Search icon

ALS COMMERCIAL FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: ALS COMMERCIAL FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALS COMMERCIAL FUNDING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Jan 2012 (13 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: L12000002495
FEI/EIN Number 45-4397709

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-04-26 AMSTER, STEVEN ROBERT, Esq. -
LC AMENDMENT 2013-08-16 - -

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, 3D2019-0755 2019-04-22 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 HEIDI J. BASSETT, DANIEL Y. GIELCHINSKY, ANDREW J. PASCALE
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Janet Rodriguez
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-07-15
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, the appellant’s pro se Motion to Recall the Mandate Due to Fraud is hereby denied. FERNANDEZ, SCALES and MILLER, JJ., concur.
Docket Date 2020-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to recall the mandate due to fraud
On Behalf Of Janet Rodriguez
Docket Date 2020-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant's pro se Amended Motions for Rehearing or, Alternatively, for Certification of an Issue of Great Public Importance are hereby denied. FERNANDEZ, SCALES and MILLER, JJ., concur. Appellant's pro se Motion for Rehearing En Banc is denied.
Docket Date 2020-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of Janet Rodriguez
Docket Date 2020-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AMENDED
On Behalf Of Janet Rodriguez
Docket Date 2019-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ or for certificate of an issue of great public importance
On Behalf Of Janet Rodriguez
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s September 9, 2019 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 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2019-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2019-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet Rodriguez
Docket Date 2019-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant’s pro se 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 2019-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EX-PART MOTION: EXTENSION OF TIME 60 DAYS TO FILE INITIAL BRIEF
On Behalf Of Janet Rodriguez
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALS COMMERCIAL FUNDING, LLC
JANET RODRIGUEZ VS ALS COMMERCIAL FUNDING, LLC 3D2018-1709 2018-08-21 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 ANDREW J. PASCALE, DANIEL Y. GIELCHINSKY, HEIDI J. BASSETT
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-25
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, appellant's motion to consolidate her motion to recall and motion to recall the mandate are both hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-09-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ the motion to recall with pending review, 3D19-755 of irregularity of sale and fraudlent statement made by attorney Gielindsky to obtain a transfer and not a sale depriving defendant of due process
On Behalf Of Janet Rodriguez
Docket Date 2019-06-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, 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. 2d1141 (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 asmoot.
Docket Date 2019-06-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike corrected appellant’s initial brief is hereby denied.
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE CORRECTED APPELLANT'S INITIAL BRIEF
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2019-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s emergency motion for oral hearing is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-03-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for oral hearing
On Behalf Of Janet Rodriguez
Docket Date 2019-03-12
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of Janet Rodriguez
Docket Date 2019-03-01
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 emergency motion for an extension of time to file the initial brief is granted to and including ten (10) 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 2019-02-27
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 2019-02-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellant’s emergency motion for writ of certiorari is treated as a emergency motion to stay case pending appeal, and the motion is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-02-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for writ of cert to cancel sale 2/20/19 due to wrong legal description and lack of jurisdiction by 11th Judicial Court,
On Behalf Of Janet Rodriguez
Docket Date 2019-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion to strike the initial brief, appellant is ordered to file an appropriate initial brief pursuant to the Florida Rules of Appellate Procedure within ten (10) days from the date of this order.
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the initial brief
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet Rodriguez
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's emergency motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-05
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 2018-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED. PRIOR CASES: 17-385, 17-383, 17-137, 15-643, 15-488, 13-722
On Behalf Of Janet Rodriguez
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-08-21
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 August 31, 2018, 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.
JANET RODRIGUEZ, VS ALS COMMERCIAL FUNDING, LLC, 3D2017-0385 2017-02-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
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 DANIEL Y. GIELCHINSKY
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
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 2017-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Janet Rodriguez
Docket Date 2018-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ We treat the instant appeal as a petition for writ of prohibition, and deny the petition. We grant the respondent's motion for attorney's fees.
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-09-19
