Search icon

AVAIL HOLDING LLC - Florida Company Profile

Company Details

Entity Name: AVAIL HOLDING 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: 28 Mar 2016 (9 years ago)
Document Number: M16000002584
FEI/EIN Number 464504425

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

Address: 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134
Mail Address: 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRATANGELO JAMES Manager 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134
FRATANGELO JAMES Agent 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134

Court Cases

Title Case Number Docket Date Status
ERIC A. WILLNER VS AVAIL HOLDING, LLC 4D2017-3532 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA000928XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ERIC A. WILLNER
Role Appellant
Status Active
Representations F. Scott Fistel
Name AVAIL HOLDING LLC
Role Appellee
Status Active
Representations Daniel S. Mandel, Melisa Manganelli
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC A. WILLNER
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 13, 2018 request for a written opinion is denied.
Docket Date 2018-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "APPELLANTS' REQUEST FOR A WRITTEN OPINION"
On Behalf Of ERIC A. WILLNER
Docket Date 2018-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's April 19, 2018 motion to strike is denied. Appellant is reminded that compliance with court orders and deadlines is required, and misrepresentations on certificates of service are improper. Appellee is reminded that motion practice is disfavored in this court, and this motion was unnecessary, as the brief was less than 24 hours late.
Docket Date 2018-04-23
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of ERIC A. WILLNER
Docket Date 2018-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC A. WILLNER
Docket Date 2018-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (AMENDED)
On Behalf Of AVAIL HOLDING, LLC
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 3, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 18, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERIC A. WILLNER
Docket Date 2018-03-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of AVAIL HOLDING, LLC
Docket Date 2018-03-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AVAIL HOLDING, LLC
Docket Date 2018-03-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of AVAIL HOLDING, LLC
Docket Date 2018-02-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of ERIC A. WILLNER
Docket Date 2018-02-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of ERIC A. WILLNER
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 22, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-12
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 ERIC A. WILLNER
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 12, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that upon consideration of appellant’s response filed February 5, 2018, this court's January 26, 2018 order to show cause is discharged.
Docket Date 2018-02-05
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 ERIC A. WILLNER
Docket Date 2018-02-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ERIC A. WILLNER
Docket Date 2018-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 2/06/18***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (307 PAGES)
Docket Date 2017-11-21
Type Notice
Subtype Notice
Description Notice ~ OF FILING CERTIFICATE OF SERVICE LIST
On Behalf Of ERIC A. WILLNER
Docket Date 2017-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC A. WILLNER

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
Foreign Limited 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State