Search icon

ALL DRY USA, LLC

Company Details

Entity Name: ALL DRY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L20000231757
FEI/EIN Number 46-0928130
Address: 2600 QUANTUM BLVD, Suite C, BOYNTON BEACH, FL, 33426, US
Mail Address: 2600 QUANTUM BLVD, Suite C, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ALL REPAIR AND RESTORATION LLC Agent

Manager

Name Role Address
SUISKIND BEN Manager 2600 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 All Repair and Restoration, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2600 QUANTUM BLVD, Suite C, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2021-04-12 2600 QUANTUM BLVD, Suite C, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2600 QUANTUM BLVD, Suite C, BOYNTON BEACH, FL 33426 No data

Court Cases

Title Case Number Docket Date Status
All Dry USA, Appellant(s) v. Fred Savell and Mary Savell, Appellee(s). 1D2024-1700 2024-07-02 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-1214

Parties

Name ALL DRY USA, LLC
Role Appellant
Status Active
Representations Michael Lamar Buckner
Name Fred Savell
Role Appellee
Status Active
Representations Ryan Michael Barnett
Name Mary Savell
Role Appellee
Status Active
Representations Ryan Michael Barnett
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of All Dry USA
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 12/3/24
On Behalf Of Fred Savell
Docket Date 2024-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of All Dry USA
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of All Dry USA
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fred Savell
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of All Dry USA
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted- 355 pages
On Behalf Of Escambia Clerk
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-355 pages
On Behalf Of Escambia Clerk
Docket Date 2024-08-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of All Dry USA
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fred Savell
View View File
Docket Date 2025-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fred Savell
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 1/2/25
On Behalf Of Fred Savell
ALL REPAIR & RESTORATION, LLC D/B/A ALL DRY a/a/o GRACIELA ROSA VS AVATAR PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-0137 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC008966XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AB000063CAXXMB

Parties

Name ALL DRY USA, LLC
Role Appellant
Status Active
Name All Repair & Restoration, LLC
Role Appellant
Status Active
Representations Jana Rauf
Name Graciela Rosa
Role Appellant
Status Active
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Carol M. Rooney
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 30, 2021 motion for rehearing and certification is denied.
Docket Date 2021-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
Type Response
Subtype Response
Description Response
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-08-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s August 19, 2021 motion for rehearing and motion for certification is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of All Repair & Restoration, LLC
Docket Date 2021-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of All Repair & Restoration, LLC
Docket Date 2021-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of All Repair & Restoration, LLC
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 11, 2020 unopposed motion for extension of time to serve reply brief is granted. This court notes that the reply brief was filed May 26, 2020.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Repair & Restoration, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
Florida Limited Liability 2020-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State