Search icon

ALEXANDER TORRES LLC

Company Details

Entity Name: ALEXANDER TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000329154
Address: 3306 NW 79 WAY, HOLLYWOOD, FL, 33024, US
Mail Address: 3306 NW 79 WAY, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES ALEXANDER Agent 3306 NW 79 WAY, HOLLYWOOD, FL, 33024

Authorized Representative

Name Role Address
TORRES ALEXANDER Authorized Representative 3306 NW 79 WAY, HOLLYWOOD, FL, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
KELLY FALSETTI, F/K/A KELLY FALSETTI TORRES VS ALEXANDER TORRES 2D2018-4654 2018-11-26 Closed
Classification NOA Non Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
12-DR-610

Parties

Name KELLY FALSETTI, F/K/A KELLY FALSETTI TORRES
Role Appellant
Status Active
Representations MARINA R. TAYLOR, ESQ.
Name ALEXANDER TORRES LLC
Role Appellee
Status Active
Representations JEFFREY I. BURRY, ESQ., VICTOR R. SMITH, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 13, 2019, requiring the filing of an initial brief.
Docket Date 2019-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, C.J., AND SILBERMAN AND KELLY
Docket Date 2019-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KELLY FALSETTI, F/K/A KELLY FALSETTI TORRES
Docket Date 2019-02-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice.
Docket Date 2018-12-19
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 within 45 days from the date of this order.
Docket Date 2018-12-19
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 KELLY FALSETTI, F/K/A KELLY FALSETTI TORRES
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for extension of time is denied without prejudice. A counseled movant for extension of time must, in addition to consulting opposing counsel, include in the certificate of consultation a statement that counsel "is authorized to represent that opposing counsel either has no objection or will promptly file an objection." Fla. R. App. P. 9.310(a). The initial brief shall be served within 10 days of the date of this order.
Docket Date 2018-12-08
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 KELLY FALSETTI, F/K/A KELLY FALSETTI TORRES
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of KELLY FALSETTI, F/K/A KELLY FALSETTI TORRES
Docket Date 2018-11-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
KELLY FALSETTI TORRES VS ALEXANDER TORRES 2D2018-2659 2018-07-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
12-DR-610

Parties

Name KELLY FALSETTI TORRES
Role Appellant
Status Active
Representations MARINA R. TAYLOR, ESQ.
Name ALEXANDER TORRES LLC
Role Appellee
Status Active
Representations JEFFREY I. BURRY, ESQ., VICTOR R. SMITH, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes (2017), the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2019-01-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALEXANDER TORRES
Docket Date 2018-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-11-16
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 within 30 days from the date of this order.
Docket Date 2018-11-14
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 KELLY FALSETTI TORRES
Docket Date 2018-10-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ This case arises from Highlands County, but the insolvency determination was made by Hillsborough County. The lower tribunal insolvency is stricken without prejudice to Appellant's right to obtain a determination by the clerk of the circuit court for Highlands County. Appellant shall comply with this court's July 9, 2018, fee order within fifteen days from the date of this order.
Docket Date 2018-09-17
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 within 60 days from the date of this order.
Docket Date 2018-09-06
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 KELLY FALSETTI TORRES
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-08-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's "motion for extension of time to pay filing fees" is granted, and appellant shall satisfy this court's fee order within ten days from the date of this order.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO PAY FILING FEES
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-07-24
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 9, 2018.
Docket Date 2018-07-23
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 KELLY FALSETTI TORRES
Docket Date 2018-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY FALSETTI TORRES
Docket Date 2018-07-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
KELLY LYNN TORRES VS ALEXANDER TORRES 2D2014-4495 2014-09-24 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2012-DR-000610

Parties

Name KELLY LYNN TORRES
Role Appellant
Status Active
Representations VICTOR R. SMITH, ESQ., JEFFREY I. BURRY, ESQ., DAMIEN MC KINNEY, ESQ.
Name ALEXANDER TORRES LLC
Role Appellee
Status Active
Representations KENNETH L. FOOTE, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KELLY LYNN TORRES
Docket Date 2014-12-01
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 KELLY LYNN TORRES
Docket Date 2014-10-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of KELLY LYNN TORRES
Docket Date 2014-09-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of KELLY LYNN TORRES
Docket Date 2014-09-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen
Docket Date 2015-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL
Docket Date 2015-10-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-09-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2015-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SECOND SUPPLEMENTAL**
Docket Date 2015-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ GAT-to correct/supplement the rec
Docket Date 2015-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANT'SINITIAL BRIEF; MOTION TO CORRECT/SUPPLEMENT THERECORD; AND MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-06-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-from AA to AE's mot to strike,mot to correct/supp roa & mot for eot
Docket Date 2015-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-06-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S IB
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-06-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ /SUPPLEMENT THE RECORD
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-05-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2015-04-01
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 KELLY LYNN TORRES
Docket Date 2015-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-02-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM
Docket Date 2015-02-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-01-30
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of KELLY LYNN TORRES
Docket Date 2015-01-29
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 KELLY LYNN TORRES
Docket Date 2015-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 7 OF THE RECORD
Docket Date 2014-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY LYNN TORRES

Documents

Name Date
Florida Limited Liability 2020-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State