Search icon

ADVANCE AC LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE AC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCE AC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000182225
FEI/EIN Number 47-2401351

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAL MENAHEM Manager 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
GAL MENAHEM Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4000 HOLLYWOOD BLVD, SUITE #N370, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-04-30 4000 HOLLYWOOD BLVD, SUITE #N370, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-04-30 GAL, MENAHEM -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4000 HOLLYWOOD BLVD, SUITE #N370, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2014-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000281232 LAPSED 15-26931-CA-01 CIR CT 11TH JUD CIR 2016-02-18 2021-05-23 $16,965.50 ALL STAR HOME SERVICES, INC., 29790 OLD DIXIE HIGHWAY, HOMESTEAD, FL 33033

Court Cases

Title Case Number Docket Date Status
CORNERSTONE INVESTMENTS, LLC VS ADVANCE AC, LLC 4D2017-1139 2017-04-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-020955 12

Parties

Name CORNERSTONE INVESTMENTS, LLC
Role Appellant
Status Active
Representations Marjorie Gadarian Graham, Richard S. Cohen, Jason Cohen
Name ADVANCE AC LLC
Role Appellee
Status Active
Representations Bryce J. Gilbert, RANDALL L. GILBERT, SHIRLEY SHARON
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's July 5, 2017 request for oral argument is denied.
Docket Date 2017-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES AND COSTS
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of ADVANCE AC, LLC
Docket Date 2017-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-11-03
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 CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 3, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 7, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-11-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 11/01/17
On Behalf Of ADVANCE AC, LLC
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADVANCE AC, LLC
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 18, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-18
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 ADVANCE AC, LLC
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 31, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-31
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 ADVANCE AC, LLC
Docket Date 2017-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-06-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's June 20, 2017 motion to dismiss is denied.
Docket Date 2017-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's June 21, 2017 reply to appellant’s response to motion to dismiss is stricken as unauthorized.
Docket Date 2017-06-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED 6/23/17**
On Behalf Of ADVANCE AC, LLC
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 144 PAGES
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ADVANCE AC, LLC
Docket Date 2017-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 24, 2017 agreed motion for clerk to prepare record on appeal in lieu of appendix is granted. The clerk of the lower tribunal shall prepare and file with this court the record on appeal in accordance with the directions attached to the motion as exhibit B (which calls for everything in the court file to be included). Appellant shall file the initial brief within five (5) days from the date on which the record is filed in this court. If the initial brief is not filed within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESS
On Behalf Of ADVANCE AC, LLC
Docket Date 2017-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR CLERK TO PREPARE RECORD ON APPEAL IN LIEU OF USE OF APPENDIX
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 14, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 15, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORNERSTONE INVESTMENTS, LLC
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-30
LC Amendment 2014-12-11
Florida Limited Liability 2014-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State