Search icon

ALFIE'S GUN RANGE, LLC

Company Details

Entity Name: ALFIE'S GUN RANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L09000004957
FEI/EIN Number 264046595
Address: 7080 W STATE ROAD 84, SUITE 5-17, DAVIE, FL, 33317, US
Mail Address: 7080 W STATE ROAD 84, SUITE 10, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
feliciano CARMEN M Agent 7080 W STATE RD 84, DAVIE, FL, 33317

Managing Member

Name Role Address
FELICIANO ROBERT A Managing Member 7080 W STATE ROAD 84, DAVIE, FL, 33317
FELICIANO CARMEN M Managing Member 7080 W STATE ROAD 84, DAVIE, FL, 33317

mng

Name Role Address
Feliciano alfred mng 7080 W STATE ROAD 84 STE 10, DAVIE, FL, 33317368

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123962 WESTON ARMS SHOOTING SPORTS ACTIVE 2019-11-19 2029-12-31 No data 14041 SW 20TH ST, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-18 feliciano, CARMEN M No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 7080 W STATE ROAD 84, SUITE 5-17, DAVIE, FL 33317 No data
REINSTATEMENT 2019-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-02-07 7080 W STATE ROAD 84, SUITE 5-17, DAVIE, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 7080 W STATE RD 84, SUITE 11, DAVIE, FL 33317 No data

Court Cases

Title Case Number Docket Date Status
ALFIE'S GUN RANGE, LLC, Appellant(s) v. SHEAR AND ZACCO, LLP, WESTON ARMS US INC., and ALFRED FELICIANO, Appellee(s). 4D2023-0910 2023-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006699

Parties

Name ALFIE'S GUN RANGE, LLC
Role Appellant
Status Active
Representations Alexis Fields, Yasir Billoo, David L. Ferguson
Name Shear and Zacco, LLP
Role Appellee
Status Active
Representations Jeffrey A. Rynor, Karen E. Berger
Name WESTON ARMS US, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Alfred Feliciano
Role Appellee
Status Active

Docket Entries

Docket Date 2023-06-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2024-01-12
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
Docket Date 2024-01-10
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal.
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 1, 2023 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed thirty (30) days from the date of this order.
View View File
Docket Date 2023-12-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-11-21
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal.
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's October 11, 202 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed thirty (30) days from the date of this order.
View View File
Docket Date 2023-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-09-22
Type Order
Subtype Order to File Status Report
Description ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal.
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's August 16, 2023 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2023-08-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION FOR STAY OF APPEAL
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee Shear and Zacco, LLP’s notice of agreed extension of time is stricken as prematurely filed as the initial brief has not been filed and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”).
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/16/2023
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,307 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-06-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on June 13, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-04-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shear and Zacco, LLP
Docket Date 2023-04-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED sua sponte that the parties are directed to show cause, within ten (10) days from the date of this order, as to why case number 4D23-295, 4D23-340, and 4D23-910 should not be consolidated for purposes of assignment to the same appellate panel for review.
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-05-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ Upon consideration of appellee Shear and Zacco Properties, LLP’s April 19, 2023 response and appellant Alfie’s Gun Range LLC’s April 24, 2023 response, it is ORDERED that case number 4D23-295, 4D23-340, and 4D23-910 are consolidated for purposes of assignment to the same appellate panel for review. Further, ORDERED that appellee’s requests provided in the response are denied. Further, ORDERED that appellant’s April 10, 2023 motion for clarification is granted. The order denying intervention and the order granting a motion directing the sheriff to execute the writ of possession are to be reviewed in this consolidated appeal. The record will be prepared in accordance with Florida Rule of Appellate Procedure 9.110. The initial brief shall be filed within seventy (70) days from the date of this order and the responsive briefs shall be filed in accordance with the schedule provided under Florida Rule of Appellate Procedure 9.110.
Docket Date 2023-04-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ALFIE'S GUN RANGE, LLC VS SHEAR AND ZACCO, LLP 4D2023-0674 2023-03-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006699

