida Limited Liabilites 2004-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State