Search icon

ALAGOLD COMMUNITIES, LLC

Company Details

Entity Name: ALAGOLD COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Feb 2019 (6 years ago)
Date of dissolution: 13 Apr 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L19000045260
FEI/EIN Number 65-0157105
Address: 26740 SAMMOSET WAY, BONITA SPRINGS, FL, 34135, US
Mail Address: 26740 SAMMOSET WAY, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
PLF REGISTERED AGENT, L.L.C. Agent

Manager

Name Role Address
LUCHENE GOLDMAN KATHERINE E Manager 26740 SAMMOSET WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-04-13 No data No data
CONVERSION 2019-02-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A28888. CONVERSION NUMBER 900000190529

Court Cases

Title Case Number Docket Date Status
SABER REAL ESTATE SOUTH AQUISITIONS, LLC VS ALAGOLD COMMUNITIES, LLC AND BONITA FAIRWAYS COMMUNITY ASSOCIATION, INC. 2D2020-1188 2020-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007402

Parties

Name SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Role Appellant
Status Active
Representations HARRISON T. BERGMAN, ESQ., RICHARD H. BERGMAN, ESQ.
Name BONITA FAIRWAYS COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name ALAGOLD COMMUNITIES, LLC
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., ROBERT G. MENZIES, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant made a one-line request for attorneys' fees and costs in the conclusion portion of its initial and reply briefs. Because no separate motion was filed and no statutory or contractual basis for an award of attorneys' fees was cited, the request for attorneys' fees is denied. See Rule 9.400(b); United Servs. Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000); Bevan v. Cowart, 916 So. 2d 822, 822-23 (Fla. 2d DCA 2005); McCreary v. Fla. Residential Prop. & Cas. Joint Underwriting Ass'n, 758 So. 2d 692, 696 (Fla. 4th DCA 1999); Munroe Mem'l Hosp. v. Thompson, 388 So. 2d 1338, 1339 (Fla. 1st DCA 1980). The request for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 05, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAGOLD COMMUNITIES, LLC
Docket Date 2020-07-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-07-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT COMPLETE OR TEXT SEARCHABLE
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is neither bookmarked nor text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Within ten days from the date of this order, Appellant shall file a corrected appendix to cure these deficiencies.
Docket Date 2020-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-06-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX NOT BOOKMARKED OR TEXT SEARCHABLE
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 673 PAGES
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 29, 2020.
Docket Date 2020-06-02
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 SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-04-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER/COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-04-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The certificate of service in Appellant's notice of appeal does not comply with Florida Rule of Judicial Administration 2.516(f), and Appellant has not responded to this court's April 3, 2020 order to file an amended certificate of service. A statement that the notice "was furnished via Florida's E-Portal to all counsel of record" lacks the names of those served, the email addresses used for service, and their mailing addresses. The deficiencies in Appellant's certificate of service have prevented this court from adding the necessary attorneys or parties and serving them with the acknowledgment letter and orders in this case. Within ten days from the date of this order, Appellant shall file an amended certificate of service that complies with rule 2.516(f).
Docket Date 2020-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC
Docket Date 2020-04-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SABER REAL ESTATE SOUTH AQUISITIONS, LLC

Documents

Name Date
LC Voluntary Dissolution 2020-04-13
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State