Search icon

ALMOST THERE LLC - Florida Company Profile

Company Details

Entity Name: ALMOST THERE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMOST THERE 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: 22 Nov 2023 (a year ago)
Document Number: L23000525758
FEI/EIN Number 38-4297191

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

Address: 116 VIA CAPRI, NEW SMYRNA BEACH, AL, 32169, US
Mail Address: 116 VIA CAPRI, NEW SMYRNA BEACH, AL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUID DAMON Manager 116 VIA CAPRI, NEW SMYRNA BEACH, FL, 32169
KRUID DAMON Agent 116 VIA CAPRI, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 116 VIA CAPRI, NEW SMYRNA BEACH, AL 32169 -
CHANGE OF MAILING ADDRESS 2024-03-08 116 VIA CAPRI, NEW SMYRNA BEACH, AL 32169 -

Court Cases

Title Case Number Docket Date Status
SATORI WATERS, LLC, et al. VS AYDA BRAZER and JUDD BRAZER 4D2017-3062 2017-09-29 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 16-12421

Parties

Name SW LABS LLC
Role Appellant
Status Active
Name ZENDO PROPERTIES, LLC
Role Petitioner
Status Active
Name TREATMENT RESOURCES OF MARGATE, LLC
Role Petitioner
Status Active
Name KENSHO WELLNESS GROUP, LLC
Role Petitioner
Status Active
Name SATORI WATERS, LLC
Role Petitioner
Status Active
Representations PATRICK GONYA
Name RR MEDCO LLC
Role Petitioner
Status Active
Name ALMOST THERE LLC
Role Petitioner
Status Active
Name LABSURE LLC
Role Petitioner
Status Active
Name JUDD LANE BRAZER
Role Respondent
Status Active
Name AYDA BAGCE BRAZER
Role Respondent
Status Active
Representations Mark Andrew Levy, Kenneth A. Gordon, Brent V. Trapana, Gregory S. Starr
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AYDA BAGCE BRAZER
Docket Date 2017-10-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ **DISCHARGED**ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as moot. The order at issue was quashed in 4D17-3060. The order to show case issued in this proceeding is discharged.MAY, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent Ayda Brazer's December 28, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AYDA BAGCE BRAZER
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's November 21, 2017 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AYDA BAGCE BRAZER
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's November 9,2017 motion for extension of time is granted, and the time for filing a response is extended to and including November 21, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-11-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that respondent has not timely complied with this court’s October 12, 2017 order to show cause. Within five (5) days of service of this order, respondent shall file a response or the relief requested in the petition may be granted without further notice. Respondent shall advise if it has no objection to the petition being granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-10-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that case numbers 4D17-3060 and 4D17-3062 are consolidated for purposes of resolution by the same panel.
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***AMENDED***
Docket Date 2017-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of SATORI WATERS, LLC
Docket Date 2017-10-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Satori Water, LLC's appendix to the Petition for Certiorari 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 text searchable 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 2017-10-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of SATORI WATERS, LLC
Docket Date 2017-09-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SATORI WATERS, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-08
Florida Limited Liability 2023-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State