Search icon

ALEXANDER LOFTS LLC

Company Details

Entity Name: ALEXANDER LOFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000072696
FEI/EIN Number 263076055
Address: 2511 W COLUMBUS DR., TAMPA, FL, 33607-2211
Mail Address: 2511 W COLUMBUS DR., TAMPA, FL, 33607-2211
Place of Formation: FLORIDA

Agent

Name Role
ANDRIOTIS LAW FIRM, P.A. Agent

Manager

Name Role Address
ANONYMOUS ANONYMOUS Manager 113 S BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 2511 W COLUMBUS DR., TAMPA, FL 33607-2211 No data
CHANGE OF MAILING ADDRESS 2009-05-22 2511 W COLUMBUS DR., TAMPA, FL 33607-2211 No data
REGISTERED AGENT NAME CHANGED 2009-02-24 ANDRIOTIS LAW FIRM, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 1787 S. PINELLAS AVE., STE. 400, TARPON SPRINGS, FL 34689 No data

Court Cases

Title Case Number Docket Date Status
RAM REALTY SERVICES, LLC, ET AL. VS FIVE SOLAS, LLC, ET AL. SC2021-1208 2021-08-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004267XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-2211

Parties

Name RAM REALTY SERVICES LLC
Role Petitioner
Status Active
Representations Jenna L. Fischman, Jeffrey M. Paskert, Mr. Todd R. Ehrenreich, Mr. David L. Luck, Adam C. King
Name ALEXANDER LOFTS LLC
Role Petitioner
Status Active
Name SODIX FERN LLC
Role Petitioner
Status Active
Name WILLIAM W. PRICE, P.A.
Role Respondent
Status Active
Representations WILLIAM W. PRICE
Name FIVE SOLAS LLC
Role Respondent
Status Active
Representations Gregory S. Weiss, Richard L. Cartlidge Jr., Bard D. Rockenbach, DANIEL A. THOMAS
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Answer Brief of Respondents on Jurisdiction
On Behalf Of Five Solas, LLC
View View File
Docket Date 2021-08-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ RAM'S AND SODIX'S BRIEF ON JURISDICTION with Appendix
On Behalf Of Ram Realty Services, LLC
View View File
Docket Date 2021-08-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-08-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ram Realty Services, LLC
View View File
Docket Date 2021-08-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ram Realty Services, LLC
View View File
Docket Date 2021-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
FIVE SOLAS, LLC and WILLIAM W. PRICE, P.A. VS RAM REALTY SERVICES, LLC, et al. 4D2019-2211 2019-07-16 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
502016CA004267

Parties

Name WILLIAM W. PRICE, P.A.
Role Appellant
Status Active
Name FIVE SOLAS LLC
Role Appellant
Status Active
Representations Richard L. Cartlidge, Daniel A. Thomas, Gregory Scott Weiss, Bard D. Rockenbach, William W. Price
Name SODIX FERN LLC
Role Appellee
Status Active
Name RAM REALTY SERVICES LLC
Role Appellee
Status Active
Representations JENNA FISCHMAN, David Lanier Luck, Todd R. Ehrenreich, Jeffrey M. Paskert, Seth V. Alhadeff, Adam C. King
Name CHUBB GROUP OF INSURANCE COMPANIES
Role Appellee
Status Active
Name ALEXANDER LOFTS LLC
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIVE SOLAS, LLC
Docket Date 2019-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1208
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that appellees’ September 8, 2021 motion to stay or recall mandate is denied.
Docket Date 2021-09-23
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION TO STAY OR RECALL MANDATE PENDING FLORIDA SUPREME COURT REVIEW
On Behalf Of FIVE SOLAS, LLC
Docket Date 2021-09-08
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ MOTION TO STAY OR RECALL MANDATE PENDING FLORIDA SUPREME COURT REVIEW
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2021-08-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-08-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1208
Docket Date 2021-08-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellees’ June 10, 2021 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2021-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-25
Type Response
Subtype Response
Description Response
On Behalf Of FIVE SOLAS, LLC
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND, ALTERNATIVELY, FOR A CERTIFIED QUESTION OF GREAT PUBLIC IMPORTANCE TO THE FLORIDA SUPREME COURT
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellants/cross-appellees’ June 23, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellants/cross-appellees’ are entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting 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 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 2021-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-12-28
Type Notice
Subtype Notice
Description Notice ~ OF COUNSEL HANDLING ORAL ARGUMENT
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on January 19, 2021, at 11:15 A.M. for 20 minutes per side.  The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on December 28, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on December 28, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FIVE SOLAS, LLC
Docket Date 2019-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/30/2019
Docket Date 2019-09-17
Type Record
Subtype Transcript
Description Transcript Received ~ 1042 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-02
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on November 30, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, November 9, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, November 9, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 19, 2021, at 10:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellees’ September 11, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for November 30, 2020 is cancelled and will be rescheduled for a later date.
Docket Date 2020-09-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO CONTINUE AND RESCHEDULE ORAL ARGUMENT
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2020-09-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 30, 2020, at 10:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-07-07
Type Response
Subtype Response
Description Response ~ OPPOSITION TO PLAINTIFFSAPPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2020-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/07/2020**
On Behalf Of FIVE SOLAS, LLC
Docket Date 2020-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIVE SOLAS, LLC
Docket Date 2020-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIVE SOLAS, LLC
Docket Date 2020-06-16
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 appellants/cross-appellees’ June 15, 2020 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief within seven (7) 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 2020-06-15
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 FIVE SOLAS, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/13/2020
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FIVE SOLAS, LLC
Docket Date 2020-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2020-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/29/2020
Docket Date 2020-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/30/2019
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of RAM REALTY SERVICES, LLC
Docket Date 2019-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIVE SOLAS, LLC
Docket Date 2019-12-20
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 11/26/2019 ORDER; 55 PAGES (PAGES 5606-5660)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellants’ November 20, 2019 “motion to supplement the record-on-appeal and motion for extension” is granted in part. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellants shall monitor the supplementation process. Further, ORDERED that appellants shall serve the initial brief within ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FIVE SOLAS, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/20/2019
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FIVE SOLAS, LLC
Docket Date 2019-07-16
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.

Documents

Name Date
ANNUAL REPORT 2009-02-24
Florida Limited Liability 2008-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State