Search icon

FLORIDA A.L.E. SOLUTIONS, LLC

Company Details

Entity Name: FLORIDA A.L.E. SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000210761
FEI/EIN Number 82-4741754
Address: 2554 NW 10th Street, Delray Beach, FL, 33445, US
Mail Address: 2554 NW 10th Street, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rodgers John M Agent 2554 NW 10th Street, Delray Beach, FL, 33445

Manager

Name Role Address
Rodgers John Manager 2554 NW 10th Street, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2554 NW 10th Street, Delray Beach, FL 33445 No data
REINSTATEMENT 2023-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2554 NW 10th Street, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2023-02-02 2554 NW 10th Street, Delray Beach, FL 33445 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-28 Rodgers, John M No data
REINSTATEMENT 2016-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA A.L.E. SOLUTIONS, LLC a/a/o PAUL NELSON, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s). 4D2023-2327 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013876

Parties

Name FLORIDA A.L.E. SOLUTIONS, LLC
Role Appellant
Status Active
Representations Percy Martinez
Name PAUL NELSON, LLC
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nittaya Rossomondo, David Andrew Noel
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Order
Subtype Order
Description ORDERED sua sponte that this case is redesignated as an appeal from a final order, rather than a non-final order. Fla. R. App. P. 9.130(a)(4), 9.110(a)(3). The appendix to the initial brief is accepted as the record on appeal.
View View File
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/13/24**
Docket Date 2024-04-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 26, 2024
Docket Date 2024-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 27, 2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Award of Attorney's Fees
Docket Date 2024-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-04
Type Response
Subtype Response
Description Response
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's October 4, 2023 response, case numbers 4D2023-2327 and 4D2023-2050 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2050. Further, ORDERED that the $300.00 filing fee in 4D2023-2327 shall be waived.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review. Further, ORDERED that appellant shall show cause, within ten (10) days from the date of this order, as to why case numbers 4D2023-2327 and 4D2023-2050 should not be consolidated for all purposes.
View View File
FLORIDA A.L.E. SOLUTIONS, LLC a/a/o PAUL NELSON, Appellant(s) v. UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY, Appellee(s) 4D2023-2050 2023-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013876

Parties

Name FLORIDA A.L.E. SOLUTIONS, LLC
Role Appellant
Status Active
Representations Percy Martinez
Name PAUL NELSON, LLC
Role Appellant
Status Active
Name UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nittaya Rossomondo, David Andrew Noel
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Order
Subtype Order
Description ORDERED sua sponte that this case is redesignated as an appeal from a final order, rather than a non-final order. Fla. R. App. P. 9.130(a)(4), 9.110(a)(3). The appendix to the initial brief is accepted as the record on appeal.
View View File
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-03-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 26, 2024
Docket Date 2024-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 27, 2024
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Award of Attorney's Fees
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Award of Attorney's Fees
Docket Date 2024-01-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida A.L.E. Solutions, LLC
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-09-21
Type Order
Subtype Order
Description Order Granting Request to File Amended NOA
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice
Description Notice to Court Regarding Resolution of Pending Motion
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property and Casualty Insurance Company
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida A.L.E. Solutions, LLC
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/13/24**
Docket Date 2024-04-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property and Casualty Insurance Company
View View File
Docket Date 2023-10-09
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's October 4, 2023 response, case numbers 4D2023-2327 and 4D2023-2050 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023- 2050. Further, ORDERED that the $300.00 filing fee in 4D2023-2327 shall be waived.
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-12-07
Florida Limited Liability 2015-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State