Search icon

ALVIN JOSEPHS, LLC - Florida Company Profile

Company Details

Entity Name: ALVIN JOSEPHS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALVIN JOSEPHS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L22000297187
FEI/EIN Number 88-3109264

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 2153, WINDERMERE, FL, 34786, US
Address: 8107 ST. ALBANS DRIVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHS CLEVE Managing Member 8107 ST. ALBANS DRIVE, ORLANDO, FL, 32835
JOSEPHS CLEVE Agent 8107 ST. ALBANS DRIVE, ORLANDO, FL, 32835

Court Cases

Title Case Number Docket Date Status
DENISE SIMMONS VS CITY OF ALTAMONTE SPRINGS, EUTEDRA JOSEPHS AND ALVIN JOSEPHS 5D2018-3658 2018-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-001494-11-G

Parties

Name DENISE SIMMONS
Role Appellant
Status Active
Name City of Altamonte Springs, Florida
Role Appellee
Status Active
Representations Eric J. Netcher, S. Renee Stephens Lundy
Name EUTEDRA JOSEPHS
Role Appellee
Status Active
Name ALVIN JOSEPHS, LLC
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-06-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-05-28
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 6/21. 5/21 OTSC DISCHARGED.
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/21 ORDER
On Behalf Of DENISE SIMMONS
Docket Date 2019-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DENISE SIMMONS
Docket Date 2019-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/20
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of DENISE SIMMONS
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-24
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 DENISE SIMMONS
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 4/29/19
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of DENISE SIMMONS
Docket Date 2019-02-26
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 DENISE SIMMONS
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 223 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Altamonte Springs, Florida
Docket Date 2018-12-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA AARYN FULLER 666351
On Behalf Of DENISE SIMMONS
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/2018.
On Behalf Of DENISE SIMMONS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
Florida Limited Liability 2022-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State