Search icon

YOSVANI ALFONSO LLC - Florida Company Profile

Company Details

Entity Name: YOSVANI ALFONSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOSVANI ALFONSO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L17000007943
FEI/EIN Number APPLIED FOR

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

Address: 4085 Hancock Bridge Pkwy, N Ft Myers, FL, 33903, US
Mail Address: 4085 Hancock Bridge Pkwy, N Ft Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO YOSVANI Authorized Member 4085 Hancock Bridge Pkwy, N Ft Myers, FL, 33903
ALFONSO YOSVANI Agent 4085 Hancock Bridge Pkwy, N Ft Myers, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119902 ATWDISTRO, LLC EXPIRED 2017-10-31 2022-12-31 - 7025 NW 41 ST, SUITE Z, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 -

Court Cases

Title Case Number Docket Date Status
YOSVANI ALFONSO, VS DEUTSCHE BANK NATIONAL TRUST CO., etc., 3D2013-1421 2013-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-1870

Parties

Name YOSVANI ALFONSO LLC
Role Appellant
Status Active
Representations CRAIG A. BRAND
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Melissa A. Giasi, KASS SHULER, P.A., DAVID C. BAKALAR, Martin G. McCarthy, Richard S. McIver
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney¿s fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney¿s fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, SALTER and EMAS, JJ., concur.
Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-08-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ corrected AE-10 days to 8/5/13
Docket Date 2013-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED UNOPPOSED MOT FOR EOT
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-10 days to 8/1/13
Docket Date 2013-07-25
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 Deutsche Bank National Trust Company
Docket Date 2013-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-07-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA Craig Alan Brand 896111 order
Docket Date 2013-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified copy of June 11, 2013 order
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-06-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2013-06-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-06-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of YOSVANI ALFONSO
Docket Date 2013-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOSVANI ALFONSO
YOSVANI ALFONSO, VS DEUTSCHE BANK NATIONAL TRUST CO., etc., 3D2010-3048 2010-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-1870

Parties

Name YOSVANI ALFONSO LLC
Role Appellant
Status Active
Representations Martin G. McCarthy
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations FRANCESCA SAN ROMAN
Name Hon. Lawrence A. Schwartz
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2011-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon review, this Court dismisses the appeal for lack of jurisdiction pursuant to Florida Rule of Appellate Procedure 9.130(a)(5).Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.RAMIREZ, CORTIÑAS and EMAS, JJ., concur.
Docket Date 2011-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-05-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOSVANI ALFONSO
Docket Date 2011-03-31
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-02-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ response to motion to dismiss
Docket Date 2011-01-24
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to dismiss
On Behalf Of YOSVANI ALFONSO
Docket Date 2011-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept aa's response to ae's motion to dismiss as timely filed
On Behalf Of YOSVANI ALFONSO
Docket Date 2011-01-18
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 YOSVANI ALFONSO
Docket Date 2011-01-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2010-12-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ compliant
Docket Date 2010-12-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2010-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2010-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOSVANI ALFONSO

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-24
Florida Limited Liability 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State