Search icon

ASAP SERVICES, LLC.

Company Details

Entity Name: ASAP SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2008 (16 years ago)
Document Number: L08000099373
FEI/EIN Number 263590121
Address: 2645 Executive Park Dr, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Dr, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUCIANI LUIS A Agent 2645 Executive Park Dr, Weston, FL, 33331

Managing Member

Name Role Address
LUCIANI LUIS A Managing Member 2645 Executive Park Dr, Weston, FL, 33331
LUCIANI LUIS Managing Member 2645 Executive Park Dr, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2645 Executive Park Dr, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2021-02-10 2645 Executive Park Dr, Weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 2645 Executive Park Dr, Weston, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2012-06-11 LUCIANI, LUIS A No data

Court Cases

Title Case Number Docket Date Status
ASAP SERVICES, LLC., VS S A FLORIDA INTERNATIONAL LLC, etc., 3D2013-0606 2013-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36995

Parties

Name ASAP SERVICES, LLC.
Role Appellant
Status Active
Representations CHELSEA ZELLER, Justin R. Parafinczuk
Name S A FLORIDA INTERNATIONAL LLC
Role Appellee
Status Active
Representations RAUL GASTESI, JR.
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASAP SERVICES, LLC.
Docket Date 2013-07-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Justin R. Parafinczuk 39898
Docket Date 2013-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S A FLORIDA INTERNATIONAL, LLC
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-20 days
Docket Date 2013-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of S A FLORIDA INTERNATIONAL, LLC
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASAP SERVICES, LLC.
Docket Date 2013-06-11
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of S A FLORIDA INTERNATIONAL, LLC
Docket Date 2013-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASAP SERVICES, LLC.
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-05-15
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 ASAP SERVICES, LLC.
Docket Date 2013-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASAP SERVICES, LLC.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State