Search icon

INSURANCE AUCTIONS, LLC

Company Details

Entity Name: INSURANCE AUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2011 (14 years ago)
Date of dissolution: 24 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2016 (9 years ago)
Document Number: L11000084021
FEI/EIN Number 452831907
Address: 401 E. LAS OLAS BLVD, SUITE 130, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BLVD, SUITE 130, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXOPOULOS GEORGE Agent 401 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Manager

Name Role Address
ALEXOPOULOS GEORGIOS Manager 401 E. LAS OLAS BLVD, SUITE 130, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-24 No data No data
LC NAME CHANGE 2014-03-27 INSURANCE AUCTIONS, LLC No data
LC AMENDMENT 2011-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000071797 LAPSED 16-003379 COSO 60 BROWARD COUNTY 2017-01-05 2022-02-08 $18,143.42 WASHINGTON INTERNATIONAL INSURANCE COMPANY, 55 EAST 52 STREET, NEW YORK, NY 10055
J14000501014 TERMINATED 1000000602946 BROWARD 2014-03-26 2034-05-01 $ 11,591.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001397141 TERMINATED 1000000528404 BROWARD 2013-09-05 2033-09-12 $ 2,087.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000055452 TERMINATED 1000000247569 BROWARD 2012-01-19 2032-01-25 $ 97,856.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
PATRICE MACALUSO, VS INSURANCE AUCTIONS, LLC, etc., et al., 3D2016-1867 2016-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15279

Parties

Name PATRICE MACALUSO
Role Appellant
Status Active
Name INSURANCE AUCTIONS, LLC
Role Appellee
Status Active
Representations MARC E. BRANDES, Craig H. Blinderman
Name GEORGE ALEXOPOULOUS
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Auctions, LLC
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee George Alexopoulous¿s motion for an extension of time to file the answer brief is granted to and including twenty (20) days from February 23, 2017
Docket Date 2017-02-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee George Alexopoulous¿s motion to strike appellant¿s initial brief is hereby denied. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2017-02-23
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 Insurance Auctions, LLC
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of Insurance Auctions, LLC
Docket Date 2017-01-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Eric J. Grabois, P.L. and Eric J. Grabois, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PATRICE MACALUSO
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (George Alexopoulous)-60 days to 2/6/17
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance Auctions, LLC
Docket Date 2016-12-06
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 Insurance Auctions, LLC
Docket Date 2016-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PATRICE MACALUSO
Docket Date 2016-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICE MACALUSO
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of PATRICE MACALUSO
Docket Date 2016-10-14
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 PATRICE MACALUSO
Docket Date 2016-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 28, 2016.
Docket Date 2016-08-15
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 PATRICE MACALUSO
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/16/16
Docket Date 2016-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICE MACALUSO
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-24
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-21
LC Name Change 2014-03-27
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-05
LC Amendment 2011-10-07
Florida Limited Liability 2011-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State