Search icon

GELATO-GO DISTRIBUTION LLC

Company Details

Entity Name: GELATO-GO DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2019 (5 years ago)
Document Number: L19000204895
FEI/EIN Number 84-2759144
Mail Address: 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132, US
Address: 20196 NE 15th Court, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DADDIO DOMENICO Agent 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132

Authorized Member

Name Role Address
GELATO-GO USA MANAGEMENT LLC Authorized Member 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
VAN THANH DINH Authorized Member 23 NGUYEN, HO CHI MINH CITY, VN, 10001

Manager

Name Role Address
DADDIO DOMENICO Manager 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132
ALVINO ALESSANDRO Manager 1600 NE 1ST AVENUE APT #3620, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 20196 NE 15th Court, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2022-04-28 20196 NE 15th Court, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1600 NE 1ST AVENUE APT #3620, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
TF MANUFACTURING, LLC, VS GELATO-GO DISTRIBUTION, LLC, 3D2021-0979 2021-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19424

Parties

Name TF MANUFACTURING LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name GELATO-GO DISTRIBUTION LLC
Role Appellee
Status Active
Representations Rodrigo S. Da Silva
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GELATO-GO DISTRIBUTION, LLC,
Docket Date 2021-12-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-12-09
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GELATO-GO DISTRIBUTION, LLC,
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-17 days to 11/22/2021
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/05/2021
Docket Date 2021-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on August 27, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 10/06/2021
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GELATO-GO DISTRIBUTION, LLC,
Docket Date 2021-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Motion for an Extension of Time to file the initial brief is granted to and including eight (8) days from the date of this Order.
Docket Date 2021-08-16
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 TF MANUFACTURING, LLC
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2021-06-28
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 TF MANUFACTURING, LLC
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 30, 2021.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL ORDER
On Behalf Of TF MANUFACTURING, LLC
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State