Search icon

GATES GROUP LLC

Company Details

Entity Name: GATES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Auth

Name Role Address
GH HOLDINGS, LLC Auth No data
FH Holdings, LLC Auth 9071 Bonita Beach Road, #2488, Bonita Spri, BONITA SPRINGS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033601 GATES CONSTRUCTION EXPIRED 2019-03-13 2024-12-31 No data 27599 RIVERVIEW CENTER BLVD STE 205, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 27599 RIVERVIEW CENTER BLVD.,, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2022-06-27 27599 RIVERVIEW CENTER BLVD.,, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2022-06-27 LEGALINC CORPORATE SERVICES INC. No data
LC STMNT OF RA/RO CHG 2020-03-09 No data No data
LC AMENDMENT 2018-12-04 No data No data
LC STMNT OF RA/RO CHG 2018-09-27 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-003377

Parties

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.
RAYMOND BUILDING SUPPLY, LLC VS GATES GROUP, LLC, ET AL. 2D2022-3978 2022-12-07 Closed
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

Documents

Name Date
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
CORLCRACHG 2018-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State