Search icon

ALPIZAR LAW, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPIZAR LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPIZAR LAW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2009 (16 years ago)
Document Number: L05000091448
FEI/EIN Number 593401303

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

Address: 1528 PALM BAY ROAD NE, PALM BAY, PALM BAY, FL, 32905
Mail Address: 1528 PALM BAY ROAD NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPIZAR O. JOHN Manager 1528 PALM BAY ROAD NE, PALM BAY, FL, 32905
Alpizar David M Manager 1528 PALM BAY ROAD NE, PALM BAY, FL, 32905
Alpizar Scott D Manager 1528 PALM BAY ROAD NE, PALM BAY, FL, 32905
FRESE GARY B Agent 930 S. HARBOR CITY BOULEVARD, SUITE 505, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1528 PALM BAY ROAD NE, PALM BAY, PALM BAY, FL 32905 -
REINSTATEMENT 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2007-05-22 ALPIZAR LAW, LLC -

Court Cases

Title Case Number Docket Date Status
ANDREW PICKETT, ANDREW PICKETT LAW, PLLC, ISABELLA BECKING, BARRY BIRDWELL, CLINTON R. BRASWELL, ROBIN BRASWELL, BRANDY L. BRYANT, LISTRA DANIEL, PAMELA M. HANLEY, KULJEET HOTHI, ET AL. VS ALPIZAR LAW, LLC 5D2020-1652 2020-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-32184-X

Parties

Name Kuljeet Hothi
Role Appellant
Status Active
Name Srilakshmi Rayala
Role Appellant
Status Active
Name Raviinder Parmar
Role Appellant
Status Active
Name Listra Daniel
Role Appellant
Status Active
Name David C. Knapp
Role Appellant
Status Active
Name Chris B. Roberts
Role Appellant
Status Active
Name Shante Mills
Role Appellant
Status Active
Name John Saxon
Role Appellant
Status Active
Name ANDREW PICKETT LAW, PLLC
Role Appellant
Status Active
Name Brandy L. Bryant
Role Appellant
Status Active
Name Pamela M. Hanley
Role Appellant
Status Active
Name Jagrubiten Patel
Role Appellant
Status Active
Name Shatisha Lewis
Role Appellant
Status Active
Name Nirmala Thakkar
Role Appellant
Status Active
Name Clinton R. Braswell
Role Appellant
Status Active
Name Johnnie Shaffer
Role Appellant
Status Active
Name Tanya Gosselin Strayer
Role Appellant
Status Active
Name Isabella Becking
Role Appellant
Status Active
Name Andrew Pickett
Role Appellant
Status Active
Representations Kendall B. Coffey, Scott Hiaasen
Name Constance Van Asdale
Role Appellant
Status Active
Name Jay Thakkar
Role Appellant
Status Active
Name Christine Vellanti
Role Appellant
Status Active
Name Cassie Reed
Role Appellant
Status Active
Name Barry Birdwell
Role Appellant
Status Active
Name Vaishali Thakkar
Role Appellant
Status Active
Name Julie Kealey
Role Appellant
Status Active
Name Debora Coulson Palmer
Role Appellant
Status Active
Name Hon. Janet Carney Croom
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Nora Kirschner
Role Appellant
Status Active
Name Ravindra Thakkar
Role Appellant
Status Active
Name James C. Pope
Role Appellant
Status Active
Name Susan Stark
Role Appellant
Status Active
Name Robin Braswell
Role Appellant
Status Active
Name Mark F. Kirschner
Role Appellant
Status Active
Name ALPIZAR LAW, LLC
Role Appellee
Status Active
Representations James H. Fallace, Andrew Joseph Williams

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STATUS REPORT ACKNOWLEDGED; JT STIP ACCEPTED; APPEAL DISMISSED
Docket Date 2022-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/9 ORDER
On Behalf Of Andrew Pickett
Docket Date 2022-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ AA COUNSEL W/IN 90 DYS STATUS REPORT; P. HANLEY STATUS REPORT ACCEPTED...
Docket Date 2022-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/2 ORDER
On Behalf Of Andrew Pickett
Docket Date 2021-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/31 ORDER
On Behalf Of Andrew Pickett
Docket Date 2021-08-31
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ AAs' COUNSEL TO FILE STATUS REPORT W/IN 90 DAYS
Docket Date 2021-08-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2021-08-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/13 ORDER
On Behalf Of Andrew Pickett
Docket Date 2021-08-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPEAL SHALL PROCEED AS TO AA, PAMELA M. HANLEY ONLY; DISMISSED AS TO ALL OTHER AAS; W/I 10 DYS, COUNSEL FOR AA SHOW CAUSE WHY APPEAL SHOULD NOT BE STAYED
Docket Date 2021-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Andrew Pickett
Docket Date 2021-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/6 ORDER
On Behalf Of Andrew Pickett
Docket Date 2021-08-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ 3RD
Docket Date 2021-07-19
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2021-07-16
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Andrew Pickett
Docket Date 2021-06-30
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-06-30
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2021-06-29
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Andrew Pickett
Docket Date 2021-06-25
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-06-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-05-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-04-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-04-27
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2021-04-26
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of Andrew Pickett
Docket Date 2021-04-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-04-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-03-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-01-29
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 4/30
Docket Date 2021-01-28
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Andrew Pickett
Docket Date 2020-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2020-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR MEDIATION BY VIDEO CONFERENCE
On Behalf Of Andrew Pickett
Docket Date 2020-12-02
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 11/19 ORDER
Docket Date 2020-11-20
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ MED COMPLETED BY 2/1
Docket Date 2020-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO APPOINT SUBSTITUTE MEDIATOR ANDEXTEND MEDIATION DEADLINE
On Behalf Of Andrew Pickett
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andrew Pickett
Docket Date 2020-10-05
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ TO 12/11
Docket Date 2020-10-02
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Andrew Pickett
Docket Date 2020-08-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-08-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Andrew Pickett
Docket Date 2020-08-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-08-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kendall B. Coffey 259861
On Behalf Of Andrew Pickett
Docket Date 2020-08-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James H. Fallace 0569909
On Behalf Of Alpizar Law, LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/30/2020
On Behalf Of Andrew Pickett
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of Andrew Pickett
Docket Date 2021-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA FILE STATUS REPORT W/I 90 DAYS OR NOTIFY COURT W/I 10 DAYS OF APPT. OF PERSONAL REPRESENTATIVE IF SUCH APPT. OCCURS W/I 90 DAY PERIOD

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180512.50
Total Face Value Of Loan:
180512.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180500.00
Total Face Value Of Loan:
180500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180512.5
Current Approval Amount:
180512.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182154.42
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180500
Current Approval Amount:
180500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182072.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State