Search icon

ALS I, LLC

Company Details

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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 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

Court Cases

Title Case Number Docket Date Status
1950 TRUST #815 CORP., etc., VS ALS I, LLC, etc., 3D2015-1499 2015-07-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
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 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
1950 TRUST #815, CORP., VS ALS I, LLC, etc., 3D2015-0706 2015-03-30 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
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.
1950 TRUST #815 CORP., VS ALS I, LLC., etc., 3D2015-0540 2015-03-09 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
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.

Documents

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