Search icon

ACS 550 LLC - Florida Company Profile

Company Details

Entity Name: ACS 550 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACS 550 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: 15 Jun 2018 (7 years ago)
Document Number: L18000147793
FEI/EIN Number 83-0940896

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

Address: 820 NE 5th Terrace, Fort Lauderdale, FL, 33304, US
Mail Address: 820 NE 5th Terrace, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHADER ANDREW T Manager 820 NE 5th Terrace, Fort Lauderdale, FL, 33304
SHADER COREY S Manager 820 NE 5th Terrace, Fort Lauderdale, FL, 33304
SHADER ANDREW T Agent 820 NE 5th Terrace, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 820 NE 5th Terrace, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-04-14 820 NE 5th Terrace, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 820 NE 5th Terrace, Fort Lauderdale, FL 33304 -

Court Cases

Title Case Number Docket Date Status
ACS 550 LLC, VS FLORIDA LAUNDRY SERVICES, INC., 3D2020-1756 2020-11-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13923

Parties

Name ACS 550 LLC
Role Appellant
Status Active
Representations RYAN C. WAGNER
Name FLORIDA LAUNDRY SERVICES INC
Role Appellee
Status Active
Representations STUART A. LONES, AINSLEE R. FERDIE
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent’s “Motion for Entry of Order Awarding Attorney’s Fee” is denied, as this Court previously conditionally authorized an award of appellate fees, and the authority to determine the reasonable amount of fees lies solely with the trial court, in the first instance. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for entry of order of awarding attorney's fees
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2021-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s Motion for Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon Respondent prevailing below and the court finding a valid, enforceable contractual provision that allows for the recovery of such fees.
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ACS 550 LLC
Docket Date 2021-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENT'S ANSWER BRIEF TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT/APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-10
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO ANSWER TO PETITIONER'S APPLICATION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Petitioner’s Petition for Writ of Prohibition filed on January 19, 2021, is accepted as timely filed by the Court. Upon consideration, Appellee/Respondent’s Motion to Dismiss the Appeal is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-21
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-01-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ PETITIONER'S MOTION TO ACCEPT PETITIONER'SWRIT OF PROHIBITION/INITIAL BRIEF AS TIMELY FILED
On Behalf Of ACS 550 LLC
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PETITIONER'S WRIT OF PROHIBITION/INITIAL BRIEF
On Behalf Of ACS 550 LLC
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IF PETITIONER'S WRIT OF PROHIBITION/INITIAL BRIEF
On Behalf Of ACS 550 LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the petition for writ of prohibition and appendix, and the motion is granted to and including January 11, 2021.
Docket Date 2020-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACS 550 LLC
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ACS 550 LLC
Docket Date 2020-12-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal is treated as a petition for writ of prohibition. Appellant is ordered to file a petition and appendix within thirty (30) days from the date of this Order.
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 December 10, 2020.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ACKNOWLEDGMENT LETTER WITH ATTACHMENTS. $300 FEE DUE.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACS 550 LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State