Search icon

MASSAGE ENVY FRANCHISING, LLC - Florida Company Profile

Company Details

Entity Name: MASSAGE ENVY FRANCHISING, 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: 03 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: M16000007868
FEI/EIN Number 27-1413348

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

Address: 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260, US
Mail Address: 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Malek Paul Member 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260
Paiva Kristin Member 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260
Stiller Beth Member 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 14350 N. 87th St., Suite 200, Scottsdale, AZ 85260 -
CHANGE OF MAILING ADDRESS 2024-04-13 14350 N. 87th St., Suite 200, Scottsdale, AZ 85260 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2017-09-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
MASSAGE ENVY FRANCHISING LLC VS JANE DOE (K.J.) 4D2022-2284 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21004429

Parties

Name MASSAGE ENVY FRANCHISING, LLC
Role Petitioner
Status Active
Representations Diane Gail Dewolf, Gerald B. Cope, Jr., Bradley Shwer
Name BLACKHORSE SERVICES CORP.
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Jane Doe (K.J.)
Role Respondent
Status Active
Representations Brian D. Kent, Farrah R. Berse, Jennifer M. Lipinski, Jacqueline P. Rubin, Paul Bucci, M. Stewart Ryan, Matthew S. Garnett, Robert A. Atkins

Docket Entries

Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ OF INTERIM EXTENSION OF DISCOVERY STAY BY TRIAL COURT
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONER'S EXPEDITED MOTION FOR STAY
On Behalf Of Jane Doe (K.J.)
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, absent viable arguments in opposition filed within ten (10) days of this order, case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284.
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **CORRECTED**
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED sua sponte, that case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284. The August 19, 2022 petitions for writ of certiorari in these consolidated cases are denied on the merits. Further,ORDERED that petitioner’s August 23, 2022 motions to stay and August 25, 2022 motion to consolidate are determined to be moot.DAMOORGIAN, CONNER and FORST, JJ., concur.
MASSAGE ENVY FRANCHISING LLC VS JANE DOE (A.J.) 4D2022-2285 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21004362

Parties

Name SOUTHEAST CAUSEWAY INVESTMENTS, LLC
Role Respondent
Status Active
Name Jane Doe (A.J.)
Role Respondent
Status Active
Representations Brian D. Kent, Kristina Correa, M. Stewart Ryan, Lee M. Cohen, Jennifer M. Lipinski
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MASSAGE ENVY FRANCHISING, LLC
Role Petitioner
Status Active
Representations Jacqueline P. Rubin, Robert A. Atkins, Diane Gail Dewolf, Jessica E. Phillips, Bradley Shwer, Gerald B. Cope, Jr.

Docket Entries

Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONER'S EXPEDITED MOTION FOR STAY
On Behalf Of Jane Doe (A.J.)
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, absent viable arguments in opposition filed within ten (10) days of this order, case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284.
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ OF INTERIM EXTENSION OF DISCOVERY STAY BY TRIAL COURT
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED sua sponte, that case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284. The August 19, 2022 petitions for writ of certiorari in these consolidated cases are denied on the merits. Further,ORDERED that petitioner’s August 23, 2022 motions to stay and August 25, 2022 motion to consolidate are determined to be moot.DAMOORGIAN, CONNER and FORST, JJ., concur.
MASSAGE ENVY FRANCHISING, LLC VS JANE DOE, MEWG, LLC D/B/A MASSAGE ENVY AND LEN STUART OLAH 5D2020-1794 2020-08-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-13886

