Search icon

BIERGARTEN, LLC

Company Details

Entity Name: BIERGARTEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Document Number: L11000054664
FEI/EIN Number 800720417
Mail Address: 499 E PALMETTO PARK RD, BOCA RATON, FL, 33432, US
Address: 309 VIA DE PALMAS, BLDG 90, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GISMONDI ARTURO Agent 499 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Manager

Name Role Address
GISMONDI ARTURO Manager 499 E PALMETTO PARK ROAD, SUITE 220, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-26 309 VIA DE PALMAS, BLDG 90, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 499 E PALMETTO PARK RD, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 309 VIA DE PALMAS, BLDG 90, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000413304 LAPSED 502017 CA 004060 XXXX MB PALM BEACH CO. 2017-07-18 2022-07-24 $21,161.23 CINTAS CORPORATION NO.2, CINTAS CORPORATION, 2401 VISTA PARKWAY, WEST PALM BEACH, FLORIDA 33432

Court Cases

Title Case Number Docket Date Status
BIERGARTEN, LLC VS CINTAS CORPORATION NO. 2 d/b/a CINTAS CORPORATION 4D2021-3226 2021-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004060

Parties

Name BIERGARTEN, LLC
Role Appellant
Status Active
Representations Jonathan R. Kaplan
Name CINTAS CORPORATION NO. 2
Role Appellee
Status Active
Representations Michael P. Bennett
Name CINTAS CORPORATION
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the parties’ February 16, 2022 joint stipulation for dismissal, this case is dismissed.
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Biergarten, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 03/10/2022
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Biergarten, LLC
Docket Date 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 155 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Biergarten, LLC
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Biergarten, LLC
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
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.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State