Entity Name: | GIL GARDEN AVETRANI INSURANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Apr 2003 (22 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 May 2007 (18 years ago) |
Document Number: | L03000014810 |
FEI/EIN Number | 161669328 |
Address: | 10689 N KENDALL DR 208, MIAMI, FL, 33176 |
Mail Address: | 10689 N KENDALL DR 208, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN | 2023 | 161669328 | 2024-10-07 | GIL GARDEN AVETRANI INSURANCE GROUP LLC | 20 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN | 2022 | 161669328 | 2023-09-26 | GIL GARDEN AVETRANI INSURANCE GROUP LLC | 16 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN | 2021 | 161669328 | 2023-01-13 | GIL GARDEN AVETRANI INSURANCE GROUP LLC | 17 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN | 2020 | 161669328 | 2021-08-13 | GIL GARDEN AVETRANI INSURANCE GROUP LLC | 13 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN | 2019 | 161669328 | 2020-09-26 | GIL GARDEN AVETRANI INSURANCE GROUP LLC | 14 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN | 2018 | 161669328 | 2020-09-26 | GIL GARDEN AVETRANI INSURANCE GROUP LLC | 14 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN | 2017 | 161669328 | 2018-10-13 | GIL GARDEN AVETRANI INSURANCE GROUP LLC | 13 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-13 |
Name of individual signing | JOSE AVETRANI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-13 |
Name of individual signing | JOSE AVETRANI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MURAI WALD BIONDO MORENNO & BROCHIN, P.A. | Agent | 2121 Ponce de Leon, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
AVETRANI JOSE A | Managing Member | 10689 N. KENDALL DR., SUITE 208, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000096603 | GGA INSURANCE GROUP | ACTIVE | 2023-08-18 | 2028-12-31 | No data | 10689 N KENDALL DR #208, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 2121 Ponce de Leon, Suite 600, CORAL GABLES, FL 33134 | No data |
LC AMENDED AND RESTATED ARTICLES | 2007-05-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-22 | MURAI WALD BIONDO MORENNO & BROCHIN, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-17 | 10689 N KENDALL DR 208, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-17 | 10689 N KENDALL DR 208, MIAMI, FL 33176 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2003-05-28 | GIL GARDEN AVETRANI INSURANCE GROUP, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUILDERS OF AMERICA GROUP, LLC VS MICHAEL FOSTER, et al. | 4D2021-2858 | 2021-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Builders of America Group, LLC |
Role | Appellant |
Status | Active |
Representations | Bruce Prober |
Name | RELIANCE GROUP INSURANCE CO INC |
Role | Appellee |
Status | Active |
Name | Anastasia Thelusma |
Role | Appellee |
Status | Active |
Name | Michael Foster |
Role | Appellee |
Status | Active |
Representations | William Xanttopoulos, Lauren S. Curtis, David S. Ehrlich, Sarah Wilkins, Lissette M. Gonzalez, Ryan B. Weiss |
Name | APPALACHIAN UNDERWRITERS INC |
Role | Appellee |
Status | Active |
Name | Lexington Insurance Company |
Role | Appellee |
Status | Active |
Name | Gemini Insurance Comapny |
Role | Appellee |
Status | Active |
Name | GIL GARDEN AVETRANI INSURANCE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 18, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-01-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Builders of America Group, LLC |
Docket Date | 2022-01-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-20 |
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 December 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 18, 2022. 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 | 2021-12-17 |
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 | Builders of America Group, LLC |
Docket Date | 2021-12-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 7, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-12-07 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-11-15 |
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 | Builders of America Group, LLC |
Docket Date | 2021-11-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Builders of America Group, LLC |
Docket Date | 2021-11-15 |
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 November 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 18, 2021. 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 | 2021-11-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on November 2, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-11-02 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-10-19 |
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 October 18, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 19, 2021. 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 | 2021-10-18 |
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 | Builders of America Group, LLC |
Docket Date | 2021-10-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael Foster |
Docket Date | 2021-10-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Builders of America Group, LLC |
Docket Date | 2021-10-06 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-10-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Builders of America Group, LLC |
Docket Date | 2021-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17018164 |
Parties
Name | Builders of America Group, LLC |
Role | Appellant |
Status | Active |
Representations | Bruce Prober |
Name | GIL GARDEN AVETRANI INSURANCE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | RELIANCE GROUP INSURANCE CO INC |
Role | Appellee |
Status | Active |
Name | Anastasia Thelusma |
Role | Appellee |
Status | Active |
Name | Michael Foster |
Role | Appellee |
Status | Active |
Representations | Melissa M. Sims, William Xanttopoulos, Kenneth E. Cohen |
Name | Gemini Insurance Comapny |
Role | Appellee |
Status | Active |
Name | Lexington Insurance Company |
Role | Appellee |
Status | Active |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 1, 2021 Jurisdictional Brief, it is ORDERED sua sponte that the above–styled appeal is dismissed for lack of jurisdiction. See Mendez v. W. Flagler Fam. Ass’n, Inc., 303 So. 2d 1, 5 (Fla. 1974); Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013).GERBER, KLINGENSMITH and KUNTZ, JJ., concur. |
Docket Date | 2021-08-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-07-21 |
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 July 20, 2021 corrected motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this court’s order on jurisdiction. 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 | 2021-07-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's July 19, 2021 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. |
Docket Date | 2021-07-20 |
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 | Builders of America Group, LLC |
Docket Date | 2021-07-19 |
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 | Builders of America Group, LLC |
Docket Date | 2021-07-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Builders of America Group, LLC |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 1, 2021 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2021-07-01 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Builders of America Group, LLC |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 26, 2021 order granting motion to dismiss plaintiffs third party complaint is an appealable, nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130 as the order dismisses count III of the plaintiff's third-party complaint without prejudice and affords leave to amend. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013)(finding that an order granting a motion to dismiss but affording leave to amend is non-final and non-appealable). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-06-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Builders of America Group, LLC |
Docket Date | 2021-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-06-23 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State