Search icon

ALPHA TEAM, LLC

Company Details

Entity Name: ALPHA TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2012 (12 years ago)
Document Number: L12000108529
FEI/EIN Number 46-0846547
Address: 900 N FEDERAL HWY., HALLANDALE, FL, 33009, US
Mail Address: 900 N FEDERAL HWY., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SORSHER ALEX Agent 900 N FEDERAL HWY., HALLANDALE, FL, 33009

Managing Member

Name Role Address
POZDNYAKOVA INESSA Managing Member 900 N FEDERAL HWY., HALLANDALE, FL, 33009
GP HOLDING, LLC Managing Member No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 900 N FEDERAL HWY., STE 306, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-06-15 900 N FEDERAL HWY., STE 306, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2022-06-15 SORSHER, ALEX No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 900 N FEDERAL HWY., STE 306, HALLANDALE, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
SVYATOSLAV MANGUSHEV and SVYATOSLAV MANGUSHEV, LLC., Appellant(s) v. ALPHA TEAM, LLC., Appellee(s) 4D2023-2458 2023-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court 4th District Court of Appeal
CACE 17-00351

Parties

Name Svyatoslav Mangushev, LLC
Role Appellant
Status Active
Name SVYATOSLAV MANGUSHEV
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro, Michael L. Cotzen
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name ALPHA TEAM, LLC
Role Appellee
Status Active
Representations Ahmand Rashad Johnson, John Henry Pelzer

Docket Entries

Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SVYATOSLAV MANGUSHEV
Docket Date 2024-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Response to Appellants' Motion for Extension of Time
Docket Date 2024-03-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal and Response to Motion to Relinquish Jurisdiction
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Renewed Second Motion for Extension of Time to File Initial Brief
Docket Date 2024-03-21
Type Notice
Subtype Counsel Substitution
Description Stipulation for Substitution of Counsel
On Behalf Of SVYATOSLAV MANGUSHEV
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of SVYATOSLAV MANGUSHEV
Docket Date 2024-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SVYATOSLAV MANGUSHEV
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,660 Pages
On Behalf Of Broward Clerk
Docket Date 2024-01-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction and Motion to Supplement Record
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2023-12-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-11-13
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's November 9, 2023 amended status report, the briefing schedule shall run from the date of this order.
View View File
Docket Date 2023-11-09
Type Misc. Events
Subtype Status Report
Description Amended Status Report
On Behalf Of SVYATOSLAV MANGUSHEV
Docket Date 2023-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2023-11-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SVYATOSLAV MANGUSHEV
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee paid Portal
On Behalf Of SVYATOSLAV MANGUSHEV
View View File
Docket Date 2023-10-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order - Holding Case in Abeyance Per R. 9.020(h)(2)(C)
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellants' Motion For Order Relinquishing Jurisdiction And To Abate Appellate Proceeding, Or In The Alternative, Motion For Order Determining Finality Of The Lower Tribunal's September 12, 2023 "Order Of Dismissal And Final Judgment"

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State