Entity Name: | GATES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATES GROUP 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | L18000178878 |
FEI/EIN Number |
611898927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27599 RIVERVIEW CENTER BLVD.,, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27599 RIVERVIEW CENTER BLVD.,, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
GH HOLDINGS, LLC | Auth | - |
FH Holdings, LLC | Auth | 9071 Bonita Beach Road, #2488, Bonita Spri, BONITA SPRINGS, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033601 | GATES CONSTRUCTION | EXPIRED | 2019-03-13 | 2024-12-31 | - | 27599 RIVERVIEW CENTER BLVD STE 205, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-09 | 9071 Bonita Beach Rd SE, 2488, BONITA SPRINGS, FL 34133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 9071 Bonita Beach Rd SE, 2488, BONITA SPRINGS, FL 34133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-06-27 | 27599 RIVERVIEW CENTER BLVD.,, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-27 | 27599 RIVERVIEW CENTER BLVD.,, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-27 | LEGALINC CORPORATE SERVICES INC. | - |
LC STMNT OF RA/RO CHG | 2020-03-09 | - | - |
LC AMENDMENT | 2018-12-04 | - | - |
LC STMNT OF RA/RO CHG | 2018-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000203422 | ACTIVE | 2021-CA-2050 | COLLIER CTY CIV DIV | 2023-03-22 | 2028-05-09 | $138,031.69 | CONSOLIDATED ARCHITECTURAL SYSTEMS, INC., D/B/A CA SYSTEMS, 36181 E. LAKE RD., STE. 388, PALM HARBOR, FL 34685 |
J22000327686 | ACTIVE | 2022 CC 000491 | TWENTIETH JUDICIAL CIRCUIT | 2022-07-01 | 2027-07-07 | $15000.87 | PROJECT COMBO, INC., 5935 TAYLOR ROAD, NAPLES, FL 34109 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOTAL COMFORT COOLING & HEATING, INC. VS VENICE GOLF & COUNTRY CLUB #1, INC., ET AL. | 2D2022-4160 | 2022-12-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOTAL COMFORT COOLING & HEATING, INC. |
Role | Appellant |
Status | Active |
Representations | ALBERT J. TISEO, JR., ESQ. |
Name | GATES GROUP LLC |
Role | Appellee |
Status | Active |
Name | D/B/A GATES CONSTRUCTION |
Role | Appellee |
Status | Active |
Name | VENICE GOLF & COUNTRY CLUB #1, INC. |
Role | Appellee |
Status | Active |
Representations | RYAN W. OWEN, ESQ. |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-02-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-02-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TOTAL COMFORT COOLING & HEATING, INC. |
Docket Date | 2023-01-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BREWER - 322 PAGES REDACTED |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2023-01-06 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | TOTAL COMFORT COOLING & HEATING, INC. |
Docket Date | 2022-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | TOTAL COMFORT COOLING & HEATING, INC. |
Docket Date | 2022-12-22 |
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 | 2022-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | TOTAL COMFORT COOLING & HEATING, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2022CA-003255SC |
Parties
Name | RAYMOND BUILDING SUPPLY, LLC |
Role | Appellant |
Status | Active |
Representations | JOEL W. HYATT, ESQ., ELISE K. YARNELL, ESQ., THEODORE L. TRIPP, JR., ESQ. |
Name | VENICE GOLF AND COUNTRY CLUB #1, INC. |
Role | Appellee |
Status | Active |
Name | A GREAT FENCE, LLC |
Role | Appellee |
Status | Active |
Name | OMNI CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Name | D/B/A GATES CONSTRUCTION |
Role | Appellee |
Status | Active |
Name | MONTGOMERY CABINETRY CO., INC. |
Role | Appellee |
Status | Active |
Name | ARTISTIC STRUCTURES, INC. |
Role | Appellee |
Status | Active |
Name | FLORIDA STUCCO CONTRACTORS INC |
Role | Appellee |
Status | Active |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GATES GROUP LLC |
Role | Appellee |
Status | Active |
Representations | JOEL W. HYATT, ESQ., STEPHEN H. ARTMAN, ESQ., RYAN W. OWEN, ESQ., ANDREW WILSON, ESQ., JESSICA S. ZELITT, ESQ., STEPHEN H. BATES, ESQ. |
Docket Entries
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 26, 2023, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2023-09-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed September 28, 2023, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.The parties' motions for attorney's fees are denied as moot. |
Docket Date | 2023-09-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-09-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL |
On Behalf Of | GATES GROUP, LLC |
Docket Date | 2023-09-26 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Remote |
Docket Date | 2023-09-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2023-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2023-05-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2023-05-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
View | View File |
Docket Date | 2023-05-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7 - RB DUE 05/26/2023 |
On Behalf Of | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2023-04-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | GATES GROUP, LLC |
Docket Date | 2023-04-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | GATES GROUP, LLC |
Docket Date | 2023-04-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ PAGES 185-220 (40 PAGES) - REDACTED |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2023-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GATES GROUP, LLC |
Docket Date | 2023-03-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GATES GROUP, LLC |
Docket Date | 2023-03-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | GATES GROUP, LLC |
Docket Date | 2023-03-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | GATES GROUP, LLC |
Docket Date | 2023-03-07 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney Elise K. Yarnell's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorneys Theodore L. Tripp and Joel W. Hyattwith all submissions when serving foreign attorney Elise K. Yarnell with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied. |
Docket Date | 2023-03-07 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | Pro Hac Vice Fee Paid through Portal ~ Elise K. Yarnel |
Docket Date | 2023-03-06 |
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 | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2023-03-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ ELISE K. YARNELL |
On Behalf Of | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2023-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 20 - IB DUE 03/06/2023 |
On Behalf Of | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2023-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BREWER - 182 PAGES REDACTED |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2022-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2022-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | RAYMOND BUILDING SUPPLY, LLC |
Docket Date | 2022-12-07 |
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 | 2022-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-06-27 |
Reg. Agent Resignation | 2022-03-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-10 |
CORLCRACHG | 2020-03-09 |
ANNUAL REPORT | 2019-02-19 |
LC Amendment | 2018-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5726747104 | 2020-04-14 | 0455 | PPP | 27599 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134-4315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State