Search icon

A PLUS RESOURCE GROUP, LLC

Company Details

Entity Name: A PLUS RESOURCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Sep 2013 (11 years ago)
Date of dissolution: 29 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L13000130231
FEI/EIN Number 46-4175958
Address: 8202 WILES ROAD, # 169, CORAL SPRINGS, FL 33067
Mail Address: 8202 WILES ROAD, # 169, CORAL SPRINGS, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bloodgood, Lynn Agent 3269 Sturgeon Bay Court, Naples, FL 34120

Managing Member

Name Role Address
NEISS, PHIL Managing Member 4933 Chardonnay Drive, Coral Springs, FL 33067
Goldberg, Barry Managing Member 23124 Sanabria Loop, Bonita Springs, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054142 A PLUS RESOURCE GROUP OF MARGATE EXPIRED 2018-05-01 2023-12-31 No data 1117 BANKS ROAD, MARGATE, FL, 33063
G18000054145 A PLUS RESOURCE GROUP OF OAKLAND PARK EXPIRED 2018-05-01 2023-12-31 No data 2360 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-02 Bloodgood, Lynn No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 3269 Sturgeon Bay Court, Naples, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 8202 WILES ROAD, # 169, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2015-04-24 8202 WILES ROAD, # 169, CORAL SPRINGS, FL 33067 No data

Court Cases

Title Case Number Docket Date Status
PHIL NEISS and A PLUS RESOURCE GROUP LLC VS ZACHARY KARTEZ and BARRY GOLDBERG 4D2020-0349 2020-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005660 14

Parties

Name A PLUS RESOURCE GROUP, LLC
Role Petitioner
Status Active
Name Phil Neiss
Role Petitioner
Status Active
Representations Charles David Franken
Name Barry Goldberg
Role Respondent
Status Active
Name Zachary Kartez
Role Respondent
Status Active
Representations Kristen Palacio-Martinez, Jay Kim
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that petitioners’ April 13, 2020 motion for rehearing is denied.DAMOORGIAN and CONNER, JJ., concur.WARNER, J., dissents.I would grant rehearing on the production of documents and information regarding petitioners’ bank accounts, as this compels the production of private personal information, just as the production of petitioners’ tax returns does.
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Phil Neiss
Docket Date 2020-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that petitioners’ March 16, 2020 motion for attorney’s fees is denied.
Docket Date 2020-03-30
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phil Neiss
Docket Date 2020-03-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Phil Neiss
Docket Date 2020-03-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Zachary Kartez
Docket Date 2020-03-05
Type Response
Subtype Response
Description Response
On Behalf Of Zachary Kartez
Docket Date 2020-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Zachary Kartez
Docket Date 2020-02-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners’ appendix to the corrected petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ CORRECTED
On Behalf Of Phil Neiss
Docket Date 2020-02-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Phil Neiss
Docket Date 2020-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED
On Behalf Of Phil Neiss
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Phil Neiss
Docket Date 2020-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2020-03-30
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition for writ of certiorari is granted in part. The discovery order at issue is quashed to the extent it compels discovery of petitioner’s personal tax documents. Consistent with the trial court’s oral ruling, discovery of petitioner’s tax returns shall be limited to the K-1 forms for Petitioner/Defendant A Plus Resource Group LLC. Our holding is without prejudice to Respondent to establish that petitioner’s complete tax returns and 1099 and W2 forms for particular years are relevant and calculated to lead to the discovery of admissible evidence in this litigation. Elsner v. E-Commerce Coffee Club, 126 So. 3d 1261, 1263 (Fla. 4th DCA 2013).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2020-03-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents’ appendix to the March 5, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within twenty (20) days of this order, respondent shall file a response to the petition and show cause why the relief requested should not be granted as to the first request for production items 44 and 45 – which require production of all 1099 and W-2 forms to or by petitioner Neiss since 2009. As to the tax returns requested in item 46, respondent shall show cause why the order should not be clarified to be consistent with the court’s oral ruling limiting the discovery to the K-1 forms from the business at issue in this dispute. No departure from the essential requirements of law is shown as to the discovery concerning bank accounts and records where money from the businesses at issue in this case are held. Petitioner may file a reply within ten (10) days thereafter. The parties may agree to an order clarifying the discovery and shall immediately inform this court if this matter has become moot. The order finding entitlement to attorney’s fees as a sanction is not subject to review at this time. State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997). If necessary, petitioner may seek review from a final, executable order that determines the amount and actually awards fees. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994).

Documents

Name Date
LC Voluntary Dissolution 2018-11-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2013-12-06
Florida Limited Liability 2013-09-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State