Search icon

THE GARDENS VENTURE LLC

Company Details

Entity Name: THE GARDENS VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2000 (24 years ago)
Document Number: M00000002160
FEI/EIN Number 383560277
Address: 100 GALLERIA OFFICENTRE, STE. 427, SOUTHFIELD, MI, 48034, US
Mail Address: 100 GALLERIA OFFICENTRE, STE. 427, SOUTHFIELD, MI, 48034, US
Place of Formation: MICHIGAN

Agent

Name Role Address
JAMIESON STEVEN Agent MALL AT MILLENIA, ORLANDO, FL, 32839

Managing Member

Name Role Address
FORBES/COHEN FLORIDA PROPERTIES Managing Member 100 GALLERIA OFFICENTRE, SUITE 427, SOUTHFIELD, MI, 48034

Manager

Name Role Address
FORBES NATHAN M Manager 100 GALLERIA OFFICENTRE, SUITE 427, SOUTHFIELD, MI, 48034
FORBES SIDNEY Manager 100 GALLERIA OFFICENTRE, SUITE 427, SOUTHFIELD, MI, 48034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 100 GALLERIA OFFICENTRE, STE. 427, SOUTHFIELD, MI 48034 No data
CHANGE OF MAILING ADDRESS 2023-01-08 100 GALLERIA OFFICENTRE, STE. 427, SOUTHFIELD, MI 48034 No data
REGISTERED AGENT NAME CHANGED 2023-01-08 JAMIESON, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 MALL AT MILLENIA, 4200 CONROY ROAD, ORLANDO, FL 32839 No data
AMENDMENT 2000-10-27 No data No data

Court Cases

Title Case Number Docket Date Status
TRANSFORM OPERATING STORES, LLC VS FORBES/COHEN FLORIDA PROPERTIES, L.P., THE GARDENS VENTURE LLC, and THE CITY OF PALM BEACH GARDENS, FLORIDA 4D2023-0158 2023-01-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015376

Parties

Name TRANSFORM OPERATING STORES LLC
Role Petitioner
Status Active
Representations Angel A. Cortiñas, Daniel A. Spirn, C. Cory Mauro, Rachel M. Milazzo
Name The City of Palm Beach Gardens, Florida
Role Respondent
Status Active
Name THE GARDENS VENTURE LLC
Role Respondent
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Forbes/Cohen Florida Properties, L.P.
Role Respondent
Status Active
Representations Robert M. Carson, Jeffrey P. Jones, Spencer S. Keyser, Kara Rockenbach Link, Santo Digangi, Roberto M. Vargas, Scott G. Hawkins, R. Max Lohman, David Schlackman, Carol Woodward, Gregory W. Coleman

Docket Entries

Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's April 11, 2023 motion for extension of time is granted in part. The time for filing a response to the amended motion for rehearing is extended to April 28, 2023.
Docket Date 2023-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's motion to accept appendix as filed is denied. The clerk of this court shall reject the nine volumes of appendices which petitioner attempted to file. Within three (3) days of this order, petitioner shall file an amended motion for rehearing and rehearing en banc with an appendix consisting of no more than three PDF files. The court notes that, according to the Florida Courts E-Filing Portal, the aggregate size of a single submission to an appellate court cannot exceed 200MB.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Robert M. Carson’s February 1, 2023 verified motion for permission to appear pro hac vice is granted, and Robert M. Carson is permitted to appear in this proceeding as counsel for Respondents Forbes/Cohen Florida Properties L.P. and The Gardens Venture, LLC. Robert M. Carson is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further,ORDERED that David E. Schlackman’s February 1, 2023 verified motion for permission to appear pro hac vice is granted, and David E. Schlackman is permitted to appear in this proceeding as counsel for Respondents Forbes/Cohen Florida Properties L.P. and The Gardens Venture, LLC. David E. Schlackman is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's April 3, 2023 amended motion for rehearing and rehearing en banc is denied.
Docket Date 2023-04-28
Type Response
Subtype Response
Description Response ~ THE CITY OF PALM BEACH GARDENS
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-04-26
Type Response
Subtype Response
Description Response ~ FORBES/COHEN FLORIDA PROPERTIES L.P. AND THE GARDENS VENTURE
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-04-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent, The City of Palm Beach Garden’s April 13, 2023 motion for extension of time is granted, and the time for filing a response is extended to April 28, 2023.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CITY OF PALM BEACH GARDENS
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-04-03
Type Record
Subtype Appendix
Description Appendix ~ **CONFIDENTIAL**
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED.
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-04-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ AS TO VOLUME 1
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPENDIX AS FILED
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 1, 2023 motion for extension is granted, and the time for filing a motion for rehearing is extended to March 28, 2023.
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).GROSS, DAMOORGIAN and ARTAU, JJ., concur.
Docket Date 2023-02-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ David Schlackman
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-02-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Forbes/Cohen Florida Properties, L.P.
Docket Date 2023-01-20
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that this proceeding is stayed pending the trial court’s ruling on the motion for reconsideration of the order at issue. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary. Petitioner shall promptly file a supplemental appendix containing a copy of the court’s order on the motion for reconsideration and advise this Court if this proceeding has become moot.
Docket Date 2023-01-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Rachel M. Milazzo
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Daniel A. Spirn
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE TO APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ Volume 1 *STRICKEN*
Docket Date 2023-01-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Transform Operating Stores, LLC
Docket Date 2023-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State