Search icon

ALFO, LLC - Florida Company Profile

Company Details

Entity Name: ALFO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFO, 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: 12 Sep 2018 (7 years ago)
Document Number: L18000217781
FEI/EIN Number 83-1908558

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

Address: 901 PONCE DE LEON BLVD, STE 700, MIAMI, FL, 33134, US
Mail Address: 901 PONCE DE LEON BLVD, STE 700, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA JOSE AIII Manager 901 PONCE DE LEON BLVD, SUITE 700, MIAMI, FL, 33134
SUAREZ ALBERTO J Manager 901 PONCE DE LEON BLVD, SUITE 700, MIAMI, FL, 33134
TORRES JOSE M Agent 901 PONCE DE LEON BLVD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 901 PONCE DE LEON BLVD, STE 700, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-28 901 PONCE DE LEON BLVD, STE 700, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 901 PONCE DE LEON BLVD, STE 700, MIAMI, FL 33134 -

Court Cases

Title Case Number Docket Date Status
BRIAN TUTTLE, et al., VS ALFO, LLC, 3D2021-0461 2021-02-04 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
19-12979

Parties

Name BRIAN TUTTLE
Role Appellant
Status Active
Representations TIMOTHY W. SCHULZ
Name ERICA TUTTLE
Role Appellant
Status Active
Name MICHAEL TUTTLE
Role Appellant
Status Active
Name NICOLE DEBEHNKE
Role Appellant
Status Active
Name ALFO, LLC
Role Appellee
Status Active
Representations Derek E. Leon, BENJAMIN WEINBERG
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-02-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSALWITH PREJUDICE
On Behalf Of BRIAN TUTTLE
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALFO, LLC,
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRIAN TUTTLE
Docket Date 2021-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN TUTTLE
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 11/29/2021
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN TUTTLE
Docket Date 2021-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALFO, LLC,
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/2021
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALFO, LLC,
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/18/2021
Docket Date 2021-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALFO, LLC,
Docket Date 2021-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN TUTTLE
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 06/17/2021
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' CORRECTED MOTION FOR EXTENSIONTO FILE INITIAL BRIEF
On Behalf Of BRIAN TUTTLE
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants’ Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-05-31
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 BRIAN TUTTLE
Docket Date 2021-04-28
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 BRIAN TUTTLE
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 05/28/2021
Docket Date 2021-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRIAN TUTTLE
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN TUTTLE
Docket Date 2021-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 February 14, 2021.
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-07
Florida Limited Liability 2018-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State