Search icon

SEVEN RESTAURANTS, LLC

Branch

Company Details

Entity Name: SEVEN RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Feb 2008 (17 years ago)
Branch of: SEVEN RESTAURANTS, LLC, ALABAMA (Company Number 000-415-593)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M08000000754
FEI/EIN Number 800143662
Address: 117 Hidden Glen Way, Dothan, AL, 36303, US
Mail Address: 117 Hidden Glen Way, Dothan, AL, 36303, US
Place of Formation: ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Daniel Jason R Chief Executive Officer 640 Dimick Road, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091119 BURGER KING #16438 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091661 BURGER KING #6999 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091108 BURGER KING EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091109 BURGER KING #55 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091110 BURGER KING #69 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091111 BURGER KING #72 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091112 BURGER KING #2855 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091113 BURGER KING #3639 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091114 BURGER KING #4475 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303
G18000091115 BURGER KING #5921 EXPIRED 2018-08-16 2023-12-31 No data 117 HIDDEN GLEN WAY, DOTHAN, AL, 36303

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2022-09-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2021-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-25 CORPORATION SERVICE COMPANY No data
LC NAME CHANGE 2017-11-01 SEVEN RESTAURANTS, LLC No data
LC AMENDMENT 2016-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 117 Hidden Glen Way, Dothan, AL 36303 No data
CHANGE OF MAILING ADDRESS 2015-08-20 117 Hidden Glen Way, Dothan, AL 36303 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352029 ACTIVE 2024CA000226 19TH JUDICIAL CIRCUIT 2024-05-22 2029-06-07 $2,793,345.93 ARVIG3, LLC, 2750 NE 185TH STREET, 306, AVENTURA, FL 33180

Court Cases

Title Case Number Docket Date Status
SEVEN RESTAURANTS, LLC, et al., Appellant(s) v. KECHENIDE ALEXANDRE, Appellee(s). 4D2023-2415 2023-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018833

Parties

Name SEVEN RESTAURANTS, LLC
Role Appellant
Status Active
Representations Robin Taylor Symons, Eric Robert Thompson
Name Latoya Pratt
Role Appellant
Status Active
Representations Jonathan Alan Beckerman, Alexander Thomas Harne
Name BURGER KING COMPANY LLC
Role Appellant
Status Active
Name Kechenide Alexandre
Role Appellee
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
Docket Date 2024-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-10-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
BURGER KING and SEVEN RESTAURANTS, LLC, Appellant(s) v. RICHARD L. TULECKI, Jr., Appellee(s). 4D2023-1925 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-001669

Parties

Name BURGER KING COMPANY LLC
Role Appellant
Status Active
Name SEVEN RESTAURANTS, LLC
Role Appellant
Status Active
Representations Warren Kwavnick
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Richard L. Tulecki, Jr.
Role Appellee
Status Active
Representations H. Ross Zelnick, Neil Rose, Mary Bonanno Thomas

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's March 15, 2024 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2023), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2024-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-15
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 10 days to April 26, 2024
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Seven Restaurants, LLC
Docket Date 2024-03-25
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Seven Restaurants, LLC
Docket Date 2024-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 3/25/24**
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard L. Tulecki, Jr.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that the appellee's February 26, 2024 unopposed motion to file enlarged brief is granted.
View View File
Docket Date 2024-02-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To Expand Word Count for Answer Brief
Docket Date 2024-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 03/15/2024
Docket Date 2023-12-20
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-12-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's November 27, 2023 motion to supplement the record and for extension of time is granted. The record is supplemented to include the May 3, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that Appellant shall serve the initial brief within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT for Initial Brief
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 23, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,305 Pages (Pages 1 to 1,303)
On Behalf Of Clerk - Broward
Docket Date 2023-09-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard L. Tulecki, Jr.
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard L. Tulecki, Jr.
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' December 13, 2023 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. Appellants shall monitor the supplementation process.
View View File

Documents

Name Date
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-09-19
LC Amendment 2022-09-13
ANNUAL REPORT 2022-02-11
CORLCRACHG 2021-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-30
LC Name Change 2017-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State