Search icon

ATK ASSOCIATES LLC

Company Details

Entity Name: ATK ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2019 (5 years ago)
Document Number: L19000205490
FEI/EIN Number 84-2769304
Address: 4400 NW 133rd St, Opa Locka, FL, 33054, US
Mail Address: 4400 NW 133rd St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Arora Karan Agent 4400 NW 133rd St, Opa Locka, FL, 33054

Manager

Name Role Address
ARORA RACHANA Manager 5337 SW 183RD AVE, MIRAMAR, FL, 33029
SHAH SHRUTI Manager 1991 SW 164TH AVE, MIRAMAR, FL, 33027
KUMAR AKANKSHA S Manager 15189 SW 33RD STREET, DAVIE, FL, 33331
Arora Karan Manager 5337 SW 183rd Ave, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4400 NW 133rd St, Opa Locka, FL 33054 No data
CHANGE OF MAILING ADDRESS 2024-04-29 4400 NW 133rd St, Opa Locka, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Arora, Karan No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4400 NW 133rd St, Opa Locka, FL 33054 No data

Court Cases

Title Case Number Docket Date Status
MARY A. TUCKER, Petitioner(s) v. SRS FS, LLC and ATK ASSOCIATES, LLC, Respondent(s). 4D2024-0465 2024-02-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-034235

Parties

Name Mary A. Tucker
Role Petitioner
Status Active
Name ATK ASSOCIATES LLC
Role Respondent
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SRS FS, LLC
Role Respondent
Status Active
Representations Damian George Waldman, Elbert Radames Alfaro Beitia

Docket Entries

Docket Date 2024-05-01
Type Disposition by Order
Subtype Denied
Description ORDERED that the February 22, 2024 petition for writ of prohibition is denied.
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description Response to this Court's April 9, 2024 Order
Docket Date 2024-04-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File Supplemental Appendix
View View File
Docket Date 2024-03-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition for Writ of Prohibition
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
MARY A. TUCKER, Appellant(s) v. SRS FS, LLC and ATK ASSOCIATES, LLC, Appellee(s). 4D2024-0292 2024-02-01 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court 4th District Court of Appeal
CACE09-34235

Parties

Name Mary A. Tucker
Role Appellant
Status Active
Name SRS FS, LLC
Role Appellee
Status Active
Representations Damian George Waldman, Leonard Oreste Townsend
Name ATK ASSOCIATES LLC
Role Appellee
Status Active
Representations Elbert Radames Alfaro Beitia
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Motion for Stay
On Behalf Of ATK Associates, LLC
Docket Date 2024-10-21
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within ten (10) days from the date of this order, to Appellant's September 23, 2024 motion.
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Stay Pending Appeal For Error in Law and Procedural Process, and for Other Related Relief
Docket Date 2024-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's April 30, 2024 response and Appellee's June 20, 2024 response, this Court's April 18, 2024 order to show cause is discharged. Further, ORDERED that the above-styled appeal is stayed pending the resolution of case number 4D2023-2026.
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ATK Associates, LLC
Docket Date 2024-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-15
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SHOW CAUSE
Docket Date 2024-06-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-05-03
Type Order
Subtype Order to File Reply
Description Order to File Reply
View View File
Docket Date 2024-04-30
Type Response
Subtype Response
Description RESPONSE TO THE COURT'S APRIL 18, 2024 ORDER TO SHOW CAUSE
Docket Date 2024-04-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-03-21
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's February 16, 2024 jurisdictional brief, this appeal shall proceed.
View View File
Docket Date 2024-02-17
Type Brief
Subtype Jurisdictional Brief
Description Appellant's Jurisdictional Statement
On Behalf Of Mary A. Tucker
View View File
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-02-06
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 14, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-12-12
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Stay
Description ORDERED that, upon consideration of appellee's October 29, 2024 response, appellant's September 23, 2024 motion for stay is denied without prejudice to filing a motion for stay in the trial court and, if necessary, seeking review of the resulting order in this court pursuant to Florida Rule of Appellate Procedure 9.310(f). See Fla. R. App. P. 9.310(a) ("a party seeking to stay a final or nonfinal order pending review first must file a motion in the lower tribunal, which has continuing jurisdiction, in its discretion, to grant, modify, or deny such relief.").
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State