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 |
Name | Role | Address |
---|---|---|
CORRADI, MICHAEL K | Agent | 1308 Rosemary Ln., Michael K. Corradi, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
corradi, michael K | Managing Member | 1308 Rosemary Ln., Michael K. Corradi Naples, FL 34103 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE BILL AND GORDON CORPORATION VS 852 FIFTH AVENUE SOUTH, LLC. | 6D2023-2751 | 2023-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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