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 Gary M. Singer, P.A. and Aaron Cohen, Esquire are withdrawn as counsel for ALS Commercial Funding , LLC, and relieved from any further responsibility in this cause. Appellee is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which it shall not be permitted to participate in this appeal.
Docket Date 2017-09-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-06-20
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 2017-06-08
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 and serve the answer brief is granted to and including June 21, 2017.
Docket Date 2017-06-07
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 2017-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-09
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 and serve the answer brief is granted to and including June 7, 2017.
Docket Date 2017-05-05
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 2017-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s emergency motion filed on April 18, 2017 is hereby denied. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CANCEL EMERG. MOTION FOR DISQUALIFICATION
On Behalf Of Janet Rodriguez
Docket Date 2017-04-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to deny Hon. Rodney Smith form ruling on any fraud hearing concerning Janet Rodriguez and ALS commercial
On Behalf Of Janet Rodriguez
Docket Date 2017-04-18
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2017-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet Rodriguez
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant¿s motion for extension of time to file an initial brief is hereby denied as premature with leave to file an extension should one be required.
Docket Date 2017-03-20
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 2017-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-02-22
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 4, 2017, 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.
JANET RODRIGUEZ VS ALS COMMERCIAL FUNDING, LLC 3D2017-0383 2017-02-22 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 DANIEL Y. GIELCHINSKY
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. LAGOA, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2018-02-06
Type Response
Subtype Response
Description RESPONSE ~ In Opposition to Motion for Rehearing
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2018-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Janet Rodriguez
Docket Date 2018-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-17
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 2017-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-09-18
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 Gary M. Singer, P.A. and Aaron Cohen, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-09-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-08-21
Type Notice
Subtype Notice
Description Notice ~ OF SERVING AA WITH AE ANSWER BRIEF
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-08-16
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 and serve the answer brief is granted to and including August 21, 2017.
Docket Date 2017-08-14
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 2017-08-09
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 August 14, 2017.
Docket Date 2017-08-07
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 2017-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for clarification is granted. Appellee has not yet filed an answer brief in this appeal, under case number 3D17-383.
Docket Date 2017-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Expidited Motion: for Clarification or Clerica Error of Appelles Second Brief
On Behalf Of Janet Rodriguez
Docket Date 2017-07-18
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 August 7, 2017.
Docket Date 2017-07-17
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 2017-06-26
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 and serve the answer brief is granted to and including July 17, 2017.
Docket Date 2017-06-22
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 2017-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the motion to dismiss the appeal as untimely is denied as the notice of appeal was timely filed on February 21, 2017, since February 20, 2017 was a holiday observed by the Clerk of the Eleventh Judicial Circuit. See Fla. R. Jud. Admin. 2.514(a)(6)(B). ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ to why appeal should not be dismissed
On Behalf Of Janet Rodriguez
Docket Date 2017-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet Rodriguez
Docket Date 2017-05-25
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, why this appeal should not be dismissed for lack of jurisdiction
Docket Date 2017-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ 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.
Docket Date 2017-04-19
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 2017-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix ~ to the motion for attorney's fees
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-04-17
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 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant¿s motion for extension of time to file an initial brief is hereby denied as premature with leave to file an extension should one be required.
Docket Date 2017-03-20
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 2017-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS COMMERCIAL FUNDING, LLC
Docket Date 2017-02-22
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 2017-02-22
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 4, 2017, 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 2017-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Janet Rodriguez
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JANET RODRIGUEZ, VS ALS COMMERCIAL FUNDING, LLC 3D2017-0137 2017-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
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 ANDREW J. PASCALE
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-19
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari or mandamus, it is ordered that said petition is hereby dismissed.
Docket Date 2017-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-643, 15-488, 13-722
On Behalf Of Janet Rodriguez
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 Apr 2025

Sources: Florida Department of State