A.S.A.P. RESOURCE GROUP FEDERAL, LLC - Florida Company Profile
Headquarter
Entity Name: | A.S.A.P. RESOURCE GROUP FEDERAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Aug 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000089059 |
FEI/EIN Number | 273306912 |
Address: | 500 OCEAN DRIVE, 9A WEST, JUNO BEACH, FL, 33408, US |
Mail Address: | 500 OCEAN DRIVE, 9A WEST, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
City: | North Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTE JOSEPH R | Managing Member | 500 OCEAN DR APT 9AW, JUNO BEACH, FL, 33408 |
FORTE JASON J | Manager | 5 Fall Meadow Drive, Pittsford, NY, 14534 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 500 OCEAN DRIVE, 9A WEST, JUNO BEACH, FL 33408 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RYON RAGHURAI, ALVIN RAGHURAI and TAYLORED STAFFING VS A.S.A.P. RESOURCE GROUP, INC., ETC., ET AL. | 4D2016-0455 | 2016-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLORED STAFFING, INC. |
Role | Appellant |
Status | Active |
Name | ALVIN RAGHURAI |
Role | Appellant |
Status | Active |
Name | RYON RAGHURAI |
Role | Appellant |
Status | Active |
Representations | Clifford Alan Wolff, Ira A. Marcus |
Name | A.S.A.P. RESOURCE GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Marjorie Gadarian Graham, Alan C. Espy, Amy S. Rubin |
Name | JOSEPH FORTE |
Role | Appellee |
Status | Active |
Name | MERZENA RAGHURAI |
Role | Appellee |
Status | Active |
Name | A.S.A.P. RESOURCE GROUP FEDERAL, LLC |
Role | Appellee |
Status | Active |
Name | ATD TECHNOLOGY, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 4, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-03-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RYON RAGHURAI |
Docket Date | 2016-02-22 |
Type | Response |
Subtype | Response |
Description | Response ~ TO ORDER REQUIRING EXPLANATION FOR JURISDICTION |
On Behalf Of | RYON RAGHURAI |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether a main claim that is interrelated with the dismissed counterclaim remains pending such that that order dismissing the counterclaim/third party complaint is not immediately appealable. See, e.g., SPS Dev. Co., LLC v. DS Enterprises of Palm Beaches, Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RYON RAGHURAI |
Docket Date | 2016-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-16 |
Florida Limited Liability | 2010-08-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State