Search icon

GRETCHEN GAEBEL, LLC

Company Details

Entity Name: GRETCHEN GAEBEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L12000035148
FEI/EIN Number 81-4798222
Address: 2336 S. EAST OCEAN BLVD., 333, STUART, FL, 34996, US
Mail Address: 2336 S. EAST OCEAN BLVD., 333, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SHINGARY JOSEPH T Agent 2336 S. EAST OCEAN BLVD., STUART, FL, 34996

Manager

Name Role Address
SHINGARY JOSEPH T Manager 2336 S. EAST OCEAN BLVD #333, STUART, FL, 34996

Managing Member

Name Role Address
GAEBEL GRETCHEN L Managing Member 2336 S. EAST OCEAN BLVD #333, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM JOYCE VS JOSEPH SHINGARY a/k/a JOE SHINGARY, et al. 4D2020-0027 2020-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
18-CA-001140CAAXMX

Parties

Name WILLIAM JOYCE
Role Appellant
Status Active
Representations Robert Michael Lewis
Name JOSEPH SHINGARY
Role Appellee
Status Active
Representations Michael Kevin Spotts, Adam G. Heffner
Name BANYAN DETOX, LLC
Role Appellee
Status Active
Name GRETCHEN GAEBEL, LLC
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH SHINGARY
Docket Date 2020-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM JOYCE
Docket Date 2020-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 773 PAGES
On Behalf Of Clerk - Martin
Docket Date 2020-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/12/2020
Docket Date 2020-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILLIAM JOYCE
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Banyan Detox, LLC’s June 6, 2020 motion for attorneys’ fees is denied.
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BANYAN DETOX, LLC
On Behalf Of JOSEPH SHINGARY
Docket Date 2020-01-07
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM JOYCE
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State