Entity Name: | GATEWAY RENELLIE, 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: | 11 Aug 2017 (8 years ago) |
Date of dissolution: | 07 Feb 2025 (3 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Feb 2025 (3 months ago) |
Document Number: | M17000006926 |
FEI/EIN Number |
82-2393158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 N. LAKE AVE., SUITE 620, PASADENA, CA, 91101, US |
Mail Address: | 300 N. LAKE AVE., SUITE 620, PASADENA, CA, 91101, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Roseland Christine | Secretary | 300 N. LAKE AVE., SUITE 620, PASADENA, CA, 91101 |
Grabel Jonathan | Chief Executive Officer | 300 N. LAKE AVE., SUITE 620, PASADENA, CA, 91101 |
COGENCY GLOBAL INC. | Agent | - |
LACERA | Member | 300 N. LAKE AVE., SUITE 620, PASADENA, CA, 91101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2025-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 300 N. LAKE AVE., SUITE 620, PASADENA, CA 91101 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GATEWAY RENELLIE, LLC, etc., VS CAPITAL INTERNATIONAL REALTY, LLC, | 3D2018-0572 | 2018-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GATEWAY RENELLIE, LLC |
Role | Appellant |
Status | Active |
Representations | Christopher N. Bellows, Joshua R. Levenson, SUZANNE M. ALDAHAN |
Name | CAPITAL INTERNATIONAL REALTY, LLC |
Role | Appellee |
Status | Active |
Representations | SCOTT J. WEISELBERG, LUIS CARTAYA |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-05-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Gateway Renellie, LLC |
Docket Date | 2018-05-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-03-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Gateway Renellie, LLC |
Name | Date |
---|---|
LC Withdrawal | 2025-02-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-28 |
Foreign Limited | 2017-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State