Entity Name: | GATES OF THE AVENUES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATES OF THE AVENUES, 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: | 15 Apr 2022 (3 years ago) |
Document Number: | L22000181776 |
FEI/EIN Number |
88-1793508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, JACKSONVILLE, FL, 32216, US |
Mail Address: | c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAKIMIAN BENJAMIN S | Manager | c/o Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216 |
Aufiero-Todd Zena R | Cont | c/o Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216 |
HAKIMIAN BENJAMIN S | Agent | c/o Hakimian Holdings, Inc., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mary Hector, Appellant(s), v. Gates of the Avenues, LLC, Appellee(s). | 5D2024-1936 | 2024-07-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mary E. Hector |
Role | Appellant |
Status | Active |
Name | ELLAZ BRIDAL LLC |
Role | Appellant |
Status | Active |
Name | GATES OF THE AVENUES, LLC |
Role | Appellee |
Status | Active |
Representations | Amy Benson Kisz, Adina Lea Pollan |
Name | Hon. Gilbert Lee Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Response |
Subtype | Reply |
Description | Reply to Objection |
On Behalf Of | Mary E. Hector |
Docket Date | 2024-10-22 |
Type | Response |
Subtype | Objection |
Description | Objection to Motion Extension of Time |
On Behalf Of | Gates of the Avenues, LLC |
Docket Date | 2024-10-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time TO OBTAIN COUNSEL; GRANTED PER 10/25 ORDER |
On Behalf Of | Mary E. Hector |
Docket Date | 2024-10-16 |
Type | Response |
Subtype | Objection |
Description | Objection to Motion to Withdraw as Counsel |
On Behalf Of | Gates of the Avenues, LLC |
Docket Date | 2024-10-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Mary E. Hector |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator |
View | View File |
Docket Date | 2024-09-25 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Mary E. Hector |
View | View File |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order |
Description | Order to File Response to 8/2/24 Mediation Order; COUNSEL FOR AA'S W/IN 10 DYS |
View | View File |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gates of the Avenues, LLC |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to LT |
View | View File |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/11/2024 |
On Behalf Of | Mary E. Hector |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | APPEAL DISMISSED AS TO ELLAZ BRIDAL, LLC. APPEAL TO PROCEED AS TO MARY HECTOR. ROA W/IN 60 DAYS, INITIAL BRF W/IN 70 DAYS. MOTION TO DISMISS IS DENIED |
View | View File |
Docket Date | 2024-12-03 |
Type | Response |
Subtype | Objection |
Description | Objection to Motion to Dismiss |
On Behalf Of | Mary E. Hector |
Docket Date | 2024-12-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Gates of the Avenues, LLC |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice |
Description | Notice OF INABILITY TO SECURE COUNSEL |
On Behalf Of | Mary E. Hector |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ATTYS COHEN & GAUDIOSO ARE W/DRAWN. NOTICE OF APPEARANCE AND MEDIATION FORMS BY NEW COUNSEL BY 11/27 |
View | View File |
Docket Date | 2024-07-31 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-26 |
Florida Limited Liability | 2022-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State