Search icon

852 FIFTH AVENUE SOUTH, LLC

Company Details

Entity Name: 852 FIFTH AVENUE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Dec 2005 (19 years ago)
Document Number: L05000115122
FEI/EIN Number 20-4055374
Address: 1308 Rosemary Ln., Michael K. Corradi, Naples, FL 34103
Mail Address: 1308 Rosemary Ln., Michael K. Corradi, Naples, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CORRADI, MICHAEL K Agent 1308 Rosemary Ln., Michael K. Corradi, Naples, FL 34103

Managing Member

Name Role Address
corradi, michael K Managing Member 1308 Rosemary Ln., Michael K. Corradi Naples, FL 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1308 Rosemary Ln., Michael K. Corradi, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-03-02 1308 Rosemary Ln., Michael K. Corradi, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-03-02 CORRADI, MICHAEL K No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1308 Rosemary Ln., Michael K. Corradi, Naples, FL 34103 No data

Court Cases

Title Case Number Docket Date Status
THE BILL AND GORDON CORPORATION VS 852 FIFTH AVENUE SOUTH, LLC. 6D2023-2751 2023-06-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
11-2023-CC-000577-0001

Parties

Name THE BILL AND GORDON CORPORATION
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., LORI L. MOORE, ESQ., CAROLANN A. SWANSON, ESQ.
Name 852 FIFTH AVENUE SOUTH, LLC
Role Appellee
Status Active
Representations KIMBERLY D. SWANSON, ESQ., LOUIS D. D'AGOSTINO, ESQ.
Name HONORABLE CHRIS BROWN
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** BROWN- 418 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE BILL AND GORDON CORPORATION
Docket Date 2023-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The agreed motion to hold appeal in abeyance pending settlement is granted. The parties shall file a status report within thirty days from the date of this order to indicate the status of the settlement negotiations and whether this appeal is ready to proceed.
Docket Date 2023-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO CONTINUE HOLDING APPEAL IN ABEYANCE
On Behalf Of THE BILL AND GORDON CORPORATION
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE BILL AND GORDON CORPORATION
Docket Date 2023-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE BILL AND GORDON CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29

Date of last update: 28 Jan 2025

Sources: Florida Department of State