Search icon

GSS18 LLC

Company Details

Entity Name: GSS18 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L20000348883
FEI/EIN Number APPLIED FOR
Mail Address: 2203 AVENUE X, BROOKLYN, NY, 11235
Address: 9499 COLLINS AVENUE, PH8, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THAUSE DAVID Agent 9499 COLLINS AVENUE, SURFSIDE, FL, 33154

Authorized Member

Name Role Address
THAUSE LIORA Authorized Member 2203 AVENUE X, BROOKLYN, NY, 11235
THAUSE DAVID Authorized Member 2203 AVENUE X, BROOKLYN, NY, 11235

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 THAUSE, DAVID No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 9499 COLLINS AVENUE, PH8, SURFSIDE, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 9499 COLLINS AVENUE, PH8, SURFSIDE, FL 33154 No data

Court Cases

Title Case Number Docket Date Status
GSS18, LLC, Appellant(s), v. Frederic Bouin, et al., Appellee(s). 3D2023-1184 2023-07-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24934

Parties

Name GSS18 LLC
Role Appellant
Status Active
Representations Samuel J. Gittle
Name Frederic Bouin
Role Appellee
Status Active
Representations Christopher Noel Johnson, Louis Thaler
Name Gina DiSabatino
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GSS18, LLC
Docket Date 2023-11-28
Type Order
Subtype Order
Description In light of the bankruptcy court's lifting of the automatic stay, Appellant shall file the initial brief, within twenty (20) days from the date of this Order. Order
View View File
Docket Date 2023-11-21
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report Pursuant to the Court's Order dated October 31, 2023
On Behalf Of GSS18, LLC
Docket Date 2023-10-31
Type Order
Subtype Order
Description Following review of Appellant's Response to the Court's Order to Show Cause Dated October 13, 2023, the appellate proceedings are hereby stayed pending resolution of bankruptcy. Appellant is ordered to file a report on the status of the bankruptcy every thirty (30) days from the date of this Order, or within five (5) days of the lifting of the bankruptcy stay, whichever is sooner. Order
View View File
Docket Date 2023-10-24
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause Dated October 13, 2023
On Behalf Of GSS18, LLC
Docket Date 2023-10-24
Type Record
Subtype Index
Description Index
On Behalf Of GSS18, LLC
Docket Date 2023-10-13
Type Order
Subtype Order to Show Cause
Description The parties are ordered to show cause, within ten (10) days from the date of this Order, as to whether Appellant has filed for bankruptcy and whether this appeal should be stayed.
View View File
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Opposed Motion for Extension of Time to File Initial Brief
On Behalf Of GSS18, LLC
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -IB- 30 days to 10/11/2023.
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of GSS18, LLC
Docket Date 2023-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant’s Response to this Court’s July 13, 2023, Order to Show Cause, it is ordered that the appeal of the trial court’s June 2, 2023, order on the motion to set foreclosure sale is hereby dismissed as moot. This Court’s July 13, 2023, Order to Show Cause concerning the trial court’s June 2, 2023, order denying the motion for reconsideration is hereby carried with the case.
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GSS18, LLC
Docket Date 2023-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GSS18, LLC
Docket Date 2023-07-13
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GSS18, LLC
Docket Date 2023-07-06
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 July 16, 2023.
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that 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.
View View File
GSS18, LLC, VS FREDERIC BOUIN, et al., 3D2021-2111 2021-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24934

Parties

Name GSS18 LLC
Role Appellant
Status Active
Representations Samuel J. Gittle
Name Frederic Bouin
Role Appellee
Status Active
Representations Louis Thaler, Christopher N. Johnson
Name Gina DiSabatino
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GSS18, LLC
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 10/03/2022
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GSS18, LLC
Docket Date 2022-08-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of GSS18, LLC
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR AN ORDER TO SHOW CAUSE
On Behalf Of Frederic Bouin
Docket Date 2022-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Frederic Bouin
Docket Date 2022-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Motion for Order to Show Cause, the parties are ordered to file a status report, within ten (10) days from the date of this Order, as to the bankruptcy stay, the notice of which was filed on November 10, 2021.
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR AN ORDER TO SHOW CAUSE
On Behalf Of GSS18, LLC
Docket Date 2022-07-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPROVING STIPULATION GRANTING RELIEF FROM STAY
On Behalf Of Frederic Bouin
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ BRIEF FOR APPELLANT GSS18, LLC
On Behalf Of GSS18, LLC
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GSS18, LLC
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-70 days to 3/14/22
Docket Date 2021-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Frederic Bouin
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GSS18, LLC
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GSS18, LLC
Docket Date 2021-10-26
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 November 5, 2021.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State