Search icon

ALPHA INSURANCE LLC

Company Details

Entity Name: ALPHA INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000059786
FEI/EIN Number 45-5256951
Address: 1200 jacaranda bld, venice, FL, 34292, US
Mail Address: 1200 jacaranda blvd, venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Michael J Canape Agent 1200 jacaranda bvld, venice, FL, 34292

Managing Member

Name Role Address
CANAPE VERNON J Managing Member 7325 S RED BIRD CIR, HOBE SOUND, FL, 334556040
CANAPE MICHAEL J Managing Member 1200 Jacaranda blvd, venice, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030194 ALPHA INSURANCE LLC DBA PURPOSE INSURANCE AGENCY EXPIRED 2019-03-05 2024-12-31 No data 1200 JACARANDA BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1200 jacaranda bvld, venice, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1200 jacaranda bld, venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2017-02-13 1200 jacaranda bld, venice, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 Michael J Canape No data
REINSTATEMENT 2014-10-17 No data No data
PENDING REINSTATEMENT 2014-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000779843 LAPSED 2018CA002885NC 12TH DIST. CIR. SARASOTA CTY. 2018-10-22 2023-12-03 $1,489,811.83 DANIEL SAMP, SAMP INS. AGCY INC, PURPOSE INS. AGCY INC, 3500 MONDOVI CT. (EACH ENTITY), # 422 (DOS FOR PIA # P11000042793), PUNTA GORDA, FLORIDA. 33950

Court Cases

Title Case Number Docket Date Status
MICHAEL J. CANAPE, ET AL. VS DANIEL SAMP, ET AL. 2D2018-4623 2018-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-2885NC

Parties

Name CANAPE ENTERPRISES, LLC
Role Appellant
Status Active
Name MICHAEL J. CANAPE
Role Appellant
Status Active
Representations JOHN S. KODA, ESQ.
Name DEBORAH CANAPE
Role Appellant
Status Active
Name ALPHA INSURANCE LLC
Role Appellant
Status Active
Name SAMP INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name DANIEL SAMP
Role Appellee
Status Active
Representations DANIEL C. GUARNIERI, ESQ., BRADFORD PETRINO, ESQ.
Name PURPOSE INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Daniel Samp, Samp Insurance Agency, Inc., and Purpose Insurance Agency, Inc., have filed a motion for an award of appellate attorney's fees pursuant to Florida Rule of Civil Procedure 9.400(b) and a prevailing party attorney's fees provisions of the promissory note and security agreement. This motion is denied based on the Agreement for Purchase of Agency Assets, paragraph 19, which provides that both parties "accept responsibility for their own legal fees."
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL J. CANAPE
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by July 2, 2019.
Docket Date 2019-06-28
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 MICHAEL J. CANAPE
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by June 28, 2019.
Docket Date 2019-06-17
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 MICHAEL J. CANAPE
Docket Date 2019-06-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 21 and 24, 2019 - July 5, 2019 - September 13 and 16, 2019 - October 14, 15, 16, 17, and 18, 2019
On Behalf Of DANIEL SAMP
Docket Date 2019-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL SAMP
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DANIEL SAMP
Docket Date 2019-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/17/19
On Behalf Of DANIEL SAMP
Docket Date 2019-03-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL J. CANAPE
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-01-29
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 MICHAEL J. CANAPE
Docket Date 2019-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO, 165 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2019-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ The amended motion to withdraw as counsel for the Appellees, Daniel Samp, Samp Insurance Agency, Inc., and Purpose Insurance Agency, Inc. filed by Attorney Daniel C. Guarneri, Esq., and the law firm of Berlin Patten Ebling, PLLC's is granted. Attorney Daniel C. Guarneri, Esq., and the law firm of Berlin Patten Ebling, PLLC, are relieved of further appellate responsibilities. Pursuant to the filing of the notice of substitution of counsel, Attorney Bradford Petrino is substituted as Appellees' counsel of record.
Docket Date 2019-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-01-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ *See 1/11/19 order.*
On Behalf Of DANIEL SAMP
Docket Date 2018-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DANIEL SAMP
Docket Date 2018-12-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for the "Appellees, Daniel Samp, et al." filed by Attorney Daniel C. Guarneri, Esq., and the law firm of Berlin Patten Ebling, PLLC's is denied without prejudice to file an amended motion that identifies all appellees to which the motion to withdraw is applicable. The motion shall also include the addresses for and be served on those appellees.
Docket Date 2018-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL J. CANAPE
Docket Date 2018-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DANIEL SAMP
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ APPEALED ORDER SIGNED
On Behalf Of MICHAEL J. CANAPE
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-17
Florida Limited Liability 2012-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State