Search icon

ALHAMDI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ALHAMDI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALHAMDI GROUP, 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: 24 Feb 2015 (10 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L15000034152
FEI/EIN Number 47-3218155

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

Address: 2534 N. SPRING GARDEN AVE., DELAND, FL, 32720, US
Mail Address: 717 Mystic Oaks Lane, DELAND, FL, 32724, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHAMDI ESSAM Authorized Member 717 Mystic Oaks Lane, DELAND, FL, 32724
ALHAMDI LESLIE Agent 717 Mystic Oaks Ln, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051334 GLENWOOD GROCERY & DELI ACTIVE 2016-05-23 2026-12-31 - 2534 N SPRING GARDEN AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-11 ALHAMDI, LESLIE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 717 Mystic Oaks Ln, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2019-03-15 2534 N. SPRING GARDEN AVE., DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2534 N. SPRING GARDEN AVE., DELAND, FL 32720 -
LC STMNT OF RA/RO CHG 2015-06-17 - -

Court Cases

Title Case Number Docket Date Status
ABU KAWSAR, ANTHONY KARDRIU, AND LAMIKA VISHKUIRTI VS ALHAMDI GROUP, LLC 5D2021-3172 2021-12-21 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10976-CODL

Parties

Name Abu Kawsar
Role Appellant
Status Active
Representations Tanner Andrews
Name Anthony Kardriu
Role Appellant
Status Active
Name Lamika Vishkuirti
Role Appellant
Status Active
Name ALHAMDI GROUP, LLC
Role Appellee
Status Active
Representations David E. Borack
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Costs to be Taxed
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED CONFLICT CERTIFIED
Docket Date 2023-04-05
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ PER 3/10 ORDER
On Behalf Of Alhamdi Group, LLC
Docket Date 2023-04-02
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 3/10 ORDER
On Behalf Of Abu Kawsar
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 3 DAYS FOR SUPP BRIEF
On Behalf Of Abu Kawsar
Docket Date 2023-03-10
Type Order
Subtype Order to Serve Brief
Description Order for Filing of Brief ~ AAS' W/IN 20 DYS FILE SUPPL BRIEF; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 10 PGS
Docket Date 2022-09-06
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Alhamdi Group, LLC
Docket Date 2022-07-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Alhamdi Group, LLC
Docket Date 2022-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Abu Kawsar
Docket Date 2022-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alhamdi Group, LLC
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 5/31
Docket Date 2022-05-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED; 4/22 OTSC DISCHARGED; ORDER ON MOT TO SUPPL ROA WILL ISSUE SUBSEQUENTLY
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO TAX FEES
On Behalf Of Alhamdi Group, LLC
Docket Date 2022-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/31 ORDER
On Behalf Of Abu Kawsar
Docket Date 2022-05-02
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER
On Behalf Of Abu Kawsar
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Abu Kawsar
Docket Date 2022-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Abu Kawsar
Docket Date 2022-04-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2022-03-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of Abu Kawsar
Docket Date 2022-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 96 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS FILE AMENDED NOA...
Docket Date 2022-01-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David E. Borack 0998303
On Behalf Of Alhamdi Group, LLC
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/21
On Behalf Of Abu Kawsar
Docket Date 2021-12-31
Type Notice
Subtype Notice
Description Notice ~ OF CORRECT PARTIES
On Behalf Of Abu Kawsar
Docket Date 2021-12-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State