Search icon

ALS COMMERCIAL FUNDING, LLC

Company Details

Entity Name: ALS COMMERCIAL FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000002495
FEI/EIN Number 45-4397709
Address: 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US
Mail Address: 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMSTER STEVEN REsq. Agent 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026

Manager

Name Role Address
AMSTER STEVEN R Manager 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 AMSTER, STEVEN ROBERT, Esq. No data
LC AMENDMENT 2013-08-16 No data No data

Court Cases

Title Case Number Docket Date Status
JANET RODRIGUEZ VS ALS COMMERCIAL FUNDING, LLC, SC2019-0987 2019-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA022565000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1709

Parties

Name Janet Rodriguez
Role Petitioner
Status Active
Name ALS COMMERCIAL FUNDING, LLC
Role Respondent
Status Active
Representations Daniel Y. Gielchinsky
Name Hon. Rodney Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2019-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Janet Rodriguez
View View File
Docket Date 2019-06-12
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Janet Rodriguez
View View File
Docket Date 2019-06-12
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
JANET RODRIGUEZ, VS ALS COMMERCIAL FUNDING, LLC, 3D2015-0488 2015-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22565

Parties

Name Janet Rodriguez
Role Appellant
Status Active
Name ALS COMMERCIAL FUNDING, LLC
Role Appellee
Status Active
Representations JORDAN R. RAMSEY, CHRISTOPHER J. HOERTZ, GARY M. SINGER, AARON D. COHEN, AVI M. ZWELLING, ANDREW J. PASCALE, BRANDON M. THOMPSON, GABRIEL ITSKOVICH
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing or oral hearing is hereby denied. Appellant¿s amended motion for rehearing or reconsideration of oral hearing (filed in 3D15-643) is treated as an amended motion for rehearing in the instant case, and is denied. Upon consideration, appellee¿s motion to strike appellant¿s amended motion for rehearing or reconsideration of oral hearing (case no. 3D15-643 is referenced) is denied as moot.WELLS, LAGOA and SCALES, JJ., concur.
Docket Date 2016-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa amended motion for rehearing or reconsideration of oral hearing
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing or oral argument
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2016-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or o/a
On Behalf Of Janet Rodriguez
Docket Date 2016-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to strike appellant¿s motion for review and motion for injunctive relief to prevent appellant from filing pro se documents without the assistance of counsel is hereby denied. Appellant¿s motion for review of public documents is hereby denied.
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee¿s motion for appellate attorneys¿ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA motion for review and ae motion for injunctive relief to prevent aa from filing pro se documents without the assistance of counsel
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2016-02-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Janet Rodriguez
Docket Date 2016-02-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, February 8, 2016. The Court will consider the case without oral argument. WELLS, LAGOA and SCALES, JJ., concur.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration of appellant's motion for extension of time, appellant is granted thirty (30) days from the date of this order to file the reply brief.
Docket Date 2015-10-29
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 Janet Rodriguez
Docket Date 2015-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS JANET RODRIGUEZ
On Behalf Of Janet Rodriguez
Docket Date 2015-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2015-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2015-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-92 days to 9/26/15
Docket Date 2015-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2015-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet Rodriguez
Docket Date 2015-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant's motion for extension of time, appellant is granted sixty (60) days from the date of this order to file the initial brief.
Docket Date 2015-03-19
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 Janet Rodriguez
Docket Date 2015-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before March 13, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 13-772
On Behalf Of Janet Rodriguez
Docket Date 2015-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JANET RODRIGUEZ, et al., VS ALS COMMERCIAL FUNDING, 3D2013-0772 2013-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22565

Parties

Name Janet Rodriguez
Role Appellant
Status Active
Name ALS COMMERCIAL FUNDING, LLC
Role Appellee
Status Active
Representations PAUL D. GOTTFRIED, GABRIEL ITSKOVICH
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Janet Rodriguez
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration of appellant¿s motion for an extension of time, appellant is granted to and including thirty (30) days from the date of this order to file the reply brief, with no further extensions allowed.
Docket Date 2014-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ 2 volumes.
Docket Date 2014-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded. On remand, the Rodriguezes are permitted to address with the T.C. any issues relating to the receiver.
Docket Date 2014-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-02-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant Janet Rodriguez¿s emergency motion for stay of the February 18, 2014 sale is hereby denied. Appellant Janet Rodriguez¿s emergency motion to reschedule sale is hereby stricken as not properly before this Court.
Docket Date 2014-02-13
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ PS Janet Rodriguez JU Hon. Victoria S. Sigler CC Miami-Dade Clerk CC Harvey Ruvin AE Gabriel Itskovich 0087938 AE Paul D. Gottfried 0032212
On Behalf Of Janet Rodriguez
Docket Date 2014-02-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to resedule sale
On Behalf Of Janet Rodriguez
Docket Date 2014-02-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Gabriel Itskovich 0087938 AE Paul D. Gottfried 0032212
Docket Date 2013-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Janet Rodriguez
Docket Date 2013-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Janet Rodriguez
Docket Date 2013-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2013-11-13
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 Janet Rodriguez
Docket Date 2013-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2013-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-09-13
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 ALS COMMERCIAL FUNDING, LLC
Docket Date 2013-08-02
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of Janet Rodriguez
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2013-07-30
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 ALS COMMERCIAL FUNDING, LLC
Docket Date 2013-07-23
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2013-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2013-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ June 17, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet Rodriguez
Docket Date 2013-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ request to add additional documents to record suplement the record
On Behalf Of Janet Rodriguez
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Janet Rodriguez¿s motion for an extension of time to file the initial brief is granted to and including June 10, 2013.
Docket Date 2013-05-22
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 Janet Rodriguez
Docket Date 2013-03-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2013-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Janet Rodriguez

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
LC Amendment 2013-08-16
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State