Search icon

ACCELERATED INVENTORY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ACCELERATED INVENTORY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: M13000004617
FEI/EIN Number 371653155

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

Address: 6001 W. WILLIAM CANNON DR, AUSTIN, TX, 78749, US
Mail Address: 6001 W. WILLIAM CANNON DR, AUSTIN, TX, 78749, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONWAY COLIN Manager 1800 2ND ST SUITE 603, SARASOTA, FL, 34236
SCANLAN DAVID Manager 1800 2ND ST SUITE 603, SARASOTA, FL, 34236
MORRIS ROBERT Manager 1800 2ND ST SUITE 603, SARASOTA, FL, 34236
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 6001 W. WILLIAM CANNON DR, SUITE 102, AUSTIN, TX 78749 -
CHANGE OF MAILING ADDRESS 2024-07-03 6001 W. WILLIAM CANNON DR, SUITE 102, AUSTIN, TX 78749 -
LC STMNT OF RA/RO CHG 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Court Cases

Title Case Number Docket Date Status
EMANUEL MCCALL, Appellant(s) v. ACCELERATED INVENTORY MANAGEMENT LLC, Appellee(s). 4D2024-2769 2024-10-29 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23-004417

Parties

Name Emanuel McCall
Role Appellant
Status Active
Name ACCELERATED INVENTORY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Richard Scott Weissman
Name Hon. Allison Gilman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 12, 2025, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-206
On Behalf Of Broward Clerk
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
HENRY SALINAS, Appellant(s) v. ACCELERATED INVENTORY MANAGEMENT, LLC, Appellee(s). 4D2023-2719 2023-11-14 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO22-005880

Parties

Name Henry Salinas
Role Appellant
Status Active
Name ACCELERATED INVENTORY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Jonathan Robert Singer
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion to Reinstate and Amend Notice of Appeal
Docket Date 2024-01-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Pay Case Filing Fee-300
On Behalf Of Henry Salinas
View View File
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. Further, ORDERED that Appellant's December 26, 2023 motion to amend notice of appeal is determined to be moot.
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend Notice of Appeal
Docket Date 2023-11-30
Type Order
Subtype Order
Description **Withdrawn 01/05/2024** Untimeliness
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice
Description Notice of Civil Indigency
On Behalf Of Henry Salinas
Docket Date 2023-11-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Henry Salinas
Docket Date 2023-11-15
Type Order
Subtype Order
Description ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the October 4, 2023 order denying motion to vacate judgment. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed
View View File
Docket Date 2023-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's January 31, 2024 payment of the $300.00 filing fee, appellant's February 21, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further, ORDERED sua sponte that this appeal is dismissed as untimely filed. The Notice of Appeal was filed in the Lower Tribunal on November 8, 2023, and the Notice reflects October 4, 2023, as the date of the order being appealed. See Fla. R. App. P. 9.110(b); 9.130(b); see also Gulley v. Reemployment Assistance Appeals Comm'n, 101 So. 3d 949 (Fla. 1st DCA 2012) (dismissing appellate proceeding that was not initiated within the applicable time limit); Epicor Software Corp. v. Coopers & Clarke, Inc., 928 So. 2d 1249, 1251 (Fla. 3d DCA 2006) (noting that "jurisdictional time limits such as the time for filing a notice of appeal or a motion for a new trial, may not be extended for any reason") (quoting Bank One, N.A. v. Batronie, 884 So. 2d 346, 349 (Fla. 2d DCA 2004)). Appellant's request to amend the notice of appeal is determined to be moot.
View View File
Docket Date 2024-01-05
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's November 30, 2023 order is withdrawn. Further, The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 8, 2023, and the Notice reflects October 4, 2023, as the date of the order being appealed. ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. Further, ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Nancy Golly, Appellant(s) v. Accelerated Inventory Management, LLC, Appellee(s). 5D2023-2779 2023-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-000405-A

Parties

Name Nancy Golly
Role Appellant
Status Active
Name ACCELERATED INVENTORY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Richard Scott Weissman
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR DEFAULT AND MOT DISMISS DENIED
Docket Date 2024-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR DEFAULT"; DENIED PER 2/19 ORDER
On Behalf Of Nancy Golly
Docket Date 2024-01-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nancy Golly
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 391 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/23
On Behalf Of Nancy Golly
Docket Date 2023-09-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TAMARA CLEVELAND, Appellant(s) v. ACCELERATED INVENTORY MANAGEMENT, LLC, Appellee(s). 4D2023-0645 2023-03-13 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC008534

Parties

Name Tamara Cleveland
Role Appellant
Status Active
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name ACCELERATED INVENTORY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Jonathan Robert Singer

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 7, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tamara Cleveland
Docket Date 2023-08-07
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 Tamara Cleveland
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on July 6, 2023, this court’s June 20, 2023 order to show cause is discharged. Further, ORDERED that appellant’s July 6, 2023 motion for extension of time found within the response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Tamara Cleveland
Docket Date 2023-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 107 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tamara Cleveland
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Accelerated Inventory Management, LLC
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-19
CORLCRACHG 2018-12-26
ANNUAL REPORT 2018-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State