Search icon

ALL PAVING & SEALCOATING LLC

Company Details

Entity Name: ALL PAVING & SEALCOATING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L12000010329
FEI/EIN Number 45-4329388
Address: 2801 N. University Drive, Suite 302, CORAL SPRINGS, FL 33065
Mail Address: 2801 N. University Drive, Suite 302, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL PAVING & SEALCOATING, LLC CASH BALANCE PLAN 2023 454329388 2024-09-21 ALL PAVING & SEALCOATING, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9548176059
Plan sponsor’s address 2801 N UNIVERSITY DR., SUITE 302, CORAL SPRINGS, FL, 33065
ALL PAVING & SEALCOATING, LLC 401K PLAN 2023 454329388 2024-08-30 ALL PAVING & SEALCOATING, LLC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9548176059
Plan sponsor’s address 2801 N UNIVERSITY DR., SUITE 302, CORAL SPRINGS, FL, 33065
ALL PAVING & SEALCOATING, LLC 401K PLAN 2022 454329388 2023-09-01 ALL PAVING & SEALCOATING, LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9548176059
Plan sponsor’s address 2801 N UNIVERSITY DR., SUITE 302, CORAL SPRINGS, FL, 33065
ALL PAVING & SEALCOATING, LLC CASH BALANCE PLAN 2022 454329388 2023-09-21 ALL PAVING & SEALCOATING, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9548176059
Plan sponsor’s address 2801 N UNIVERSITY DR., SUITE 302, CORAL SPRINGS, FL, 33065
ALL PAVING & SEALCOATING, LLC CASH BALANCE PLAN 2021 454329388 2022-10-04 ALL PAVING & SEALCOATING, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9548176059
Plan sponsor’s address 8919 NW 20TH MANOR, CORAL SPRINGS, FL, 33071
ALL PAVING & SEALCOATING, LLC 401K PLAN 2021 454329388 2022-10-04 ALL PAVING & SEALCOATING, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 9548176059
Plan sponsor’s address 8919 NW 20TH MANOR, CORAL SPRINGS, FL, 33071

Agent

Name Role Address
DALY, ELIZABETH Agent 8919 NW 20TH MANOR, CORAL SPRINGS, FL 33071

Authorized Member

Name Role Address
DALY, PATRICK Authorized Member 8919 NW 20TH MANOR, CORAL SPRINGS, FL 33071

Manager

Name Role Address
DALY, ELIZABETH Manager 8919 NW 20TH MANOR, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056493 3-D PAVING & SEALCOATING ACTIVE 2017-05-22 2027-12-31 No data 8919 NW 20TH MANOR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2801 N. University Drive, Suite 302, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2022-01-21 2801 N. University Drive, Suite 302, CORAL SPRINGS, FL 33065 No data
LC AMENDMENT 2015-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-01 DALY, ELIZABETH No data

Court Cases

Title Case Number Docket Date Status
ALL PAVING & SEALCOATING LLC., PATRICK DALY and ELIZABETH DALY, Petitioner(s) v. DAREN C. DALY and JAMIE A. SCHINDLER, Respondent(s). 4D2022-1825 2022-07-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-014794

