Entity Name: | ALSALOUSSI ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALSALOUSSI ESTATE 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000243192 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 Alton Rd, Miami Beach, FL, 33140, US |
Mail Address: | 2040 Alton Rd, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALSALOUSSI HOLDINGS LLC | Manager |
ALSALOUSSI HOLDINGS LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-05 | 2040 Alton Rd, Miami Beach, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-05 | 2040 Alton Rd, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2022-06-05 | 2040 Alton Rd, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2021-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | ALSALOUSSI HOLDINGS LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mohammed Alsaloussi, et al., Petitioner(s), v. Christopher Drummond, Respondent(s). | 3D2024-2333 | 2024-12-31 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mohammed Alsaloussi |
Role | Petitioner |
Status | Active |
Representations | Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz |
Name | 775 NE 77TH TERRACE LLC |
Role | Petitioner |
Status | Active |
Representations | Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz |
Name | ALSALOUSSI ESTATE LLC |
Role | Petitioner |
Status | Active |
Representations | Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz |
Name | ALSALOUSSI HOLDINGS LLC |
Role | Petitioner |
Status | Active |
Representations | Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz |
Name | Christopher Drummond |
Role | Respondent |
Status | Active |
Representations | Jesse Michael Panuccio, Carlos Mario Sires, Michael Ian Feldman, Justin Michael Henning, George Nicholas Andrews |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order |
Description | Upon review of the Petition and Appendix, this Court notes that the Appendix does not comply with the requirements of Fla. R. App. P. 9.220 in that it contains a condensed transcript. Additionally, some pages in the Appendix are not properly oriented. Within twenty (20) days from the date of this Order the petitioner shall file an amended appendix that complies with the requirements Fla. R. App. P. 9.220 and includes only properly formatted and properly oriented pages so that it is readable in electronic format. |
View | View File |
Docket Date | 2024-12-31 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-31 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13539569 |
On Behalf Of | Mohammed Alsaloussi |
View | View File |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 10, 2025. |
View | View File |
Docket Date | 2024-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due. |
View | View File |
Docket Date | 2024-12-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Certiorari |
On Behalf Of | Mohammed Alsaloussi |
View | View File |
Docket Date | 2024-12-31 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari for 3D2024-2333. |
On Behalf Of | Mohammed Alsaloussi |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-05 |
REINSTATEMENT | 2021-11-22 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-02-08 |
Florida Limited Liability | 2018-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State