Search icon

GALERIE BIJAN, INC.

Company Details

Entity Name: GALERIE BIJAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2009 (16 years ago)
Document Number: P97000041179
FEI/EIN Number 650760311
Address: 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314, US
Mail Address: 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABAE KATAYOUN Agent 7151 PEPEPRTREE CIRCLE S, DAVIE, FL, 33314

Director

Name Role Address
ABAE KATAYOUN Director 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314

Auth

Name Role Address
Abae Mick Auth 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-03-06 7151 PEPPERTREE CIRCLE SOUTH, DAVIE, FL 33314 No data
REINSTATEMENT 2009-06-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-09 7151 PEPEPRTREE CIRCLE S, DAVIE, FL 33314 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-16 ABAE, KATAYOUN No data

Court Cases

Title Case Number Docket Date Status
John Kelly and Denice Kelly, Appellant(s) v. Peter J. Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Deborah Menten, dated December 20, 2012, and Deborah Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Peter J. Menten, dated December 20, 2012, Galerie Bijan, Inc., Katayoun Abae and Florida Department of Environmental Protection, Appellee(s). 1D2024-1226 2024-05-13 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2437, OGC 22-2082,22-2491, OGC 22-2277

Parties

Name Denice Kelly
Role Appellant
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Green, Lauren Vickroy Purdy
Name Peter J. Menten
Role Appellee
Status Active
Name 2012 Qualified Personal Residence Trust of Deborah Menten, dated December 20, 2012
Role Appellee
Status Active
Name Deborah Menten
Role Appellee
Status Active
Name 2012 Qualified Personal Residence Trust of Peter J. Menten, dated December 20, 2012
Role Appellee
Status Active
Name GALERIE BIJAN, INC.
Role Appellee
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Katayoun Abae
Role Appellee
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Justin George Wolfe, Kelley Francesca Corbari, Kathryn Lewis, Jeffrey Brown
Name Cathy Sellers
Role Judge/Judicial Officer
Status Active
Name DEP Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name JOHN KELLY, PLLC
Role Appellant
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Green, Lauren Vickroy Purdy

Docket Entries

Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of John Kelly
Docket Date 2024-10-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of John Kelly
Docket Date 2024-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Kelly
Docket Date 2024-09-03
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 2908 pages
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 7801 pages
Docket Date 2024-08-19
Type Record
Subtype Index
Description Index
On Behalf Of DEP Agency Clerk
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Kelly
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-05-15
Type Misc. Events
Subtype Certificate
Description Certification of Notice of Appeal
On Behalf Of DEP Agency Clerk
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/certified
On Behalf Of John Kelly
Docket Date 2024-05-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Galerie Bijan, Inc., a Florida Profit Corporation, and Katayoun Abae, Appellant(s) v. Peter J. Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Deborah Menten, dated December 20, 2012, and Deborah Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Peter J. Menten, dated December 20, 2012, John and Denice Kelly, and Florida Department of Environmental Protection, Appellee(s). 1D2024-1217 2024-05-10 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2437, 22-2491

Parties

Name GALERIE BIJAN, INC.
Role Appellant
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Katayoun Abae
Role Appellant
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Peter J. Menten
Role Appellee
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Brandon Green, Lauren Vickroy Purdy
Name Deborah Menten
Role Appellee
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Brandon Green
Name JOHN KELLY, PLLC
Role Appellee
Status Active
Name Denice Kelly
Role Appellee
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Kelley Francesca Corbari, Kathryn Lewis, Justin George Wolfe, Jeffrey Brown
Name DEP Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Record
Subtype Appendix
Description Appendix to Response to Request to Remand This Case for Further Proceedings or to Allow Further Proceedings Without Remand
On Behalf Of Peter J. Menten
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to Request to Remand This Case for Further Proceedings or to Allow Further Proceedings Without Remand
On Behalf Of Peter J. Menten
Docket Date 2024-11-08
Type Record
Subtype Appendix
Description Appendix to motion to remand
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to remand or to allow further proceedings without remand
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-10-23
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 12/9/24
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/cross initial brief - 60 days 12/9/24
On Behalf Of Peter J. Menten
Docket Date 2024-09-30
Type Response
Subtype Response
Description Response to Appellants' Motion to Stay
On Behalf Of Peter J. Menten
Docket Date 2024-09-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-09-03
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 2908 pages
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal - 7801 pages
On Behalf Of DEP Agency Clerk
Docket Date 2024-08-19
Type Record
Subtype Index
Description Index
On Behalf Of DEP Agency Clerk
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter J. Menten
Docket Date 2024-06-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-05-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DEP Agency Clerk
Docket Date 2024-05-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal (cross appeal fee paid)
On Behalf Of Peter J. Menten
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-05-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Galerie Bijan, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State