Search icon

ALL COUNTIES SURPLUS LLC - Florida Company Profile

Company Details

Entity Name: ALL COUNTIES SURPLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL COUNTIES SURPLUS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2013 (12 years ago)
Document Number: L13000024347
FEI/EIN Number 46-2341227

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX. 8151, JUPITER, FL 33478-9344
Address: 6650 W Indiantown Road, Suite #428, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE, SARA Agent 6650 W Indiantown Road,, Suite #428, JUPITER, FL 33458
LOWE, SARA Manager 6650 W Indiantown Road, Suite #428 JUPITER, FL 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 6650 W Indiantown Road, Suite #428, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 6650 W Indiantown Road,, Suite #428, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 6650W Indiantown Road, Suite #428, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-10-23 6650W Indiantown Road, Suite #428, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 7819 LAKESIDE BLVD, Suite 846, BOCA RATON, FL 33434 -

Court Cases

Title Case Number Docket Date Status
ALL COUNTIES SURPLUS LLC, et al., VS FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC. 3D2016-1219 2016-05-23 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
11-10203

Parties

Name TATIANA ESCALADA
Role Appellant
Status Active
Name CARLOS MESBER
Role Appellant
Status Active
Name ALL COUNTIES SURPLUS LLC
Role Appellant
Status Active
Representations Michael J. Farrar
Name FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JORGE A. GARCIA-MENOCAL, KEVIN D. DENNIS, Marc A. Halpern, DEBORAH M. MARTIN, JASON BRAVO
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-01-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellees/cross-appellants Marysol Tobon and Mar y Sol International Realty, LLC¿s motion for an extension of time to file the reply brief/cross-answer brief is granted to and including January 13, 2017.
Docket Date 2016-12-30
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 FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-13
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants/cross-appellees¿ motion to strike the cross-initial brief is denied with leave to raise issue of reliance on matters outside the trial court¿s record in the answer to the cross-initial brief. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ confession of error
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-03
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Marysol Tobon and Mar y Sol International Realty, LLC shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2016-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the motion file a notice of cross appeal is granted. We treat the motion as the notice of cross appeal. Movant shall file an amended answer brief and cross appeal within fifteen (15) days from the date of this order. See Florida Fish and Wildlife Conservation Com¿n v. McGill, 823 So. 2d 236 (Fla. 1st DCA 2002); Breakstone v. Baron¿s of Surfside, Inc., 528 So. 2d 437 (Fla. 3d DCA 1988); and Brickell Bay Club Condominium Association, Inc. v. Forte, 379 So. 2d 1334 (Fla. 3d DCA 1980).This cause is removed from the oral argument calendar of Monday, December 5, 2016. The Court will consider the case without oral argumentSALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-11-10
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for leave to file notice of cross appeal
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-11-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within seven (7) days of the date of this order to the motion for leave to file notice of cross appeal.
Docket Date 2016-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-10-20
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file notice of cross appeal
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees Marysol Tobon and Mar y Sol International Realty, LLC¿s motion for an extension of time to file the answer brief is granted to and including October 20, 2016.
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file an answer brief is granted. Appellee is granted twenty (20) days from the date of this order to file an answer brief.
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE ~ to third-party purchaser's motion for leave to file answer brief
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file answer brief
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ statement of no intent to file brief
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ waiver of the right to a file brief in opposition
On Behalf Of FLAMINGO SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-22
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2016-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order to file response and notice of inquiry
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-06-08
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on May 27, 2016 is hereby discharged.
Docket Date 2016-05-27
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-05-27
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 2016-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOA.
On Behalf Of ALL COUNTIES SURPLUS LLC
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-12-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State