Search icon

PAEROSOL GLOBAL PARTNERS LLC

Company Details

Entity Name: PAEROSOL GLOBAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: L20000109350
FEI/EIN Number 850888580
Address: 14651 Biscayne Blvd # 367, N MIAMI, FL, 33181, US
Mail Address: 14651 Biscayne Blvd. #367, N MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

Manager

Name Role
NANOSHIELD TECHNOLOGIES LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 SALINAS, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5301 TAYLOR ST, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 14651 Biscayne Blvd # 367, N MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2021-04-23 14651 Biscayne Blvd # 367, N MIAMI, FL 33181 No data
LC AMENDMENT 2020-05-08 No data No data

Court Cases

Title Case Number Docket Date Status
PAEROSOL GLOBAL PARTNERS, LLC VS STEVE GARELECK, et al. 4D2021-3506 2021-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009041

Parties

Name PAEROSOL GLOBAL PARTNERS LLC
Role Appellant
Status Active
Representations Daniel Bitran, Isaac J. Mitrani
Name Paerosol Group, LLC
Role Appellee
Status Active
Name Fredrick Scott Alderson
Role Appellee
Status Active
Name John Doe(s)
Role Appellee
Status Active
Name COST MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name David L. Stern
Role Appellee
Status Active
Name LAKE AVENUE VENTURES, LLC
Role Appellee
Status Active
Name NANOPURE LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Steve Gareleck
Role Appellee
Status Active
Representations Joshua R. Williams, Jay L. Farrow, Daniel Bachman, Bradley H. Trushin, Zack Schefer

Docket Entries

Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S BRIEF STATEMENT REGARDING THE COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Steve Gareleck
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' February 14, 2022 motion for extension of time is granted. Appellees shall serve the response to appellant’s jurisdictional statement on or before March 16, 2022.
Docket Date 2022-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the May 11, 2022 "joint motion for extension of time for (1) appellees to respond to appellant's brief statement regarding the court's subject matter jurisdiction and (2) appellants to file an initial brief" is granted, and the time for appellees to respond to appellant's jurisdictional brief is extended to and including June 11, 2022. Further, ORDERED that the time for service of the initial brief is extended to and including July 5, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF TIME FOR (1) APPELLEES TO RESPOND TO APPELLANT'S BRIEF STATEMENT REGARDING THE COURT'S SUBJECT MATTER JURISDICTION AND (2) APPELLANTS TO FILE AN INITIAL BRIEF
On Behalf Of Steve Gareleck
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' unopposed April 12, 2022 motion for extension of time is granted, and the time for filing a response to appellant's jurisdictional statement is extended to and including May 5, 2022.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/19/2022
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S BRIEF STATEMENT REGARDING THE COURT'S SUBJECTMATTER JURISDICTION
On Behalf Of Steve Gareleck
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's March 15, 2022 motion for extension of time is granted, and the time for filing a response to appellant's jurisdictional statement is extended to and including April 5, 2022.
Docket Date 2022-02-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/19/2022
Docket Date 2022-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S BRIEF STATEMENT REGARDING THE COURT'S SUBJECTMATTER JURISDICTION
On Behalf Of Steve Gareleck
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' January 21, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional statement is extended to and including February 4, 2022.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S BRIEF STATEMENT REGARDING THE COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Steve Gareleck
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 18, 2022 motion for extension of time is granted, and the time for filing a response to this court’s January 7, 2022 order is extended to and including January 24, 2022.
Docket Date 2022-01-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S BRIEF STATEMENT REGARDING THE COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Steve Gareleck
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' January 14, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional statement is extended to and including January 24, 2022.
Docket Date 2022-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-3483 and 4D21-3506 should not be consolidated for all purposes.
Docket Date 2021-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Steve Gareleck
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' December 30, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional statement is extended to and including January 17, 2022.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steve Gareleck
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Steve Gareleck
Docket Date 2021-12-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-12-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Steve Gareleck
Docket Date 2021-12-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S BRIEF STATEMENT REGARDING THE COURT'S SUBJECTMATTER JURISDICTION
On Behalf Of Steve Gareleck
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' February 3, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional statement is extended to and including February 14, 2022.
Docket Date 2021-12-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Daniel F. Bachman's December 27, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 15, 2021 order is an appealable final order, as it appears a counterclaim containing interrelated claims is still pending in the trial court and it appears the order only determines entitlement to attorney's fees. See Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Mantabs, LLC v. Happy Fiddler Ass'n, 279 So. 3d 661 (Fla. 2d DCA 2019) (dismissing an appeal as premature because an interrelated counterclaim remained pending in the trial court); Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248 (Fla. 4th DCA 2013) ("[O]rders awarding attorney's fees are only final and therefore appealable once the trial court has set the amount of those fees. An order merely finding entitlement to attorney's fee is a non-final, non-appealable order."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 or until a lower tribunal clerk's determination of indigent status is filed.
FARROW LAW, P.A. VS PAEROSOL GLOBAL PARTNERS, LLC, et al. 4D2021-3483 2021-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009041XXXBM

