Entity Name: | HAVAS STREET, 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: | 02 Mar 2015 (10 years ago) |
Document Number: | M15000001636 |
FEI/EIN Number |
47-2541527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 HUDSON ST, NEW YORK, NY, 10013, US |
Mail Address: | 200 HUDSON ST, NEW YORK, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Gipe Adrienne | Chief Executive Officer | 200 HUDSON ST, NEW YORK, NY, 10013 |
Matrisciano Elizabeth | Vice President | 200 HUDSON ST, NEW YORK, NY, 10013 |
Olguin Michael | Chairman | 200 HUDSON ST, NEW YORK, NY, 10013 |
McCance Alexis | Chief Financial Officer | 200 HUDSON ST, NEW YORK, NY, 10013 |
Mangano Frank | Vice President | 200 HUDSON ST, NEW YORK, NY, 10013 |
Balas Matithyohu | Secretary | 200 HUDSON ST, NEW YORK, NY, 10013 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VANESSA MARIE NICHOLSON, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al., | 3D2018-1041 | 2018-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VANESSA MARIE NICHOLSON |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | NORMAN ALLAN BLESSING |
Name | HAVAS STREET, LLC |
Role | Appellee |
Status | Active |
Name | HON. FRANK E. BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-25 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ as to what records the court relied upon in rendering its Dec 5, 2018 per curium affirmed opinion |
On Behalf Of | VANESSA MARIE NICHOLSON |
Docket Date | 2019-01-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-01-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Reemployment Assistance Appeals Commission is dismissed for failure to comply with this Court’s order dated December 13, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-12-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2018-06-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-05-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2018-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. |
On Behalf Of | VANESSA MARIE NICHOLSON |
Docket Date | 2018-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Docket Date | 2018-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-29 |
Foreign Limited | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State