Search icon

G.A.N.E. MANAGEMENT, LLC

Company Details

Entity Name: G.A.N.E. MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000119399
FEI/EIN Number 45-3939698
Address: 15815 BOEING COURT, WELLINGTON, FL 33414
Mail Address: 15815 BOEING COURT, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRADEN, LISA Agent 4623 FOREST HILL BLVD, SUITE 108-1, WEST PALM BEACH, FL 33415

Managing Member

Name Role Address
HERNANDEZ, ELIEZER Managing Member 15815 BOEING COURT, WELLINGTON, FL 33414
OTERO, ANNETTE M Managing Member 15815 BOEING COURT, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 4623 FOREST HILL BLVD, SUITE 108-1, WEST PALM BEACH, FL 33415 No data

Court Cases

Title Case Number Docket Date Status
ELIEZER HERNANDEZ VS ANNETTE OTERO, et al. 4D2022-2112 2022-08-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020DR000393

Parties

Name Eliezer Hernandez
Role Appellant
Status Active
Representations Ralph T. White
Name EH MEDICAL HOLDINGS LLC
Role Appellee
Status Active
Name ELIEZER HERNANDEZ MD, P.A.
Role Appellee
Status Active
Name GH NAUTICAL LEISURE LLC
Role Appellee
Status Active
Name G.A.N.E. MANAGEMENT, LLC
Role Appellee
Status Active
Name EH CARDIOVASCULAR INSTITUTE OF PALM BEACH LLC
Role Appellee
Status Active
Name Annette Otero
Role Appellee
Status Active
Representations Charles F. Miller, Brian J. Cooke
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellee’s November 18, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2022), and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-01-09
Type Response
Subtype Reply
Description Reply ~ TO DECEMBER 23, 2022 ORDER
On Behalf Of Annette Otero
Docket Date 2022-12-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 20, 2022 notice of voluntary dismissal, this case is dismissed. Further,Appellee shall advise this court, within five (5) days from the date of this order, as to whether she is still pursuing the November 18, 2022 motion for attorney's fees.
Docket Date 2022-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Eliezer Hernandez
Docket Date 2022-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT AGREED ORDER ADOPTING AND RATIFYING AGREEMENT ON MODIFICATION OF FINAL JUDGMENT
On Behalf Of Eliezer Hernandez
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s December 7, 2022 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of allowing the trial court to enter an agreed order on the parties' settlement agreement. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-12-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO TRIAL COURT TO APPROVE SETTLEMENT
On Behalf Of Eliezer Hernandez
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Annette Otero
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Annette Otero
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 10, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 18, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Annette Otero
Docket Date 2022-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eliezer Hernandez
Docket Date 2022-10-13
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 12, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 14, 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 2022-10-12
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 Eliezer Hernandez
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,226 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eliezer Hernandez
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-04
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 (2021), 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 2022-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eliezer Hernandez
ANNETTE OTERO VS ELIEZER HERNANDEZ, et al. 4D2021-1696 2021-05-24 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020DR000393

Parties

Name Annette Otero
Role Petitioner
Status Active
Representations Charles F. Miller
Name EH MEDICAL HOLDINGS LLC
Role Respondent
Status Active
Name GH NAUTICAL LEISURE LLC
Role Respondent
Status Active
Name ELIEZER HERNANDEZ MD, P.A.
Role Respondent
Status Active
Name Eliezer Hernandez
Role Respondent
Status Active
Representations Brian J. Cooke, Angelo A. Gasparri
Name G.A.N.E. MANAGEMENT, LLC
Role Respondent
Status Active
Name EH CARDIOVASCULAR INSTITUTE OF PALM BEACH LLC
Role Respondent
Status Active
Name Hon. Sarah Willis
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). GROSS, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Annette Otero
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-28
Florida Limited Liability 2011-10-17

Date of last update: 24 Jan 2025

Sources: Florida Department of State