Search icon

ECHO GROUP HOLDINGS LLC

Company Details

Entity Name: ECHO GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L17000012070
FEI/EIN Number 30-0964918
Address: 1404 10TH ST, STE B, LAKE PARK, FL 33403
Mail Address: 1404 10TH ST, STE B, LAKE PARK, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LALWANI, ANIL K Agent 1404 10TH ST, STE B, LAKE PARK, FL 33403

Manager

Name Role Address
LALWANI, ANIL K Manager 1404 10TH ST STE B, LAKE PARK, FL 33403
LALWANI, SUNIL K Manager 1404 10TH ST STE B, LAKE PARK, FL 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1404 10TH ST, STE B, LAKE PARK, FL 33403 No data
CHANGE OF MAILING ADDRESS 2025-10-01 1404 10TH ST, STE B, LAKE PARK, FL 33403 No data

Court Cases

Title Case Number Docket Date Status
ALFREDO BLESS VS ECHO GROUP HOLDINGS, LLC 4D2018-3053 2018-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013622XXXXMB

Parties

Name Alfredo Bless *W*
Role Appellant
Status Active
Name ECHO GROUP HOLDINGS LLC
Role Appellee
Status Active
Representations Kathryn L. Ender, Eric C. Sprechman, Therese Ann Savona
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ECHO GROUP HOLDINGS, LLC
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 3, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-03
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 ECHO GROUP HOLDINGS, LLC
Docket Date 2019-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 203 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Alfredo Bless *W*
Docket Date 2019-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's response to this court's order to show cause, the order to show cause is discharged. Appellant is advised that this court's filing fee has been waived, but that the documentation requiring a "Payment Plan" for the preparation of the record on appeal was sent to him by the Palm Beach County Clerk. Within ten (10) days from the date of this order, appellant shall comply with the Palm Beach County Clerk's payment plan by providing the "Payment Plan" documents to the Palm Beach County Clerk (not the Fourth DCA Clerk), along with the appropriate fees requested by the Palm Beach County Clerk. Appellant shall contact the Palm Beach County Clerk with any questions he may have about the payment plan.
Docket Date 2019-03-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Alfredo Bless *W*
Docket Date 2019-02-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 13, 2019 order.
Docket Date 2019-02-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 25, 2019 motion to serve an amended brief is granted and the proposed amended initial brief is deemed filed.
Docket Date 2019-02-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Alfredo Bless *W*
Docket Date 2019-02-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Alfredo Bless *W*
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-13
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 ECHO GROUP HOLDINGS, LLC
Docket Date 2019-02-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the inability to transmit record on appeal filed by the clerk of the lower tribunal on February 12, 2019, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-02-12
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE ROA.
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's February 4, 2019 initial brief is stricken, without prejudice to filing a motion for leave to amend as this court deemed the January 14, 2019 filing as the initial brief.
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN WITHOUT PREJUDICE**
On Behalf Of Alfredo Bless *W*
Docket Date 2019-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's January 14, 2019 order to show cause is treated as the initial brief in this case.
Docket Date 2019-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED** "ORDER TO SHOW CAUSE"
On Behalf Of Alfredo Bless *W*
Docket Date 2019-01-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (COPY)
On Behalf Of Alfredo Bless *W*
Docket Date 2019-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-01-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Alfredo Bless *W*
Docket Date 2018-12-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 11, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ CC CLERK PALM BEACH CC02
On Behalf Of Clerk - Palm Beach
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ECHO GROUP HOLDINGS, LLC
Docket Date 2018-10-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's October 17, 2018 order to pay filing fee is vacated.
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alfredo Bless *W*

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-01-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State