Parties

Name ALFIE'S GUN RANGE, LLC
Role Appellant
Status Active
Representations Alexis Fields
Name Shear and Zacco, LLP
Role Appellee
Status Active
Representations Karen E. Berger, Jeffrey A. Rynor
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner’s March 21, 2023 motion for extension is granted. The reply was filed March 21, 2023. Further,ORDERED that, having considered the response and reply to the emergency motion for stay, the motion is denied. Further, ORDERED that the petition for a writ of prohibition, mandamus, or certiorari is dismissed for lack of jurisdiction as petitioner has an adequate remedy at law through its appeal in 4D23-295. Dismissal is without prejudice for petitioner to move the trial court for a stay pending review under rule 9.310 and, if necessary, to file a motion for review in 4D23-295 following the court’s ruling on the motion for stay. Fla. R. App. P. 9.310(f). KLINGENSMITH, C.J., DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2023-03-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-03-20
Type Response
Subtype Response
Description Response
On Behalf Of Shear and Zacco, LLP
Docket Date 2023-03-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Shear and Zacco, LLP
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered Petitioner's request for emergency treatment, the March 14, 2023 ORDER GRANTING PLAINTIFFS’ MOTION TO DIRECT THE SHERIFF TO EXECUTE THE WRIT OF POSSESSION is temporarily stayed. Respondent shall file a response to the motion for stay by 5:00 p.m. on Monday, March 20, 2023. Petitioner may file a reply by 5:00 p.m. on Tuesday, March 21, 2023.
Docket Date 2023-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
Docket Date 2023-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-03-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2023-03-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alfie's Gun Range, LLC
ALFIE'S GUN RANGE, LLC, Appellant(s) v. SHEAR AND ZACCO, LLP, WESTON ARMS US INC., and ALFRED FELICIANO, Appellee(s). 4D2023-0295 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006699

Parties

Name ALFIE'S GUN RANGE, LLC
Role Appellant
Status Active
Representations David L. Ferguson, Alexis Fields
Name Shear and Zacco, LLP
Role Appellee
Status Active
Representations Karen E. Berger, C. Cory Mauro, Jeffrey A. Rynor
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name WESTON ARMS US, INC.
Role Appellee
Status Active
Name Alfred Feliciano
Role Appellee
Status Active

Docket Entries

Docket Date 2023-05-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ Upon consideration of appellee Shear and Zacco Properties, LLP’s April 19, 2023 response and appellant Alfie’s Gun Range LLC’s April 24, 2023 response, it is ORDERED that case number 4D23-295, 4D23-340, and 4D23-910 are consolidated for purposes of assignment to the same appellate panel for review. Further, ORDERED that appellee’s requests provided in the response are denied. Further, ORDERED that appellant’s April 10, 2023 motion for clarification is granted. The order denying intervention and the order granting a motion directing the sheriff to execute the writ of possession are to be reviewed in this consolidated appeal. The record will be prepared in accordance with Florida Rule of Appellate Procedure 9.110. The initial brief shall be filed within seventy (70) days from the date of this order and the responsive briefs shall be filed in accordance with the schedule provided under Florida Rule of Appellate Procedure 9.110.
Docket Date 2023-04-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellant’s April 10, 2023 motion to correct appendix is granted. Further,ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s April 10, 2023 motion for clarification.
Docket Date 2023-03-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's March 27, 2023 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-02-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-01-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal **STIPULATION**
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 01, 2023 status report is treated as a motion to extend the stay and is granted. The stay is extended thirty (30) days from the date of this order.
View View File
Docket Date 2023-12-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-11-29
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward settlement.
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-19
Type Motions Other
Subtype Motion To Stay
Description STATUS REPORT AND MOTION FOR STAY OF APPEAL
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-10-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's August 16, 2023 motion to stay appeal is granted. This appeal is stayed pending settlement for thirty (30) days from the date of this order. This case shall proceed in this court upon expiration of the abeyance period unless otherwise notified in writing by the parties. Appellant shall file a status report with this court as to the progress being made towards settlement within ten (10) days from the date of expiration of the abeyance period.
Docket Date 2023-08-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* NOTICE OF SETTLEMENT
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-08-15
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s August 1, 2023 order.
Docket Date 2023-08-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on July 21, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-07-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/16/2023
Docket Date 2023-05-16
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s March 27, 2023 motion to stay is denied.
Docket Date 2023-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of Shear and Zacco, LLP
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-04-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shear and Zacco, LLP
Docket Date 2023-04-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED sua sponte that the parties are directed to show cause, within ten (10) days from the date of this order, as to why case number 4D23-295, 4D23-340, and 4D23-910 should not be consolidated for purposes of assignment to the same appellate panel for review.
Docket Date 2023-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Shear and Zacco, LLP
Docket Date 2023-04-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Shear and Zacco, LLP
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix ~ **CORRECTED** TO MOTION TO STAY *PROPOSED*
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-04-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT APPENDIX
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-04-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-03-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alfie's Gun Range, LLC
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State