Search icon

ASKI DEVELOPMENT LLC

Company Details

Entity Name: ASKI DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: L15000196877
FEI/EIN Number 81-0690225
Address: 524 GREELEY ST, ORLANDO, FL, 32804, US
Mail Address: 524 GREELEY ST, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOWALSKI RICHARD Agent 524 GREELEY ST, ORLANDO, FL, 32804

Manager

Name Role Address
KOWALSKI RICHARD Manager 524 GREELEY ST., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-09 KOWALSKI, RICHARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MARYANN MALECKI-THORHALLSSON AND ELIZABETH M. LABIAK VS ASKI DEVELOPMENT, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND CITY OF EDGEWATER, A MUNICIPAL CORPORATION EXISTING UNDER THE LAWS OF THE STATE OF FLORIDA AND LARRY JACK CAMERON 5D2020-2378 2020-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11291-CIDL

Parties

Name Elizabeth M. Labiak
Role Appellant
Status Active
Name Maryann Malecki-Thorhallsson
Role Appellant
Status Active
Representations Mary Doty Solik
Name ASKI DEVELOPMENT LLC
Role Appellee
Status Active
Representations Aaron R. Wolfe, Michael J. Furbush
Name Larry Jack Cameron
Role Appellee
Status Active
Name City of Edgewater
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maryann Malecki-Thorhallsson
Docket Date 2021-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-01
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 Maryann Malecki-Thorhallsson
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-24
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 Maryann Malecki-Thorhallsson
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 3/1
Docket Date 2021-01-20
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 Maryann Malecki-Thorhallsson
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 476 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-11-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/13/20 ORDER
On Behalf Of Maryann Malecki-Thorhallsson
Docket Date 2020-11-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mary Doty Solik 856479
On Behalf Of Maryann Malecki-Thorhallsson
Docket Date 2020-11-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Aaron R. Wolfe 766216
On Behalf Of Aski Development, LLC
Docket Date 2020-11-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael J. Furbush 070009
On Behalf Of Aski Development, LLC
Docket Date 2020-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/20
On Behalf Of Maryann Malecki-Thorhallsson

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-05-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-15
Florida Limited Liability 2015-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State