Search icon

MICHAEL GENTILE LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL GENTILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL GENTILE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Sep 2023 (a year ago)
Document Number: L23000435979
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1674 NE34TH DR, OAKLAND PARK, FL, 33334, US
Mail Address: 1674 NE34TH DR, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE MICHAEL N President 1674 NE 34TH DR, OAKLAND PARK, FL, 33334
GENTILE MICHAEL N Agent 1674 NE 34TH DR, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057734 MICHAEL GENTILE SERVICES ACTIVE 2024-05-01 2029-12-31 - 1674 NE 34TH DR, OAKLAND PARK, FL, 33334

Court Cases

Title Case Number Docket Date Status
MICHAEL GENTILE, ETC. VS PHILIP MORRIS USA, INC. SC2019-2124 2019-12-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA005405XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-1439

Parties

Name MICHAEL GENTILE LLC
Role Petitioner
Status Active
Representations Mr. Eric S. Rosen, Courtney R. Brewer, John S. Mills, Mr. Robert W. Kelley
Name Estate of Brenda Gentile
Role Petitioner
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations Kristopher Joseph Verra, Mr. Jason A. Ross, Geoffrey J. Michael, Rachel L. Forman, Scott A. Chesin, Ms. Keri Lynn Arnold, Frank Cruz-Alvarez
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Or, Alternatively, to Treat as Court-Authorized Reply Brief on Jurisdiction is hereby denied.
Docket Date 2021-01-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE ~ Opposition to Petitioner's Motion to Strike
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2020-03-24
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Petitioner's Motion to Strike Or, Alternatively, to Treat as Court-Authorized Reply Brief on Jurisdiction
On Behalf Of Michael Gentile
View View File
Docket Date 2020-03-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2020-03-19
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-01-31
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 20, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONDENT'S RESPONSE TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2020-01-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Michael Gentile
View View File
Docket Date 2020-01-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion to Relinquish Jurisdiction and Stay Briefing is hereby granted in part, and Petitioner's Agreed Motion for Extension of Time to Serve his Jurisdiction Brief is hereby granted. Petitioner is allowed to and including January 17, 2020, in which to serve the brief on jurisdiction. All other times will be extended accordingly.
Docket Date 2020-01-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Michael Gentile
View View File
Docket Date 2020-01-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Michael Gentile
View View File
Docket Date 2019-12-31
Type Notice
Subtype Notice
Description NOTICE ~ Notice Regarding Unopposed Motion to Relinquish Jurisdiction and Stay Briefing
On Behalf Of Michael Gentile
View View File
Docket Date 2019-12-31
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioner's motion to toll time for filing the jurisdictional initial brief is granted and the time for filing said brief is tolled pending resolution of Petitioner's Unopposed Motion to Relinquish Jurisdiction and Stay Briefing.
Docket Date 2019-12-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of Michael Gentile
View View File
Docket Date 2019-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael Gentile
View View File
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PHILIP MORRIS USA INC. VS MICHAEL GENTILE 4D2018-1439 2018-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA005405 AI

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Keri Arnold, RACHEL L. FORMAN, Frank Cruz-Alvarez, Geoffrey Jonathan Michael, Kristopher Joseph Verra, Jason Ross, Scott A. Chesin
Name MICHAEL GENTILE LLC
Role Appellee
Status Active
Representations Kimberly L. Wald, John S. Mills, Eric Scott Rosen, Josiah Daniel Graham, Courtney Rebecca Brewer, Robert W. Kelley
Name ESTATE OF BRENDA GENTILE
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHAEL GENTILE
Docket Date 2021-01-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-2124 DENIED
Docket Date 2020-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-2124
Docket Date 2019-12-31
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee's December 17, 2019 “second motion to withhold or recall mandate and relief from order denying first motion based on new fraud” is denied.
Docket Date 2019-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION AND STAY BRIEFING IN SUPREME COURT
On Behalf Of MICHAEL GENTILE
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-12-24
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEE'S "SECOND MOTION TO WITHHOLD OR RECALL MANDATE AND FROM RELIEF FROM ORDER DENYING FIRST MOTION BASED ON FRAUD"
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-2124
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL GENTILE
Docket Date 2019-12-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHAEL GENTILE
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee's November 27, 2019 motion to stay issuance of the mandate is denied.
Docket Date 2019-12-17
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of MICHAEL GENTILE
Docket Date 2019-12-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-12-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHHOLD MANDATE, RELINQUISHJURISDICTION, AND FOR SANCTIONS FOR FRAUD
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-11-27
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of MICHAEL GENTILE
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL GENTILE
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees’ October 3, 2019 motion for rehearing, rehearing en banc or clarification is denied.
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that the appellee’s October 30, 2019 motion for leave to file a reply is granted, and the appellee’s October 30, 2019 reply to response is deemed filed.
Docket Date 2019-10-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MICHAEL GENTILE
Docket Date 2019-10-30
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of MICHAEL GENTILE
Docket Date 2019-10-25
Type Response
Subtype Response
Description Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s October 17, 2019 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the current due date.
Docket Date 2019-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MICHAEL GENTILE
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 25, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-07-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee's May 20, 2019 unopposed motion to continue oral argument is granted and the oral argument now set for Tuesday, June 11, 2019 is continued and the oral argument is hereby reset for Tuesday, July 16, 2019 at 9:00 a.m.
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MICHAEL GENTILE
Docket Date 2019-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 11, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 1, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-01
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 Philip Morris USA Inc.
Docket Date 2019-02-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/12/19
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2019-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL GENTILE
Docket Date 2019-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL GENTILE
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHAEL GENTILE
Docket Date 2019-01-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 1/25/19
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHAEL GENTILE
Docket Date 2018-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/18/19
Docket Date 2018-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/19/18
Docket Date 2018-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/18
Docket Date 2018-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2018-08-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/20/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2018-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/20/18
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2018-06-29
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Philip Morris USA Inc.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Philip Morris USA Inc.
Docket Date 2018-05-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philip Morris USA Inc.
Docket Date 2018-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
Florida Limited Liability 2023-09-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State