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 |
Name | Role | Address |
---|---|---|
THAUSE DAVID | Agent | 9499 COLLINS AVENUE, SURFSIDE, FL, 33154 |
Name | Role | Address |
---|---|---|
THAUSE LIORA | Authorized Member | 2203 AVENUE X, BROOKLYN, NY, 11235 |
THAUSE DAVID | Authorized Member | 2203 AVENUE X, BROOKLYN, NY, 11235 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GSS18, LLC, Appellant(s), v. Frederic Bouin, et al., Appellee(s). | 3D2023-1184 | 2023-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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