Search icon

AVENTINE HILL, LLC - Florida Company Profile

Company Details

Entity Name: AVENTINE HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTINE HILL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 20 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (a year ago)
Document Number: L10000070900
FEI/EIN Number 272986906

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

Address: 410 S CEDAR AVE, TAMPA, FL, 33606, US
Mail Address: 410 S CEDAR AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZLER BRENT P Manager 410 S CEDAR AVE, TAMPA, FL, 33606
METZLER BRENT P Agent 410 S CEDAR AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 410 S CEDAR AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-03-28 410 S CEDAR AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 410 S CEDAR AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2014-03-14 METZLER, BRENT P -

Court Cases

Title Case Number Docket Date Status
CERTIFIED MOTORS, LLC VS AVENTINE HILL, LLC, ET AL. 2D2022-2306 2022-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007686

Parties

Name CERTIFIED MOTORS LLC
Role Appellant
Status Active
Representations GEORGE A. VAKA, ESQ., LIBEN M. AMEDIE, ESQ., NANCY A. LAUTEN, ESQ.
Name AVENTINE HILL, LLC
Role Appellee
Status Active
Representations STACY D. BLANK, ESQ., DANIEL BUCHHOLZ, ESQ, PAUL MC DERMOTT, ESQ., ANNE KELLEY, ESQ.
Name MANUEL DELGADO, JR.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2023-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to file the reply brief is granted only to the extent that any reply brief shall be served within 5 days of the date of this order, failing which this matter will proceed without a reply brief. Further requests for extension of time to serve the reply brief are unlikely to receive favorable consideration.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Nancy A. Lauten is granted. Attorney Lauten is relieved of further appellate responsibilities. Attorney George Vaka remains counsel of record for the Appellant.
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a "Motion for Appellate Attorney's Fees and Costs" pursuant to sections 57.105(7), Florida Statutes (2022), and section 59.46, Florida Statutes (2022). Appellants' motion is granted, contingent upon Appellants prevailing below upon a theory authorizing fees under the statutes. In such case, the trial court shall also determine the amount of reasonable appellate attorney's fees.Appellee filed a "Motion for Conditional Award of Appellate Attorneys' Fees." Appellee's motion is denied.
Docket Date 2023-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 04, 2023, at 9:30 A.M., before: Judge Edward C. LaRose, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-01-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANTS' OPPOSED MOTION FOR 21-DAY EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of AVENTINE HILL, LLC
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ OPPOSED MOTION FOR 21-DAY EXTENSION OF TIME TO FILETHE REPLY BRIEF
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 20, 2023.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONDITIONALAWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of AVENTINE HILL, LLC
Docket Date 2022-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of AVENTINE HILL, LLC
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AVENTINE HILL, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time is granted. Appellee may serve a response to Appellants’ Motion for Appellate Attorney’s Fees and Costs by December 7, 2022.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of AVENTINE HILL, LLC
Docket Date 2022-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1,580 PAGES - REDACTED
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant’s motion for clarification is granted as follows. The initial brief is due on November 7, 2022. If Appellant is unable to timely serve the brief because the record is outstanding, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION OF THE COURT'S OCTOBER 6, 2022, ORDER GRANTING APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of AVENTINE HILL, LLC
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief within thirty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
Docket Date 2022-10-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF THE COURT'S OCTOBER 6, 2022 ORDER GRANTING APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of AVENTINE HILL, LLC
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR30-DAY EXTENSION OF TIME FOR CLERK TO PREPARE THE RECORD ON APPEAL AND INDEX TO THE RECORD ON APPEAL
On Behalf Of AVENTINE HILL, LLC
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR 30-DAY EXTENSION OF TIMEFOR CLERK TO PREPARE THE RECORD ON APPEALAND INDEX TO THE RECORD ON APPEAL
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-08-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Kurt J. Rosales is granted. Attorney Rosales is relieved of further appellate responsibilities. Attorney George A. Vaka remains counsel of record for the appellant.
Docket Date 2022-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by Attorney George A. Vaka on behalf ofAttorney Kurt J. Rosales is denied without prejudice. Attorney Rosales, who hasappeared in this case, must file his own motion to withdraw. Attorney Rosales remainsan attorney of record for the appellee in this appeal.
Docket Date 2022-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of CERTIFIED MOTORS, LLC
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State