Search icon

OLD NAVY, LLC

Company Details

Entity Name: OLD NAVY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2004 (21 years ago)
Document Number: M04000000610
FEI/EIN Number 943288283
Address: TWO FOLSOM STREET, SAN FRANCISCO, CA, 94105, US
Mail Address: PO Box 27809, Annual Reports, ALBUQUERQUE, NM, 87125-7809, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
THE GAP, INC. Member TWO FOLSOM STREET, SAN FRANCISCO, CA, 94105

Auth

Name Role Address
ABRAHAMS MARK Auth TWO FOLSOM STREET, SAN FRANCISCO, CA, 94105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001173 OLD NAVY 4210 ACTIVE 2025-01-03 2030-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G22000118708 OLD NAVY #7877 ACTIVE 2022-09-20 2027-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G22000038659 OLD NAVY #498 ACTIVE 2022-03-25 2027-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G21000130777 OLD NAVY #9684 ACTIVE 2021-09-29 2026-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G21000084794 OLD NAVY #9702 ACTIVE 2021-06-25 2026-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G20000123498 OLD NAVY #1807 ACTIVE 2020-09-22 2025-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G20000045408 OLD NAVY 1752 ACTIVE 2020-04-24 2025-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87123
G19000097973 OLD NAVY #5904 ACTIVE 2019-09-06 2029-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G19000082946 OLD NAVY #4666 ACTIVE 2019-08-05 2029-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125
G19000071408 OLD NAVY #2304 ACTIVE 2019-06-26 2029-12-31 No data PO BOX 27809, ALBUQUERQUE, NM, 87125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-07 TWO FOLSOM STREET, SAN FRANCISCO, CA 94105 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-19 TWO FOLSOM STREET, SAN FRANCISCO, CA 94105 No data
REGISTERED AGENT NAME CHANGED 2005-04-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
LENNOX NATIONAL ACCOUNT SERVICES, LLC VS BARRY CLAIRE, et al. 4D2020-2797 2020-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-0000502

Parties

Name LENNOX NATIONAL ACCOUNT SERVICES LLC
Role Appellant
Status Active
Representations Benjamin L. Bedard, Shelli A. Healy, Ann Breeden
Name OLD NAVY, LLC
Role Appellee
Status Active
Name Staci Clair
Role Appellee
Status Active
Name Barry Claire
Role Appellee
Status Active
Representations Jason A. Glusman, Matthew E. Haynes, Allison Janowitz
Name Coral- CS/ LTD Associates
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lennox National Account Services, LLC
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Barry Claire
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 29, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 9, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Barry Claire
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lennox National Account Services, LLC
Docket Date 2021-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 76 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lennox National Account Services, LLC
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lennox National Account Services, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 5, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (242 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-02-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lennox National Account Services, LLC
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
IRYANA CRESCI VS THE GAP STORES, INC. d/b/a OLD NAVY 4D2018-1147 2018-04-13 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
502016CA007432XXXXMB

Parties

Name IRYANA CRESCI
Role Appellant
Status Active
Representations ALEXANDER R. HUNT, Cameron W. Eubanks
Name OLD NAVY, LLC
Role Appellee
Status Active
Name THE GAP STORES, INC.
Role Appellee
Status Active
Representations Gregory T. Anderson, Alyssa Reiter
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-20
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 2018-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IRYANA CRESCI
Docket Date 2018-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/30/18
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IRYANA CRESCI
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IRYANA CRESCI
Docket Date 2018-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (38 PAGES)
Docket Date 2018-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/06/18
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of IRYANA CRESCI
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 7, 2018 motion to supplement the record and to conventionally file exhibits is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* TO CONVENTIONALLY FILE EXHIBITS
On Behalf Of IRYANA CRESCI
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (346 PAGES)
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRYANA CRESCI
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRYANA CRESCI
Docket Date 2018-04-13
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 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIANE SCHNECHNER VS OLD NAVY, LLC 3D2015-2658 2015-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5173

Parties

Name DIANE SCHNECHNER
Role Appellant
Status Active
Representations Philip D. Parrish
Name OLD NAVY, LLC
Role Appellee
Status Active
Representations MICHAEL A. GARCIA, CHAD NOLAN HOROWITZ, Esther E. Galicia
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-12
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of OLD NAVY, LLC
Docket Date 2016-02-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/24/16
Docket Date 2016-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIANE SCHNECHNER
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD NAVY, LLC
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DIANE SCHNECHNER
Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State