Search icon

GILLER GROUP, LTD.

Company Details

Entity Name: GILLER GROUP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 14 Feb 1996 (29 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 21 Mar 1996 (29 years ago)
Document Number: A96000000329
FEI/EIN Number 650652867
Address: 975 ARTHUR GODFREY ROAD, SUITE #600, MIAMI BEACH, FL, 33140
Mail Address: 975 ARTHUR GODFREY ROAD, SUITE #600, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GILLER IRA D Agent 975 ARTHUR GOLDFREY RD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 975 ARTHUR GODFREY ROAD, SUITE #600, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2011-04-22 975 ARTHUR GODFREY ROAD, SUITE #600, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 975 ARTHUR GOLDFREY RD., SUITE 600, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 GILLER, IRA D No data
CONTRIBUTION CHANGE 1996-03-21 No data No data

Court Cases

Title Case Number Docket Date Status
GILLER GROUP, LTD., etc., VS BRIAN GILLER, etc., et al., 3D2014-3116 2014-12-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-66784

Parties

Name GILLER GROUP, LTD.
Role Appellant
Status Active
Representations KEITH D. SILVERSTEIN
Name BRIAN GILLER
Role Appellee
Status Active
Representations JACOB M. RESNICK, ANDREW B. PERETZ
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRIAN GILLER
Docket Date 2015-01-07
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-23
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion for sanctions
On Behalf Of BRIAN GILLER
Docket Date 2015-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn
On Behalf Of BRIAN GILLER
Docket Date 2015-03-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-03-11
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2015-02-11
Type Response
Subtype Response
Description RESPONSE ~ AE's supplement to his response to the court's order to show cause.
On Behalf Of BRIAN GILLER
Docket Date 2015-02-10
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of GILLER GROUP, LTD.
Docket Date 2015-02-09
Type Response
Subtype Response
Description RESPONSE ~ to the court's order to show cause.
On Behalf Of BRIAN GILLER
Docket Date 2015-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the Court¿s order dated January 7, 2015 is granted to and including February 9, 2015.
Docket Date 2015-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GILLER GROUP, LTD.
Docket Date 2015-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee Brian Giller¿s motion for extension of time to file a response to the Court¿s order dated January 7, 2015 is granted to and including twenty (20) days from the date of this order.
Docket Date 2015-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BRIAN GILLER
Docket Date 2015-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 16, 2015.
Docket Date 2014-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GILLER GROUP, LTD.
Docket Date 2014-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRIAN GILLER, etc., et al., VS GILLER GROUP, LTD., etc., 3D2014-1386 2014-06-10 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
09-66784

Parties

Name BRIAN GILLER
Role Appellant
Status Active
Representations ANDREW B. PERETZ, JACOB M. RESNICK
Name GILLER GROUP, LTD.
Role Appellee
Status Active
Representations KEITH D. SILVERSTEIN, HOWARD J. HOLLANDER
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Brian Giller's motions for sanctions, it is ordered that said motions are hereby denied.
Docket Date 2016-01-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees/cross-appellants¿ December 28, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the document filed in the appendix.
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellees-cross/appellant and appellant/cross-appellee¿s joint motion for an extension of time to file their reply briefs is granted to and including December 25, 2015, with no further extensions allowed.
Docket Date 2015-11-20
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 BRIAN GILLER
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellees-cross/appellant¿s joint motion for an extension of time to file their reply briefs is granted to and including November 25, 2015.
Docket Date 2015-09-28
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 BRIAN GILLER
Docket Date 2015-09-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BRIAN GILLER
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/cross-appellant¿s joint motion for an extension of time to file their answer briefs is granted to and including September 7, 2015, with no further extensions allowed. If said briefs are not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant/cross-appellee's motion for an extension of time to file a response to appellee/cross-appellant's motion for sanctions is granted to and including twenty (20) days following the issuance of a mandate on appellant/cross-appellee's appeal.
Docket Date 2015-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME (XVIII)
Docket Date 2015-06-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant¿s motion to accept the initial brief as timely filed is granted, and the initial brief filed on June 3, 2015 is accepted by the Court.
Docket Date 2015-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ May 26, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said motion.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D14-2592.
Docket Date 2015-03-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BRIAN GILLER
Docket Date 2015-03-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 volumes.
Docket Date 2014-06-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 27, 2014.
Docket Date 2014-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GILLER GROUP, LTD.
Docket Date 2014-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State