Search icon

ADFL HOLDINGS, LLC

Company Details

Entity Name: ADFL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L17000145575
FEI/EIN Number 38-4042122
Address: 7400 SW 50TH TERR STE 302, MIAMI, FL 33155
Mail Address: 7400 SW 50TH TERR STE 302, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROLANDO E LEIVA CPA PA Agent 7400 SW 50TH TERR STE 302, MIAMI, FL 33155

Authorized Member

Name Role Address
DADON, ALBERT Authorized Member 7400 SW 50TH TERR STE 302, MIAMI, FL 33155

Court Cases

Title Case Number Docket Date Status
ADFL Holdings, LLC, Appellant(s), v. Andriyana Hofman, et al., Appellee(s). 3D2024-1798 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17066-CA-01

Parties

Name ADFL HOLDINGS, LLC
Role Appellant
Status Active
Representations Jorge Eduardo Porro, Jr., Matthew Leonard Jones
Name Andriyana Hofman
Role Appellee
Status Active
Representations Ravi Batta, Andrew Todd Lavin
Name Leon Hofman
Role Appellee
Status Active
Representations Ravi Batta, Andrew Todd Lavin
Name Leor Hofman
Role Appellee
Status Active
Representations Ravi Batta, Andrew Todd Lavin
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-20
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1798. Not certified. Related cases: 23-1510 and 23-0425. Incomplete certificate of service in NOA.
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12763752
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-23
Type Response
Subtype Response
Description Appellant's Memorandum Regarding Court's December 11, 2024 Order to Show Cause
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2024-12-11
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."); see also Malu v. City of Gainesville, 872 So. 2d 445, 445 (Fla. 1st DCA 2004) ("A determination that 'final judgment shall be entered,' is insufficient to unequivocally demonstrate finality.").
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Notice of Agreed Extension of Time or Alternatively, Motion for Clarification
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time or, Alternatively Motion for Clarification-IB-50 days to 12/19/2024
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 24, 2024.
View View File
Andriyana Hofman, et al., Petitioner(s), v. ADFL Holdings, LLC, et al., Respondent(s). 3D2023-1510 2023-08-18 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17066

Parties

Name Andriyana Hofman
Role Appellant
Status Active
Representations Ravi Batta, Andrew Todd Lavin
Name Leon Hofman
Role Appellant
Status Active
Name Leor Hofman
Role Appellant
Status Active
Name ADFL HOLDINGS, LLC
Role Appellee
Status Active
Representations Jorge Eduardo Porro, Jr., Matthew Leonard Jones
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Unopposed Motion For Extension of Time To Serve Reply
On Behalf Of Andriyana Hofman
View View File
Docket Date 2024-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-19
Type Record
Subtype Appendix
Description Supplemental Appendix to Petitioners' Reply to Respondents' Response tp Petition for Writ of Certiorari
On Behalf Of Andriyana Hofman
View View File
Docket Date 2023-10-19
Type Response
Subtype Reply
Description Petitioners' Reply to Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Andriyana Hofman
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Upon consideration, Petitioners' Unopposed Motion for Enlargement of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including October 19, 2023.
View View File
Docket Date 2023-10-02
Type Record
Subtype Appendix
Description Respondent's Appendix to Response to Petition for Writ of Certiorari
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2023-08-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioners may, but are not required to, file a reply within ten (10) days of the filing of the response.
View View File
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2023-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andriyana Hofman
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-18
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 23-425
On Behalf Of Andriyana Hofman
View View File
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix ~ Appendix to the Petition for Certiorari
On Behalf Of Andriyana Hofman
View View File
Docket Date 2023-10-02
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
On Behalf Of ADFL Holdings, LLC
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Respondent's Corrected Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is hereby granted to and including October 2, 2023. Order on Motion for Extension of Time
View View File
ANDRIYANA HOFMAN, et al., VS ADFL HOLDINGS, LLC, etc., 3D2023-0425 2023-03-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17066

Parties

Name Leor Hofman
Role Appellant
Status Active
Name Leon Hofman
Role Appellant
Status Active
Name Andriyana Hofman
Role Appellant
Status Active
Representations Ravi Batta
Name ADFL HOLDINGS, LLC
Role Appellee
Status Active
Representations Jorge E. Porro, Karene L. Tygenhof, Andrew J. Marchese, Matthew L. Jones
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied without prejudice to Petitioners seeking review with this Court following the rendition of an order disposing of Petitioners’ pending motion in the trial court, filed on February 20, 2023, seeking to extend the lis pendens.
Docket Date 2023-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of Andriyana Hofman
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including April 14, 2023.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Andriyana Hofman
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ADFL Holdings, LLC
Docket Date 2023-04-05
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ADFL Holdings, LLC
Docket Date 2023-03-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-03-10
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of Andriyana Hofman
Docket Date 2023-03-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andriyana Hofman
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-07-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State