Entity Name: | A.S.A.P. RESOURCE GROUP FEDERAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.S.A.P. RESOURCE GROUP FEDERAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A.S.A.P. RESOURCE GROUP FEDERAL, LLC, NEW YORK | 4169951 | NEW YORK |
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 |
ALAN C. ESPY, P.A. | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State