Search icon

AVENUES MALL, LLC - Florida Company Profile

Company Details

Entity Name: AVENUES MALL, 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: 08 Jan 2013 (12 years ago)
Document Number: M13000000150
FEI/EIN Number 461639081

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

Address: 225 W. WASHINGTON ST., PO BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46207-7033
Mail Address: 225 W. WASHINGTON ST., PO BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46207-7033
Place of Formation: DELAWARE

Key Officers & Management

Name Role
JACKSONVILLE AVENUES LIMITED PARTNERSHIP Managing Member
C T CORPORATION SYSTEM Agent

Court Cases

Title Case Number Docket Date Status
Onassis Burress and Toni Dicharia, Appellant(s), v. Roots and Fruits Juicery and Avenues Mall, LLC, Appellee(s). 5D2024-1876 2024-07-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CA-10274

Parties

Name Onassis Burress
Role Appellant
Status Active
Representations Lindy Kathryn Keown, Brian Clayborne Blair, Robert William Thielhelm, Jr.
Name ROOTS AND FRUITS JUICERY INC
Role Appellee
Status Active
Representations Jon Michael Lindell, Michael Jeffrey Korn, Connor McDavid Larkin
Name AVENUES MALL, LLC
Role Appellee
Status Active
Representations Brian Clayborne Blair
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Toni Dicharia
Role Appellant
Status Active
Representations Lindy Kathryn Keown, Brian Clayborne Blair

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/6
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-10-15
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AE, ROOTS AND FRUITS JUICERY, INC. W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (FOR AE, ROOTS AND FRUITS JUICERY)
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Onassis Burress
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 10/16
On Behalf Of Onassis Burress
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 9/6
On Behalf Of Onassis Burress
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 7/12/2024 Order - Filed Here 7/19/2024
Docket Date 2024-07-18
Type Notice
Subtype Notice of Cross Appeal
Description CROSS APPEAL: FILED BELOW: 07/16/2024
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 8/17
On Behalf Of Onassis Burress
Docket Date 2024-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/03/2024
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - CROSS APPEAL - Fee Paid
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 2/18
On Behalf Of Onassis Burress
Docket Date 2024-12-20
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief/Cross Initial Brief for AE, Roots and Fruits Juicery
On Behalf Of Roots and Fruits Juicery
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief/ Cross Initial Brief; AE ROOTS AND FRUITS MOT GRANTED; AB/CROSS-IB BY 12/20
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief/Cross Initial Brief (FOR ROOTS AND FRUITS JUICERY, INC.)
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/16
On Behalf Of Roots and Fruits Juicery
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Onassis Burress
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State