Search icon

UNO RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: UNO RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Oct 2002 (22 years ago)
Document Number: M02000002863
FEI/EIN Number 042662934

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

Address: 44 Industrial Way, Norwood, MA, 02062, US
Mail Address: 44 Industrial Way, Norwood, MA, 02062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Rankin Paul Manager 44 Industrial Way, Norwood, MA, 02062
Houston Frederick W Manager 44 Industrial Way, Norwood, MA, 02062
Jerome Regina Manager 44 Industrial Way, Norwood, MA, 02062
Holzhauer Adam Manager 44 Industrial Way, Norwood, MA, 02062
UNO RESTAURANT HOLDINGS CORPORATION Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051632 UNO CHICAGO GRILL EXPIRED 2019-04-26 2024-12-31 - 12535 ROUTE, ORLANDO, FL, 32836
G13000044017 UNO CHICAGO GRILL EXPIRED 2013-05-08 2018-12-31 - 100 CHARLES PARK ROAD, BOSTON, MA, 02132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 44 Industrial Way, Norwood, MA 02062 -
CHANGE OF MAILING ADDRESS 2020-06-28 44 Industrial Way, Norwood, MA 02062 -

Court Cases

Title Case Number Docket Date Status
JENNIFER BATES VS UNO RESTAURANTS, LLC 6D2023-1465 2022-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-11079-O

Parties

Name Jennifer Bates
Role Appellant
Status Active
Representations DAVID JIMENEZ, ESQ.
Name UNO RESTAURANTS, LLC
Role Appellee
Status Active
Representations KATHERINE N. KMIEC, ESQ., SHARON C. DEGNAN, ESQ.
Name HON. PAETRA T. BROWNLEE
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/22
On Behalf Of Jennifer Bates
Docket Date 2022-09-13
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-10-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description ORD-FOR UNTIMELY FILING OF NOTICE OF APPEAL-L.T. ~ AA W/I 10 DAYS
Docket Date 2022-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/14/22 ORDER - FILED HERE 9/23/22
Docket Date 2022-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNO Restaurants, LLC
Docket Date 2022-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-11-16
Type Order
Subtype Order
Description Order Denying ~ Appellant's Motion for Written Opinion and Motion for Rehearing is denied.
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND MOTION FOR REHEARING
On Behalf Of UNO Restaurants, LLC
Docket Date 2023-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINIONANDMOTION FOR REHEARING
On Behalf Of Jennifer Bates
Docket Date 2023-10-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 16, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of UNO Restaurants, LLC
Docket Date 2023-05-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNO Restaurants, LLC
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before May 11, 2023.
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIMEFOR SERVICE OF ANSWER BRIEF
On Behalf Of UNO Restaurants, LLC
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF//60 - AB DUE 4/21/23
On Behalf Of UNO Restaurants, LLC
Docket Date 2023-01-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Jennifer Bates
Docket Date 2023-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3rd AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//1 - IB DUE 1/20/23
On Behalf Of Jennifer Bates
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2nd AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//6 - IB DUE 1/19/23
On Behalf Of Jennifer Bates
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 1st AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//4 - IB DUE 1/13/23
On Behalf Of Jennifer Bates
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 709 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/9/23
On Behalf Of Jennifer Bates
Docket Date 2022-11-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of Jennifer Bates
Docket Date 2022-10-28
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of Jennifer Bates
Docket Date 2022-10-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
JENNIFER BATES VS UNO RESTAURANTS, LLC 5D2022-2194 2022-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-11079-O

Parties

Name Jennifer Bates
Role Appellant
Status Active
Representations David Jimenez
Name UNO RESTAURANTS, LLC
Role Appellee
Status Active
Representations Sharon C. Degnan, Katherine N. Kmiec
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/22
On Behalf Of Jennifer Bates
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 709 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/9/23
On Behalf Of Jennifer Bates
Docket Date 2022-11-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of Jennifer Bates
Docket Date 2022-10-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of Jennifer Bates
Docket Date 2022-10-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-10-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/I 10 DAYS
Docket Date 2022-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/14/22 ORDER - FILED HERE 9/23/22
Docket Date 2022-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNO Restaurants, LLC
Docket Date 2022-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State