Parties

Name MASSAGE ENVY FRANCHISING, LLC
Role Appellant
Status Active
Representations Robert Atkins, Diane G. DeWolf, Sara Brubaker
Name Len Stuart Olah
Role Appellee
Status Active
Name MEWG LLC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Representations Thomas J. Seider, Michael S. Kast, Joseph G. Alvarez, Gregory J. Prusak, Janice Merrill
Name Massage Envy
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED DATE
Docket Date 2021-10-15
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-07-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-05-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-04-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE- AMENDED
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-02-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ "EMERGENCY"
On Behalf Of Jane Doe
Docket Date 2022-02-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 4/11/22
Docket Date 2022-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jane Doe
Docket Date 2022-01-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ NTC SCHEDULING OA AS REMOTE VIA ZOOM WILL ISSUE SEPARATELY
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REQUEST REMOTE OA
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED FOR 2/15/22 AT 1:30 P.M. IN PERSON; IF AN ATTY WANTS TO APPEAR BY ZOOM, A MOTION REQUESTING REMOTE OA MAY BE FILED...
Docket Date 2021-12-13
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2021-12-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2021-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PRESENT EXHIBITS DURING ORAL ARGUMENT
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-11-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jane Doe
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-09-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO REQUEST REMOTE OA; NTC SCHEDULING OA REMOTELY WILL ISSUE SEPARATELY
Docket Date 2021-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REQUEST ORAL ARGUMENT BE HELD REMOTELY; FOR MERIT PANEL CONSIDERATION
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO RECONSIDER OA
Docket Date 2021-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP APX (EXHIBIT-VIDEO FILED 7/13)
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-07-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-07-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ 6/15 ORDER AMENDED - AA TO FILE SUPP APPX BY 7/15
Docket Date 2021-06-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO RECONSIDER
On Behalf Of Jane Doe
Docket Date 2021-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECONSIDER DISPENSING WITH OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SROA BY 7/15
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-06-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-06-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR ROBERT ATKINS, ESQ.
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ RB BY 6/9; ATTY DEWOLF AND BRUBAKER REMAIN AS COUNSEL FOR AA; ATTY WOZNIAK RELIEVED...
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ GRANTED PER 4/12 ORDER
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ GRANTED PER 4/12 ORDER
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 3/29 RESPONSE ACCEPTED
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT RESPONSE TO APPELLEE JANE DOE'S MOTION FOR APPELLATE ATTORNEYS' FEES AS TIMELY
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/10
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jane Doe
Docket Date 2021-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Jane Doe
Docket Date 2021-03-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ AMENDED
On Behalf Of Jane Doe
Docket Date 2021-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ APX RESTRICTED; AMEND NTC CONF INFO ACKNOWLEDGED
Docket Date 2021-03-10
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ SEE AMENDED NOTICE
On Behalf Of Jane Doe
Docket Date 2021-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jane Doe
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/8
On Behalf Of Jane Doe
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/7
On Behalf Of Jane Doe
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jane Doe
Docket Date 2020-11-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/6
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/21/20
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
S.L., VS J & G HOLDINGS OF AVENTURA, LLC, etc., et al., 3D2018-1331 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20398

Parties

Name SAND L, LLC
Role Appellant
Status Active
Representations DAVID C. RASH, Ryan C. Tyler, MARIO R. GIOMMONI, Kimberly L. Boldt, JEFFREY D. MUELLER
Name J & G HOLDINGS OF AVENTURA, LLC
Role Appellee
Status Active
Representations BRADLEY D. SHWER, Rory Eric Jurman, Esther E. Galicia, Richard T. Woulfe, MARK A. RUTLEDGE
Name MASSAGE ENVY FRANCHISING, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Following review of appellant’s settlement status report filed on August 16, 2019, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT S.L.'S SETTLEMENT STATUS REPORT
On Behalf Of S.L.
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, we defer ruling on appellee Massage Envy Franchising, LLC's motion to strike portions of the record on appeal and portions of the initial brief. Appellant's notice of settlement and request for a dismissal is granted, and the appeal is tolled for a period of twenty (20) days from the date of this order for the purposes stated in the motion. Appellant shall file a status report as to the status of the settlement no later than twenty (20) days from the date of this order. EMAS, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2019-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT S.L.'S MOTION ADVISING COURT OF SETTLEMENT AND REQUEST FOR DISMISSAL
On Behalf Of S.L.
Docket Date 2019-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MASSAGE ENVY FRANCHISING, LLC
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE THE IRRELEVANT PORTIONS OF THE RECORD ON APPEAL AND MOTION TO STRIKE ALL PORTIONS OF APPELLANT'S INITIAL BRIEF THAT REFERENCE THE STRICKEN PORTIONS OF THE RECORD ON APPEAL AND/OR FACTS NOT PRESENTED TO OR CONSIDERED BY THE TRIAL COURT
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Massage Envy Franchising, LLC’s unopposed motion for an extension of time to file the answer brief is granted to and including July 15, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR A FINAL 30-DAYEXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/14/19.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Massage Envy Franchising, LLC)-60 days to 4/15/19
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ TO FILE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.L.
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.L.
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including January 11, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-31
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 S.L.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/2/19
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FOURTH AGREED NOTICE OF EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S THIRD AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/3/18
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/2/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FIRST AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/3/18
Docket Date 2018-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Massage Envy Franchising, LLC’s August 27, 2018 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the May 1, 2018 transcript as stated in said motion.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.L.
Docket Date 2018-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of S.L.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-09-27
Foreign Limited 2016-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State