Search icon

ALL PRO MOVING GROUP LLC

Company Details

Entity Name: ALL PRO MOVING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L18000165554
FEI/EIN Number 83-1137527
Address: 6330 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6330 N ANDREWS AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GRAYROBINSON, P.A. Agent

Authorized Member

Name Role Address
PERDRIX DIRK Authorized Member 200 Congress Park Dr, Delray Beach, FL, 33445
Petrozzo Andrew P Authorized Member 9776 Bozzano DR, Delra Beach, FL, 33446

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-05 GRAYROBINSON, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 C/O DANE LEITNER, ESQ., 515 N FLAGLER DRIVE, SUITE 650, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 6330 N ANDREWS AVE, 237, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2019-09-16 6330 N ANDREWS AVE, 237, FORT LAUDERDALE, FL 33309 No data
LC AMENDMENT 2019-09-06 No data No data

Court Cases

Title Case Number Docket Date Status
ALL PRO MOVING GROUP VS AUGUSTINE CONDA 4D2021-1625 2021-05-13 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC020847

Parties

Name Andrew Becker
Role Appellant
Status Active
Name ALL PRO MOVING GROUP LLC
Role Appellant
Status Active
Name Augustine Conde
Role Appellee
Status Active
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s May 18, 2021 order.
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - Corporation ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid.
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-17
Type Notice
Subtype Notice
Description Notice ~ **Florida Limited Power of Attorney**
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Pro Moving Group

Documents

Name Date
ANNUAL REPORT 2024-04-15
CORLCRACHG 2023-12-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-09-16
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State