Search icon

ASSOCIATED LIMOUSINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED LIMOUSINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED LIMOUSINE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000060097
FEI/EIN Number 650604125

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

Address: 1121 EAST COMMERCIAL BLVD, STE 2WO1, FORT LAUDERDALE, FL, 33334
Mail Address: 1121 EAST COMMERCIAL BLVD, STE 2WO1, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORODAY ROBERT J President 10097 CLEARY BLVD., SUITE 233, PLANTATION, FL, 33324
BORODAY CARLA Vice President 10097 CLEARY BLVD., SUITE 233, PLANTATION, FL, 33324
BORODAY ROBERT J Agent 10097 CLEARY BLVD, STE 233, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-05 1121 EAST COMMERCIAL BLVD, STE 2WO1, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 10097 CLEARY BLVD, STE 233, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2006-10-05 1121 EAST COMMERCIAL BLVD, STE 2WO1, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-10-05 BORODAY, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000214747 LAPSED CACE10045646 17TH JUDICIAL CIRCUIT 2011-03-03 2016-04-08 $623,370.05 FREDERICK LONGO, C/O EPHRAIM R.HESS, P.A. 2924 DAVIE RD., 202, DAVIE, FL 33314

Court Cases

Title Case Number Docket Date Status
FREDERICK LONGO VS ASSOCIATED LIMOUSINE SERVICES, INC., et al. 4D2021-1488 2021-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-045646

Parties

Name Frederick Longo
Role Petitioner
Status Active
Representations Mark W. Rickard
Name Derrick Boroday
Role Respondent
Status Active
Name ASSOCIATED LIMOUSINE SERVICES, INC.
Role Respondent
Status Active
Representations Ephraim R. Hess, Edward J. Jennings
Name ACE LIMO FORT LAUDERDALE, INC.
Role Respondent
Status Active
Name BOMAR ENTERPRISES, INC.
Role Respondent
Status Active
Name Shelly Boroday
Role Respondent
Status Active
Name Adrian Boroday
Role Respondent
Status Active
Name ASSOCIATED CAR & LIMO, INC.
Role Respondent
Status Active
Name LIMOUSINE MANAGEMENT, INC.
Role Respondent
Status Active
Name PHOENIX LIMOUSINE (U.S.A.), INC.
Role Respondent
Status Active
Name PRIME NETWORK GROUND TRANSPORTATION, INC.
Role Respondent
Status Active
Name FLORIDA LIMOUSINE ASSOCIATION, INC.
Role Respondent
Status Active
Name EXECUTIVE LIMOUSINE & CAR SERVICE LLC
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, GERBER and ARTAU, JJ., concur.
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ OF CONSTITUTIONAL QUESTION
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
FREDERICK LONGO VS ASSOCIATED LIMOUSINE SERVICES, INC. and LIMOUSINE MANAGEMENT, INC. 4D2017-0516 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-045646

Parties

Name Frederick Longo
Role Appellant
Status Active
Representations Mark W. Rickard
Name ASSOCIATED LIMOUSINE SERVICES, INC.
Role Appellee
Status Active
Representations Edward J. Jennings, Jenna L. Wulf, Ephraim R. Hess
Name LIMOUSINE MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Frederick Longo
Docket Date 2017-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-09-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-09-18
Type Notice
Subtype Notice
Description Notice ~ IN LIEU OF REPLY BRIEF ***WITHDRAWN, SEE 09/28/2017 ORDER***
On Behalf Of Frederick Longo
Docket Date 2018-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s September 18, 2017 Motion for Attorney’s Fees is granted against Appellee Associated Limousine Services, Inc., only. Appellant’s Motion for Attorney’s Fees is denied to the extent appellant seeks an award of appellate attorney’s fees “against the Impleader Defendants, Limousine Management, Inc., Prime Network Ground Transportation, Inc., Executive Limousine & Car Service, LLC, Associated Car & Limo, Inc., Bomar Enterprises, Inc., Phoenix Limousine (U.S.A.), Inc., Florida Limousine Association, Inc., Ace Limo Fort Lauderdale, Inc., Adrian Boroday, Derrick Boroday, Robert Boroday and Shelly Boroday.” On remand, the trial court shall set 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 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ November 2, 2017 “motion for extension of time to respond to appellant’s motion for attorney’s fees and appellee’s response to appellant’s motion for attorney’s fees” is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees’ appendix to the answer 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2017-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frederick Longo
Docket Date 2017-10-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ (THIRD AMENDED) TO ANSWER BRIEF ***STRICKEN, SEE 10/10/2017 ORDER***
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' October 4, 2017 appendix to the answer 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2017-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 10/6/17***(SECOND AMENDED) TO ANSWER BRIEF
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's September 22, 2017 notice of withdrawal of notice in lieu of reply brief is treated as a motion and is granted, and the appellant's September 18, 2017 notice in lieu of reply brief is considered withdrawn.
Docket Date 2017-09-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S NOTICE IN LIEU OF REPLY BRIEF
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-09-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ "NOTICE OF WITHDRAWAL OF NOTICE IN LIEU OF REPLY BRIEF"
On Behalf Of Frederick Longo
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 24, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-24
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 Associated Limousine Services, Inc.
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 20, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-20
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 Associated Limousine Services, Inc.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 16, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-16
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 Associated Limousine Services, Inc.
Docket Date 2017-05-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Frederick Longo
Docket Date 2017-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frederick Longo
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 83 PAGES
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH 4/27/17 ORDER
Docket Date 2017-04-27
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 April 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 25, 2017. 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; further,The clerk of the lower tribunal shall serve copies of the index to the record on appeal on all parties within five (5) days from the date of this order, and shall simultaneously file in this court a notice of compliance with this order.
Docket Date 2017-04-21
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 Frederick Longo
Docket Date 2017-03-22
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED that appellant’s February 22, 2017 and March 13, 2017 petition for writ of certiorari and appendix are deemed to be a supplemental jurisdictional statement. Upon consideration of the same, as well as appellant’s February 22, 2017 jurisdictional statement, it is ORDERED that this appeal shall proceed as an appeal from a final, post-decretal order. See Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79-80 (Fla. 1976). The appeal shall proceed under Florida Rule of Appellate Procedure 9.110. This appeal is hereby redesignated from a nonfinal to a final appeal.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Associated Limousine Services, Inc.
Docket Date 2017-03-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **DEEMED TO BE A SUPPLEMENTAL JURISDICTION STATEMENT - SEE 3/22/17 ORDER**
On Behalf Of Frederick Longo
Docket Date 2017-02-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ (STATEMENT OF JURISDICTION)
On Behalf Of Frederick Longo
Docket Date 2017-02-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **DEEMED TO BE A SUPPLEMENTAL JURISDICTION STATEMENT - SEE 3/22/17 ORDER**
On Behalf Of Frederick Longo
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frederick Longo

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-28
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State