Search icon

GARO MANAGEMENT, INC.

Company Details

Entity Name: GARO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: P15000073302
FEI/EIN Number 47-5242989
Address: 1051 CORAL WAY, RIVIERA BEACH, FL, 33404
Mail Address: 1051 CORAL WAY, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GAZZA JOHN J Agent 1051 CORAL WAY, RIVIERA BEACH, FL, 33404

President

Name Role Address
GAZZA JOHN J President 1051 CORAL WAY, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-08 GAZZA, JOHN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GARO MANAGEMENT, INC. VS JAY ARCHIBALD, ET AL. 2D2019-4603 2019-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-7094

Parties

Name GARO MANAGEMENT, INC.
Role Appellant
Status Active
Representations RANDY R. FREEDMAN, ESQ.
Name MAGLEV ENERGY, INC.
Role Appellee
Status Active
Name DONALD R. TAYLOR
Role Appellee
Status Active
Name JAY ARCHIBALD
Role Appellee
Status Active
Representations MATTHEW SCARFONE, ESQ., BRADLEY S. BELL, ESQ., JONATHAN RODRIGUEZ, ESQ., PHILIP A. BEACH, ESQ., MARIA ELENA ABATE, ESQ.
Name JON HARMS
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint status report and motion to continue abeyance period is granted. The appeal shall be stayed pending the parties' settlement negotiations. Within thirty days, the appellant shall provide the court with a status report. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2020-12-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND MOTION TO CONTINUE ABEYANCE PERIOD *contained in status report*
On Behalf Of JAY ARCHIBALD
Docket Date 2020-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND SECOND MOTION TO CONTINUE ABEYANCE PERIOD
On Behalf Of JAY ARCHIBALD
Docket Date 2020-12-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint status report and motion to continue abeyance period is granted. The appeal shall be stayed pending the parties' settlement negotiations. The appellant shall provide the court with a status report by December 31, 2020. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2020-11-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO CONTINUE ABEYANCE PERIOD (contained in status report)
On Behalf Of JAY ARCHIBALD
Docket Date 2020-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABEYANCE PERIOD
On Behalf Of JAY ARCHIBALD
Docket Date 2021-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee, Donald R. Taylor, has requested appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019) and Florida Rule of Civil Procedure 1.442(f). The motion for attorney's fees is denied as moot.
Docket Date 2021-02-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellee, Donald R. Taylor, has requested appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019) and Florida Rule of Civil Procedure 1.442(f). The motion for attorney's fees is denied as moot.
Docket Date 2021-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The joint notice of settlement and motion to stay is granted. Oral argument scheduled for October 28, 2020, is hereby canceled, and the appeal shall be stayed pending the parties' settlement negotiations. The appellant shall provide the court with a status report by November 25, 2020. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT NOTICE OF SETTLEMENT AND MOTION TO STAY
On Behalf Of JAY ARCHIBALD
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 28, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2020-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by July 1, 2020.
Docket Date 2020-06-01
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 GARO MANAGEMENT, INC.
Docket Date 2020-05-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE DONALD R. TAYLOR'S MOTION TO TAX ATTORNEY'S FEES
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2020-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAY ARCHIBALD
Docket Date 2020-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE DONALD R. TAYLOR'S ANSWER BRIEF
On Behalf Of JAY ARCHIBALD
Docket Date 2020-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 44 PAGES
Docket Date 2020-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2020-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 3/1/20
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2020-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 1006 PAGES
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GARO MANAGEMENT, INC.
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-08
Domestic Profit 2015-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State