Entity Name: | ALS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L12000066820 |
FEI/EIN Number | 46-1126606 |
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 |
Name | Role | Address |
---|---|---|
AMSTER STEVEN REsq. | Agent | 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
AMSTER STEVEN R | Manager | 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2021-03-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 | 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 NAME CHANGED | 2018-04-26 | AMSTER, STEVEN ROBERT, Esq. | No data |
LC AMENDMENT | 2013-08-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1950 TRUST #815 CORP., etc., VS ALS I, LLC, etc., | 3D2015-1499 | 2015-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1950 TRUST #815 CORP. |
Role | Appellant |
Status | Active |
Representations | ASHLEE A. POUNCY, MICHELLE A. DELANCY, DENNIS R. HABER |
Name | ALS I, LLC |
Role | Appellee |
Status | Active |
Representations | JORDAN R. RAMSEY, DANIEL M. HERRERA, GARY M. SINGER, ANDREW J. PASCALE, CHRISTOPHER J. HOERTZ, AARON D. COHEN |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing Granted (OG53) ~ Upon consideration, appellant¿s motion for rehearing and/or for clarification as to the court¿s order granting appellate attorney¿s fees is granted. This Court¿s order dated March 15, 2016 is vacated. Appellee¿s motion for appellate attorney¿s fees is hereby denied. Upon consideration, appellant¿s motion for a written opinion, certification of conflict and questions to the Florida Supreme Court, and for rehearing is hereby denied. SHEPHERD, SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2016-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to aa motion for written opinion, certification of conflict and questions to he Florida Supreme Court, and for rehearing |
On Behalf Of | ALS I, LLC. |
Docket Date | 2016-03-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for a written opinion, certification of conflict and questions , and for rehearing |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing and/or clarification |
On Behalf Of | ALS I, LLC. |
Docket Date | 2016-03-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ and/or for clarification as to the court's order granting aa attorney's fees |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ THIS COURT'S dated 3-15-16 is VACATED on 4-12-16. Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of appellant¿s motion to strike appellee¿s motion for attorney¿s fees and motion for attorney's fees, it is ordered that said motions are hereby denied.SHEPHERD, SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2016-03-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-03-01 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s February 5, 2016 notice of filing supplemental authority is hereby denied. SHEPHERD, SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2016-02-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO STRIKE |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-02-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ notice of filing |
On Behalf Of | ALS I, LLC. |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-01-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to aa motion to strike ae motion for attorney's fees and motion for attorney's fees |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-12-29 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ and AA'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-12-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-12-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-12-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-12-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 SUPPL VOLUME ( V ). |
Docket Date | 2015-12-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 12/9/15 |
Docket Date | 2015-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-11-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-11-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 11/19/15 |
Docket Date | 2015-10-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s initial brief is hereby denied. Appellant¿s motion for leave to amend initial brief is granted, and the amended initial brief filed October 9, 2015 is accepted by the Court. SHEPHERD, ROTHENBERG and SCALES, JJ., concur. |
Docket Date | 2015-10-09 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (attached to aa's mot to amend initial brief) |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-10-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to amend initial brief to add counsel signature |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-10-06 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AA initial brief |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-09-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PART 1 OF 2 (CORRECTED) |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-09-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-10 days to 9/18/15 |
Docket Date | 2015-09-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ UNOPPOSED. |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-09-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES. |
Docket Date | 2015-07-09 |
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 July 19, 2015. |
Docket Date | 2015-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due. |
Docket Date | 2015-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 15-706, 15-540, 14-1369 |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-38485 |
Parties
Name | 1950 TRUST #815 CORP. |
Role | Appellant |
Status | Active |
Representations | Roberta G. Mandel, MAX J. HOLZBAUR, DENNIS R. HABER |
Name | ALS I, LLC |
Role | Appellee |
Status | Active |
Representations | JORDAN R. RAMSEY, ANDREW J. PASCALE |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-24 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is hereby denied. SALTER, FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2015-04-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-04-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-04-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-04-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-04-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-04-01 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-03-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related cases. |
Docket Date | 2015-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 15-540, 14-1369 |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-03-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ALS I, LLC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-38485 |
Parties
Name | 1950 TRUST #815 CORP. |
Role | Appellant |
Status | Active |
Representations | Roberta G. Mandel |
Name | ALS I, LLC |
Role | Appellee |
Status | Active |
Representations | JORDAN R. RAMSEY, ANDREW J. PASCALE |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-04-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-03-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-03-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Upon consideration, petitioner's motion to strike the response to the petition for writ of certiorari as untimely filed is hereby denied. Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2015-03-26 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to strike |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition. |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. |
Docket Date | 2015-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-03-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-03-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 1950 TRUST #815 CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-03-18 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State