Entity Name: | AVAIL 1 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: | 16 Apr 2015 (10 years ago) |
Document Number: | M15000002819 |
FEI/EIN Number |
32-0464416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 PONCE DE LEON BLVD, STE. 720, CORAL GABLES, FL, 33134 |
Mail Address: | 2100 PONCE DE LEON BLVD, STE. 720, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRATANGELO JAMES | Agent | 2100 PONCE DE LEON BLVD, STE. 720, CORAL GABLES, FL, 33134 |
AVAIL HOLDING LLC | Manager | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lorenzo Esteva, et al., Appellant(s), v. CH 2 Design Corp., Appellee(s). | 3D2024-0549 | 2024-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lorenzo Esteva |
Role | Appellant |
Status | Active |
Representations | Gary Michael Murphree |
Name | Denise Otero Vilarino |
Role | Appellant |
Status | Active |
Representations | Gary Michael Murphree |
Name | CH 2 Design Corp. |
Role | Appellee |
Status | Active |
Representations | Thomas R Lehman, Benjamin Ronel Zavelsky |
Name | AVAIL 1 LLC |
Role | Appellee |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Case dismissed-fee waived. |
Docket Date | 2024-04-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-04-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Lorenzo Esteva |
Docket Date | 2024-03-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 6, 2024. |
View | View File |
Docket Date | 2024-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete Certificate of Service |
On Behalf Of | Lorenzo Esteva |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-41380 |
Parties
Name | AVAIL 1 LLC |
Role | Appellant |
Status | Active |
Representations | MELISA MANGANELLI |
Name | Ghassan A. Haddad |
Role | Appellee |
Status | Active |
Representations | STEPHANIE M. TAYLOR, KEVIN DIAZ, Shapiro, Fishman & Gache, LLP, STEVEN J. THOMPSON |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Response) (DA32A) ~ After oral argument, it is ordered that the petition for writ of prohibition is hereby denied. |
Docket Date | 2019-01-18 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of error during o/a |
On Behalf Of | AVAIL 1 LLC |
Docket Date | 2018-03-05 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2017-12-15 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-10-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of prohibition |
On Behalf Of | Ghassan A. Haddad |
Docket Date | 2017-10-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Ghassan A. Haddad |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including ten (10) days from the date of this order. |
Docket Date | 2017-09-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ghassan A. Haddad |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LAGOA, SCALES and LUCK, JJ., concur. |
Docket Date | 2017-09-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2017-09-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2017-09-01 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | AVAIL 1 LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-18 |
Foreign Limited | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State