Entity Name: | EDISON 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: | 21 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Dec 2014 (10 years ago) |
Document Number: | M14000002695 |
FEI/EIN Number |
87-3410017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 E. Dublin Granville Rd., Columbus, OH, 43081, US |
Mail Address: | 4900 E. Dublin Granville Rd., Columbus, OH, 43081, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Manley-Dutton Maria | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Conlon Christopher | Chief Executive Officer | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Vesy Christa | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Keane David | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Lindimore Joshua | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 4900 E. Dublin Granville Rd., 4th Floor, Columbus, OH 43081 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 4900 E. Dublin Granville Rd., 4th Floor, Columbus, OH 43081 | - |
LC STMNT OF RA/RO CHG | 2014-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAC CORPORATE HOLDINGS, LLC VS EDISON MALL, LLC, GAC CORPORATE HOLDINGS, LLC, GLOBAL FRANCHISE GROUP, LLC EDISON COOKE COMPANY, INC. , LVM FAMILY LLC AND JIN LIU | 6D2023-2378 | 2023-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GAC CORPORATE HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | JOSHUA ALLAN HAJEK, ESQ., BRYAN DUBON, ESQ. |
Name | GLOBAL FRANCHISE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | EDISON COOKIE COMPANY, INC |
Role | Appellee |
Status | Active |
Name | JIN LIU, INC. |
Role | Appellee |
Status | Active |
Name | LVM FAMILY LLC |
Role | Appellee |
Status | Active |
Name | EDISON MALL, LLC |
Role | Appellee |
Status | Active |
Representations | STUART A. LIPSON, ESQ., ADAM B. BROUILLET, ESQ. |
Name | HON. JAMES R. SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GAC CORPORATE HOLDINGS, LLC |
Docket Date | 2023-08-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2023-06-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | GAC CORPORATE HOLDINGS, LLC |
Docket Date | 2023-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** SHENKO-556 PAGES |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2023-06-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2023-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-04-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | GAC CORPORATE HOLDINGS, LLC |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 29, 2023. For future requests of a similar nature, see Administrative Order 23-03 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State