Search icon

GATES OF THE AVENUES, LLC

Company Details

Entity Name: GATES OF THE AVENUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L22000181776
FEI/EIN Number 88-1793508
Address: c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216
Mail Address: c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAKIMIAN, BENJAMIN S Agent c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216

Manager

Name Role Address
HAKIMIAN, BENJAMIN S Manager c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD SUITE 400 JACKSONVILLE, FL 32216

Controller

Name Role Address
Aufiero-Todd, Zena R Controller c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD SUITE 400 JACKSONVILLE, FL 32216

Events

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 No data
CHANGE OF MAILING ADDRESS 2023-04-26 c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 c/o Hakimian Holdings, Inc., 7077 BONNEVAL ROAD, SUITE 400, JACKSONVILLE, FL 32216 No data

Court Cases

Title Case Number Docket Date Status
Mary Hector, Appellant(s), v. Gates of the Avenues, LLC, Appellee(s). 5D2024-1936 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-009624

Parties

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

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
Florida Limited Liability 2022-04-15

Date of last update: 12 Feb 2025

Sources: Florida Department of State