Search icon

ADPG, LLC

Company Details

Entity Name: ADPG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L09000083065
FEI/EIN Number 455581913
Mail Address: 3471 N. FEDERAL HIGHWAY, SUITE 302, OAKLAND PARK, FL, 33306, US
Address: 3471 North Federal Highway, OAKLAND PARK, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Doody Donald J Agent 3099 E Commercial Blvd, FORT LAUDERDALE, FL, 33308

Managing Member

Name Role Address
ELIA LEFANO A Managing Member 3471 N. Federal Highway, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158789 CASA D'ANGELO AT SEVEN BRIDGES ACTIVE 2020-12-14 2025-12-31 No data 3471 N. FEDERAL HIGHWAY, SUITE 302, OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 3471 North Federal Highway, 302, OAKLAND PARK, FL 33306 No data
CHANGE OF MAILING ADDRESS 2017-04-28 3471 North Federal Highway, 302, OAKLAND PARK, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 3099 E Commercial Blvd, Suite 200, FORT LAUDERDALE, FL 33308 No data
REINSTATEMENT 2015-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-10 Doody , Donald J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ADECIO GAIOTTO VS ADPG, LLC, and LEFANO ANGELO ELIA 4D2016-0055 2016-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15019054 (08)

Parties

Name ADECIO GAIOTTO
Role Appellant
Status Active
Representations Robert P. Bissonnette
Name ADPG, LLC
Role Appellee
Status Active
Representations Glenn Jerrold Waldman, Eric C. Edison, Thomas Angelo
Name LEFANO ANGELO ELIA
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, having considered appellant's May 26, 2016 response, this appeal is dismissed as moot. Dismissal is without prejudice to appellant filing a motion in the trial court seeking return of any monies deposited in the court registry.
Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's June 6, 2016 renewed motion to dismiss is denied as moot. Appellee's request that this court award fees as a sanction is stricken as appellee did not comply with the requirements of Florida Rule of Appellate Procedure 9.410(b).
Docket Date 2016-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO S/C ORDER, ETC. *AND* TO EXCUSE RESPONSE TO RENEWED MOTION TO DISMISS
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT) AND REPLY TO RESPONSE TO OTSC
On Behalf Of ADPG, LLC,
Docket Date 2016-05-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-05-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that, in light of appellant's notice of partial mootness filed May 12, 2016, appellant shall file a response within ten (10) days of this order and show cause why this appeal should not be dismissed as moot.
Docket Date 2016-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-05-12
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL MOOTNESS OF APPEAL
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-05-11
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 appellant's May 4, 2016 unopposed motion for a modest extension of time is granted, and appellant shall serve the reply brief on or before May 16, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-04
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 ADECIO GAIOTTO
Docket Date 2016-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PARTIAL SUMMARY FINAL JUDGMENT FOR EJECTMENT AGAINST ADECIO GAIOTTO (ATTACHED)
On Behalf Of ADPG, LLC,
Docket Date 2016-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ADPG, LLC,
Docket Date 2016-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADPG, LLC,
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 11, 2016 unopposed motion for a second, short extension of time to file answer brief is granted. The answer brief was filed on April 15, 2016.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ADPG, LLC,
Docket Date 2016-04-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's March 1, 2016 motion for stay is denied.
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' March 16, 2016 motion for brief extension of time to file response to motion to stay granted. Said response was filed March 21, 2016.
Docket Date 2016-03-21
Type Response
Subtype Response
Description Response
On Behalf Of ADPG, LLC,
Docket Date 2016-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ADPG, LLC,
Docket Date 2016-03-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ADPG, LLC,
Docket Date 2016-03-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED)
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-02-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' January 26, 2016 motion to dismiss is denied.
Docket Date 2016-02-05
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO DISMISS
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED) (AMENDED)
On Behalf Of ADPG, LLC,
Docket Date 2016-01-26
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION TO DISMISS
On Behalf Of ADPG, LLC,
Docket Date 2016-01-22
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant¿s January 22, 2016 request for emergency treatment and emergency motion to quash are denied. See Fla. R. App. P. 9.130(f).
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **SEE AMENDED MOTION FILED 1/26/16**
On Behalf Of ADPG, LLC,
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ (DENIED) **EMERGENCY**
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-01-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF PAYMENT OF FILING FEE
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-08
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. 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.
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADECIO GAIOTTO
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-15
REINSTATEMENT 2015-03-10
ANNUAL REPORT 2013-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State