Search icon

7TH AVENUE VILLAGE LLC

Company Details

Entity Name: 7TH AVENUE VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2013 (12 years ago)
Document Number: L13000094214
FEI/EIN Number 46-3119526
Address: 801 N Federal Hwy, HALLANDALE BEACH, FL, 33009, US
Mail Address: 801 N Federal Hwy, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Sutton-Hamui SALOMON Manager 801 N Federal Hwy, Hallandale Beach, FL, 33009
Sutton-Hamui Maggy Manager 801 N Federal Hwy, Hallandale Beach, FL, 33009
Sutton-Lobaton Isaac Manager 801 N Federal Hwy, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 801 US Highway 1, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2019-02-19 801 N Federal Hwy, 221, HALLANDALE BEACH, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 801 N Federal Hwy, 221, HALLANDALE BEACH, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000543367 ACTIVE CACE18021796 BROWARD COUNTY 2021-08-11 2026-10-27 $705,851 FRESCIA PEREZ C/O ROBIN S. MOSELLE, P.A., 151 N. NOB HILL ROAD, SUITE 249, PLANTATION

Court Cases

Title Case Number Docket Date Status
7TH AVENUE VILLAGE, LLC, Appellant(s) v. FRESCIA PEREZ, Appellee(s). 4D2023-0689 2023-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18021796

Parties

Name 7TH AVENUE VILLAGE LLC
Role Appellant
Status Active
Representations Vincent Francis Vaccarella, Craig R. Lewis, Zachary Auspitz
Name Frescia Perez
Role Appellee
Status Active
Representations Robin Sobo Moselle, Jeffrey VanVoorhis Mansell, Bradley R. Weiss, Wayne S. Koppel, Ana Diaz Noa
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-03-17
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 2023-05-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-11
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s April 19, 2023 motion to dismiss.
Docket Date 2023-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Frescia Perez
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Frescia Perez
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frescia Perez
Docket Date 2023-03-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING
Docket Date 2024-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 12/14/23
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Frescia Perez
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 7 DAYS TO 10/30/23
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Frescia Perez
Docket Date 2023-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 10 DAYS TO 10/20/23
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Frescia Perez
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Frescia Perez
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/10/23
Docket Date 2023-08-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Frescia Perez
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Frescia Perez
Docket Date 2023-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/8/23
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 7/10/23
Docket Date 2023-06-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1031 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on May 17, 2023, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 22, 2023 response, it is ORDERED that appellee’s April 19, 2023 motion to dismiss is denied. The January 13, 2023 order from the circuit court included a final judgment on garnishment and the January 30, 2023 motion filed by the appellant sought rehearing on that, thereby tolling rendition. Fla. R. App. P. 9.020(h); see Jordan v. Pappas, 97 So. 3d 915 (Fla. 4th DCA 2012). The thirty-day time frame for filing the notice of appeal did not begin until the circuit court issued the February 14, 2023 order denying the motion for rehearing.
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 7th Avenue Village, LLC
Docket Date 2023-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/24/2023

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State