Parties

Name FARROW LAW, P.A.
Role Appellant
Status Active
Representations Jay L. Farrow
Name David L. Stern
Role Appellee
Status Active
Name Steve Gareleck
Role Appellee
Status Active
Name Fredrick Scott Alderson
Role Appellee
Status Active
Name PAEROSOL GLOBAL PARTNERS LLC
Role Appellee
Status Active
Representations Daniel Bachman, Bradley H. Trushin, Zack Schefer
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s March 25, 2022 motion for extension is determined to be moot.
Docket Date 2022-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' May 11, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended thirty (30) days from the date of this order. Appellees are advised that no further extensions will be granted, as this court previously granted one hundred ten (110) days of extensions to file the response.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' April 12, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended thirty (30) days from the date of this order.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-03-25
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 Farrow Law, P.A.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' March 15, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended twenty (20) days from the date of this order.
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' February 14, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended to and including March 16, 2022.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Farrow Law, P.A.
Docket Date 2022-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/25/22
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s February 3, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended to and including February 14, 2022.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-01-24
Type Response
Subtype Response
Description Response
On Behalf Of Farrow Law, P.A.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 18, 2022 motion for extension of time is granted, and the time for filing a response to this court’s January 7, 2022 order is extended to and including January 24, 2022.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Farrow Law, P.A.
Docket Date 2022-01-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Farrow Law, P.A.
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and the time in which to file a brief on jurisdiction in compliance with this court’s December 13, 2021 order is extended to and including January 13, 2022.
Docket Date 2022-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-3483 and 4D21-3506 should not be consolidated for all purposes.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and the time in which to file a brief on jurisdiction in compliance with this court’s December 13, 2021 order is extended to and including January 7, 2022.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/8/22
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 15, 2021 order is an appealable final order, as it appears a counterclaim is still pending in the trial court and it appears the order only determines entitlement to attorney's fees. See Mantabs, LLC v. Happy Fiddler Ass'n, 279 So. 3d 661 (Fla. 2d DCA 2019) (dismissing an appeal as premature because a counterclaim remained pending in the trial court); Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248 (Fla. 4th DCA 2013) ("[O]rders awarding attorney's fees are only final and therefore appealable once the trial court has set the amount of those fees. An order merely finding entitlement to attorney's fee is a non-final, non-appealable order."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PAEROSOL GLOBAL PARTNERS, LLC VS STEVE GARELECK, et al. 4D2021-2870 2021-10-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009041

Parties

Name PAEROSOL GLOBAL PARTNERS LLC
Role Petitioner
Status Active
Representations Meera K. Koodie, Jay L. Farrow, Paul Souferis
Name Steve Gareleck
Role Respondent
Status Active
Representations Daniel Bachman, Zack Schefer
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 6, 2021 petition for writ of prohibition is denied.WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2021-10-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-10-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-10-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Paerosol Global Partners, LLC
PAEROSOL GLOBAL PARTNERS, LLC VS STEVE GARELECK, et al. 4D2021-2869 2021-10-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009041

Parties

Name PAEROSOL GLOBAL PARTNERS LLC
Role Petitioner
Status Active
Representations Meera K. Koodie, Jay L. Farrow, Paul Souferis
Name Steve Gareleck
Role Respondent
Status Active
Representations Daniel Bachman, Zack Schefer
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-10-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits. GROSS, CIKLIN and FORST, JJ., concur.
Docket Date 2021-10-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-10-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-10-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
PAEROSOL GLOBAL PARTNERS, LLC VS STEVE GARELECK, et al. 4D2021-2362 2021-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009041

Parties

Name PAEROSOL GLOBAL PARTNERS LLC
Role Appellant
Status Active
Representations Jay L. Farrow, Meera K. Koodie
Name Steve Gareleck
Role Appellee
Status Active
Representations Bradley H. Trushin, Daniel Bachman
Name David L. Stern
Role Appellee
Status Active
Name Fredrick Scott Alderson
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 3, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steve Gareleck
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 23, 2021 motion for extension is granted, and the time to comply with this court’s August 12, 2021 order is extended ten (10) days from the date of this order.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-08-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this is a nonfinal, appealable order pursuant to Florida Rules of Appellate Procedure 9.130(a)(3)(B) or 9.130(a)(3)(C)(ix). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2021-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
LC Amendment 2020-05-08
Florida Limited Liability 2020-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State