Search icon

GATEWAY RENELLIE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
GATEWAY RENELLIE, LLC, etc., VS CAPITAL INTERNATIONAL REALTY, LLC, 3D2018-0572 2018-03-27 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
16-30729

Parties

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

Documents

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