Search icon

BRIANNE GOUTAL LLC

Company Details

Entity Name: BRIANNE GOUTAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Jan 2018 (7 years ago)
Document Number: M18000000679
FEI/EIN Number 46-3218889
Address: 4381 South Road, WELLINGTON, FL 33414
Mail Address: 1320 Cape St Claire Road, #636, Annapois, MD 21409
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Marteau, Brianne Goutal Agent 12180 SOUTH SHORE BLVD STE 101A, WELLINGTON, FL 33414

MANAGING MEMBER

Name Role Address
GOUTAL, BRIANNE MANAGING MEMBER 1320 Cape St Claire Road, #636 Annapois, MD 21409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 4381 South Road, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 4381 South Road, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Marteau, Brianne Goutal No data

Court Cases

Title Case Number Docket Date Status
MORRISON COHEN LLP and G. WILLIAM HAAS VS CLEMENTINE GOUTAL, et al. 4D2021-2368 2021-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA004621

Parties

Name Morrison Cohen LLP
Role Petitioner
Status Active
Representations Jennifer Glasser, Ryan D. O'Connor, David P. Ackerman, Katherine E. Giddings
Name G. William Haas
Role Petitioner
Status Active
Name Clementine Goutal
Role Respondent
Status Active
Representations David P. Vitale, Jr., Jack Scarola
Name C.W., a child
Role Respondent
Status Active
Name Chloe Goutal
Role Respondent
Status Active
Name BRIANNE GOUTAL LLC
Role Respondent
Status Active
Name Maximilian Kramer
Role Respondent
Status Active
Name C. Alexander W. Kramer
Role Respondent
Status Active
Name I.W., a child
Role Respondent
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). GERBER, LEVINE and FORST, JJ., concur.
Docket Date 2021-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Morrison Cohen LLP
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ October 11, 2021 motion is granted. The time for filing a reply is extended to October 25, 2021.
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Morrison Cohen LLP
Docket Date 2021-10-04
Type Response
Subtype Response
Description Response
On Behalf Of Clementine Goutal
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' September 29, 2021 motion is granted. The time for filing a response to this Court's order to show cause is extended to October 4, 2021.
Docket Date 2021-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Clementine Goutal
Docket Date 2021-09-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-08-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-08-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Morrison Cohen LLP
G. WILLIAM HAAS, as Trustee of the TERRY ALLEN KRAMER REVOCABLE TRUST, etc., et al. VS NATHANIEL CHARLES ALLEN KRAMER, et al. 4D2021-2261 2021-07-30 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CP001304

Parties

Name G. William Haas
Role Appellant
Status Active
Representations Lansing R. Palmer, Nancy M. Wallace, Katherine E. Giddings, Erin M. Maddocks
Name Marital Trust f/b/o Terry Allen Kramer created, etc.
Role Appellant
Status Active
Name Terry Allen Kramer Revocable Trust u/a/d July 6, 2012, etc.
Role Appellant
Status Active
Name Olivia T. Kramer
Role Appellee
Status Active
Name Clementine Goutal
Role Appellee
Status Active
Name Olivia MacArthur
Role Appellee
Status Active
Name Ninfa Hepburn
Role Appellee
Status Active
Name Victoria Vaughn
Role Appellee
Status Active
Name BRIANNE GOUTAL LLC
Role Appellee
Status Active
Name Chloe Goutal
Role Appellee
Status Active
Name Juan Barron
Role Appellee
Status Active
Name Elvis Thurston
Role Appellee
Status Active
Name Nilda Tan
Role Appellee
Status Active
Name Thione Terry N'Diaye
Role Appellee
Status Active
Name Francesca Bodini
Role Appellee
Status Active
Name Alioune N'Diaye
Role Appellee
Status Active
Name Marielle Wyett
Role Appellee
Status Active
Name Toni Allen Goutal
Role Appellee
Status Active
Name Nathaniel Charles Allen Kramer
Role Appellee
Status Active
Representations Jack Joseph Aiello, Jeffrey A. Baskies, Stuart A. Rader, Bruce A. Katzen, Peter Alan Sachs, Timothy H. Wolf, Justin Shifrin, Jack Scarola, William T. Hennessy, James G. Pressly, David P. Vitale, Jr., Ryon M. McCabe, Tattiana Brenes-Stahl, Erin E. Bohannon
Name C. Alexander W. Kramer
Role Appellee
Status Active
Name Maximilian Kramer
Role Appellee
Status Active
Name Noro Remy N'Diaye
Role Appellee
Status Active
Name Rodney Hepburn
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that this court’s September 13, 2021 order is vacated. Further,ORDERED that appellee's August 13, 2021 motion to dismiss appeal is granted, and the above-styled appeal is dismissed. Further,ORDERED that appellee’s December 22, 2021 motion with respect to attorney’s fees is denied without prejudice to move for fees in the trial court.MAY, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of G. William Haas
Docket Date 2022-01-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of G. William Haas
Docket Date 2021-12-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF BRIANNE GOUTAL, CLEMENTINE GOUTAL, CHLOE GOUTAL, MAXIMILIAN KRAMER, OLIVIA T. KRAMER, and C. ALEXANDER W. KRAMER IN ANSWER BRIEF
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 1/6/22**
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF BENEFICIARYTONI GOUTAL IN APPELLEE'S ANSWER BRIEF
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 19, 2021 motion for extension of time and appellee’s November 22, 2021 notice of joinder in the motion for extension are granted, and appellees shall serve the answer brief on or before December 9, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR EOT.
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Nathaniel Charles Allen Kramer, as Trustee of the Terry Allen Kramer Revocable Trust and as Curator of the Estate of Terry Allen Kramer, October 22, 2021 motion for extension of time, and appellee’s, Toni Allen Goutal, October 22, 2021 notice of joinder are granted and appellees shall serve the answer brief on or before November 29, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Nathaniel Charles Allen Kramer
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-10-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLEE'S MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of G. William Haas
Docket Date 2021-09-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G. William Haas
Docket Date 2021-09-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ **VACATED**Upon consideration of beneficiary Toni Goutal's August 17, 2021 notice of joinder and appellant's August 27, 2021 response, it is ORDERED that appellee's August 13, 2021 motion to dismiss is denied. Further, ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-08-27
Type Response
Subtype Response
Description Response
On Behalf Of G. William Haas
Docket Date 2021-08-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of G. William Haas
Docket Date 2021-08-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF BENEFICIARYTONI GOUTAL IN APPELLEE'S MOTION TO DISMISS
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-08-13
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 August 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 31, 2021. 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 2021-08-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-08-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nathaniel Charles Allen Kramer
Docket Date 2021-08-12
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 G. William Haas
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Second Amended
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G. William Haas
Docket Date 2021-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of G. William Haas
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2021-07-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
Foreign Limited 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739287702 2020-05-01 0455 PPP 2856 Winding Oak Lane #C, WELLINGTON, FL, 33414
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104137
Loan Approval Amount (current) 104137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105149.04
Forgiveness Paid Date 2021-04-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State