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 |
Name | Role | Address |
---|---|---|
LUCIANI LUIS A | Agent | 2645 Executive Park Dr, Weston, FL, 33331 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASAP SERVICES, LLC., VS S A FLORIDA INTERNATIONAL LLC, etc., | 3D2013-0606 | 2013-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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