Search icon

FLEXSOL HOLDINGS, LLC

Company Details

Entity Name: FLEXSOL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000006533
FEI/EIN Number 27-0641608
Address: 2919 Center Port Circle, Pompano Beach, FL, 33064, US
Mail Address: 2919 Center Port Circle, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TEO ANDREW Agent 2919 Center Port Circle, Pompano Beach, FL, 33064

Chief Financial Officer

Name Role Address
TEO ANDREW Chief Financial Officer 2919 Center Port Circle, Pompano Beach, FL, 33064

President

Name Role Address
TEO MARK President 2919 Center Port Circle, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 2919 Center Port Circle, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2020-04-14 2919 Center Port Circle, Pompano Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 2919 Center Port Circle, Pompano Beach, FL 33064 No data
CONVERSION 2016-01-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000157755

Court Cases

Title Case Number Docket Date Status
THOMAS M. HUFF and ELLEN A. HUFF, as Trustees of the AMENDED HUFF REVOCABLE TRUST VS ALFRED S. TEO, SR., et al. 4D2022-2145 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-007708

Parties

Name Ellen A. Huff
Role Petitioner
Status Active
Name Thomas M. Huff
Role Petitioner
Status Active
Representations Andre T. Tennille, III, Kara Rockenbach Link, Seth A. Kolton, Robert D. Cheeley
Name Amended Huff Revocable Trust
Role Petitioner
Status Active
Name ISO Poly Films, Inc.
Role Respondent
Status Active
Name ALPHA INDUSTRIES MANAGEMENT, INC.
Role Respondent
Status Active
Name Alfred S. Teo, Sr.
Role Respondent
Status Active
Representations Craig S. Barnett, David T. Coulter, Eugene E. Stearns, Chelsea Koff
Name Great Eastern Acquistion Corp,
Role Respondent
Status Active
Name Alliance Barrier Films, LLC
Role Respondent
Status Active
Name FLEXSOL HOLDINGS, LLC
Role Respondent
Status Active
Name SIGMA EXTRUDING CORP.
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 8, 2022 petition for writ of prohibition is denied.GROSS, CIKLIN and GERBER, JJ., concur.
Docket Date 2022-09-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-08-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Filing Fee Paid Through Portal*
On Behalf Of Thomas M. Huff
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2022-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
THOMAS M. HUFF and ELLEN A. HUFF, as Trustees of the AMENDED HUFF REVOCABLE TRUST, Appellant(s) v. ALFRED S. TEO, SR., et al., Appellee(s). 4D2022-1952 2022-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-007708

Parties

Name Thomas M. Huff
Role Appellant
Status Active
Representations Seth Adam Kolton, Robert D. Cheeley, Kara Rockenbach Link, Andre T. Tennille, III
Name Amended Revocable Trust
Role Appellant
Status Active
Name Ellen A. Huff
Role Appellant
Status Active
Name FLEXSOL HOLDINGS, LLC
Role Appellee
Status Active
Name SIGMA EXTRUDING CORP.
Role Appellee
Status Active
Name Alfred S. Teo, Sr.
Role Appellee
Status Active
Representations Craig Stephen Barnett, Eugene E Stearns, Chelsea Emma Koff, David T. Coulter
Name ALPHA INDUSTRIES MANAGEMENT, INC.
Role Appellee
Status Active
Name ISO Poly Films, Inc.
Role Appellee
Status Active
Name Great Eastern Acquistion Corp,
Role Appellee
Status Active
Name Alliance Barrier Films, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Thomas M. Huff
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas M. Huff
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Thomas M. Huff
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response to Appellants' Motion for Written Opinion and for Certification
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-11-03
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and for Certification
Docket Date 2023-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Alfred S. Teo, Sr.
View View File
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 10, 2023, at 10:00 A.M. for 20 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas M. Huff
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of Thomas M. Huff
Docket Date 2023-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/14/2023**
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/16/23.
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (642 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas M. Huff
Docket Date 2023-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellee's April 26, 2023 motion to file enlarged brief is granted in part as to only 3,645 words.
Docket Date 2023-04-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ April 26, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2023-04-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION FOR LEAVE TOEXCEED WORD COUNT IN ANSWER BRIEF
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/3/23.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/3/23.
Docket Date 2023-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas M. Huff
Docket Date 2023-01-18
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Upon consideration of appellees' January 11, 2023 response, it is ORDERED that appellants' December 29, 2022 motion to file enlarged brief is granted, and appellants shall file the enlarged initial brief, as presented in the appendix to the motion, within two (2) days from the date of this order.
Docket Date 2023-01-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE ENLARGED BRIEF
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2022-12-29
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Thomas M. Huff
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/29/22.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/14/22.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRNATED** (104 PAGES)
On Behalf Of Thomas M. Huff
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' October 7, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Thomas M. Huff
Docket Date 2022-10-06
Type Record
Subtype Transcript
Description Transcript Received ~ (2702 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 20,506 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/14/22.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Thomas M. Huff
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *Amended
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellants’ August 2, 2022 verified motions for permission to appear pro hac vice are granted, and Andre T. Tennille, III, Esq. and Robert D. Cheeley, Esq., are permitted to appear in this appeal as counsel for appellants. Andre T. Tennille, III, Esq. and Robert D. Cheeley, Esq., are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ ROBERT CHEELEY
On Behalf Of Thomas M. Huff
Docket Date 2022-08-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ ROBERT CHEELEY
On Behalf Of Thomas M. Huff

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-24
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State