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 |
Name | Role | Address |
---|---|---|
GILLER IRA D | Agent | 975 ARTHUR GOLDFREY RD., MIAMI BEACH, FL, 33140 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILLER GROUP, LTD., etc., VS BRIAN GILLER, etc., et al., | 3D2014-3116 | 2014-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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