Parties

Name Elizabeth Daly
Role Petitioner
Status Active
Name ALL PAVING & SEALCOATING LLC
Role Petitioner
Status Active
Representations Bruce A. Goodman, Nancy W. Gregoire Stamper
Name Patrick Daly
Role Petitioner
Status Active
Name Daren Daly
Role Respondent
Status Active
Representations Isaac Marcushamer, William R. Clayton, Daniel Gielchinsky, John P Kelly
Name Jamie A. Schindler
Role Respondent
Status Active
Representations Ryan Alexander Abrams
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-29
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Respondent Jamie A. Schindler's Response to Petitioners' Motion to Stay
On Behalf Of Jamie A. Schindler
Docket Date 2024-05-06
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix to Reply to Response to Petition for Writ of Certiorari
On Behalf Of All Paving & Sealcoating LLC
Docket Date 2024-05-06
Type Response
Subtype Reply
Description Reply to Response to Petition for Writ of Certiorari
On Behalf Of All Paving & Sealcoating LLC
Docket Date 2024-05-06
Type Motions Other
Subtype Motion To Stay
Description Petitioners' Motion To Stay
Docket Date 2024-04-27
Type Response
Subtype Response to Petition
Description RESPONSE TO PETITIONERS' WRIT OF CERTIORARI
Docket Date 2024-04-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-04-22
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jamie A. Schindler
Docket Date 2024-04-02
Type Response
Subtype Response
Description Petitioners' Response in Opposition to Respondent's Motion for Additional Relief
On Behalf Of All Paving & Sealcoating LLC
Docket Date 2024-04-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jamie A. Schindler
Docket Date 2024-04-01
Type Response
Subtype Response
Description Respondent Daren C. Daly's Response to Petitioners' Amended Response to Respondents' Status Report and Court's March 21, 2024 Order
On Behalf Of Daren Daly
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daren Daly
Docket Date 2024-03-21
Type Order
Subtype Order to File Response
Description ORDERED that Respondent Daren C. Daly is directed to respond, within ten (10) days from the date of this order, to Petitioners' Amended Response to Respondent's Status Report, and specifically Petitioners' request for continuation of the stay issued on September 13, 2022.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's March 18, 2024 order is vacated.
View View File
Docket Date 2024-03-18
Type Response
Subtype Response
Description Amended Response to Respondent's Status Report
Docket Date 2024-03-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioners' response and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description Response in Opposition to Respondent's Position that the Bankruptcy has Expired
On Behalf Of All Paving & Sealcoating LLC
Docket Date 2024-03-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of All Paving & Sealcoating LLC
Docket Date 2024-03-15
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-01-26
Type Order
Subtype Order re Stay
Description ORDERED that, upon consideration of Daren C. Daly's status report filed on January 16, 2024, this appeal will remain stayed. Daren C. Daly is directed to continue to comply with the requirements of this Court's September 13, 2022 order regarding notifying this Court as to the status of the bankruptcy case. Specifically, if the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Daren C. Daly shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, Daren C. Daly, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case. Failure to comply may result in sanctions being imposed.
View View File
Docket Date 2024-01-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daren Daly
Docket Date 2023-10-20
Type Order
Subtype Order re Stay
Description ORDERED that, upon consideration of Daren C. Daly's status report filed on October 16, 2023, this appeal will remain stayed. Daren C. Daly is directed to continue to comply with the requirements of this Court's September 13, 2022 order regarding notifying this Court as to the status of the bankruptcy case. Specifically, if the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Daren C. Daly shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, Daren C. Daly, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case. Failure to comply may result in sanctions being imposed.
View View File
Docket Date 2023-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daren Daly
Docket Date 2023-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of Daren C. Daly’s status report filed on July 12, 2023, this appeal will remain stayed. Daren C. Daly is directed to continue to comply with the requirements of this Court’s September 13, 2022 order regarding notifying this Court as to the status of the bankruptcy case. Specifically, if the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Daren C. Daly shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, Daren C. Daly, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case. Failure to comply may result in sanctions being imposed.
Docket Date 2023-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daren Daly
Docket Date 2023-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of Daren C. Daly’s status report filed on April 25, 2023, this appeal will remain stayed. Daren C. Daly is directed to continue to comply with the requirements of this Court’s September 13, 2022 order regarding notifying this Court as to the status of the bankruptcy case. Specifically, if the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Daren C. Daly shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, Daren C. Daly, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case. Failure to comply may result in sanctions being imposed.
Docket Date 2023-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daren Daly
Docket Date 2023-04-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Daren C. Daly has failed to notify this court as to the status of the bankruptcy case as required by this court’s September 13, 2022 and January 19, 2023 orders. It is ORDERED that Daren C. Daly is directed to file a status report regarding the status of the bankruptcy case, within three (3) days from the date of this order, and thereafter as necessary to comply with this court’s September 13, 2022 order. Failure to comply may result in sanctions being imposed.
Docket Date 2023-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of Daren C. Daly’s status report filed on January 4, 2023, this appeal will remain stayed. Daren C. Daly is directed to continue to comply with the requirements of this Court’s September 13, 2022 order regarding notifying this Court as to the status of the bankruptcy case.
Docket Date 2023-01-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daren Daly
Docket Date 2022-12-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Daren C. Daly has failed to notify this court as to the status of the bankruptcy case as required by this Court’s September 13, 2022 order. It is ORDERED that Daren C. Daly is directed to file a status report regarding the status of the bankruptcy case within seven (7) days from the date of this order, and thereafter as necessary to comply with this Court’s September 13, 2022 order. Failure to comply may result in sanctions being imposed.
Docket Date 2022-09-13
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above–styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Daren C. Daly shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, Daren C. Daly, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-08-18
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-07-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Daren Daly
Docket Date 2022-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of All Paving & Sealcoating LLC
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
LC Amendment 2015-06-01

Date of last update: 23 Jan 2025

Sources: Florida Department of State