Search icon

NEW ALTERNATIVE CONSULTING LLC

Company Details

Entity Name: NEW ALTERNATIVE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2022 (2 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L22000484700
Address: 311 W ASHLEY ST APT 1514, JACKSONVILLE, FL, 32202, US
Mail Address: 311 W ASHLEY ST APT 1514, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
SPINWEBER MARANDA Authorized Member 311 W ASHLEY ST APT 1514, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-02 No data No data

Court Cases

Title Case Number Docket Date Status
CONDOR WEST INVESTMENTS, LLC VS CANNABIS GROWTH INDUSTRIES, INC., et al. 4D2019-0719 2019-03-13 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
502016CA011374

Parties

Name CONDOR WEST INVESTMENTS LLC
Role Appellant
Status Active
Representations Raymond M. Masciarella , II
Name THOMAS S. WALDRON
Role Appellee
Status Active
Name DEEP BLUE ENTERPRISES, LLC
Role Appellee
Status Active
Name NEW ALTERNATIVE CONSULTING LLC
Role Appellee
Status Active
Name RINO SUPPLY COMPANY, INC.
Role Appellee
Status Active
Name Michael A. Citron
Role Appellee
Status Active
Name CANNABIS GROWTH INDUSTRIES, INC.
Role Appellee
Status Active
Representations Stanley T. Padgett, Robert B. Cook
Name TCG ASSETS, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 25, 2019 motion for rehearing is denied.
Docket Date 2019-10-07
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of CANNABIS GROWTH INDUSTRIES, INC.
Docket Date 2019-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant’s April 15, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-07-31
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's July 31, 2019 notice is stricken as unauthorized.
Docket Date 2019-06-06
Type Response
Subtype Response
Description Response ~ TO JUNE 4, 2019 ORDER
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-06-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that within five (5) days of this order, the appellant is directed to supplement the record on appeal with the transcript of the hearing on the motion for judgment on the pleadings, occurring on or about March 1, 2019. Failure to provide the transcript may result in this court affirming based on an insufficient record. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2019-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-06-03
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGNATION OF EMAIL ADDRESS
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-05-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that within three (3) days of this order, the appellant is directed to supplement the record on appeal with all complaints/amended complaints and responsive pleadings, and respective attached exhibits, filed in the underlying case and not otherwise provided in the record on appeal. Failure to provide the requested supplemental record may result in this court affirming based on an insufficient record. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2019-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CANNABIS GROWTH INDUSTRIES, INC.
Docket Date 2019-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CANNABIS GROWTH INDUSTRIES, INC.
Docket Date 2019-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 64 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-03-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-03-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-03-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-03-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FEE PAID THROUGH PORTAL**
On Behalf Of CONDOR WEST INVESTMENTS, LLC
Docket Date 2019-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-02
Florida Limited Liability 2022-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State