Search icon

AVAIL 1 LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FRATANGELO JAMES Agent 2100 PONCE DE LEON BLVD, STE. 720, CORAL GABLES, FL, 33134
AVAIL HOLDING LLC Manager -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22166-CA-01

Parties

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
AVAIL 1 LLC, VS GHASSAN A. HADDAD, 3D2017-2011 2017-09-01 Closed
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

Documents

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