Search icon

GLOBAL MANAGEMENT TRUST, LLC

Company Details

Entity Name: GLOBAL MANAGEMENT TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Document Number: L02000015818
FEI/EIN Number 010721045
Mail Address: PO BOX 223449, 3900 N. Haverhill Rd, West Palm Beach, FL, 33422, US
Address: 3951 Haverhill Rd N, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
GLOBAL MANAGEMENT TRUST, LLC Agent

Managing Member

Name Role Address
GRONDIN RICHARD Managing Member PO BOX 223449, West Palm Beach, FL, 33422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 3951 Haverhill Rd N, West Palm Beach, FL 33417 No data
CHANGE OF MAILING ADDRESS 2023-04-09 3951 Haverhill Rd N, West Palm Beach, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2023-04-09 Global Management Trust No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 3951 Haverhill Rd N, West Palm Beach, FL 33417 No data

Court Cases

Title Case Number Docket Date Status
KIM L. NGUYEN VS GLOBAL MANAGEMENT TRUST, LLC 4D2021-2927 2021-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA012901

Parties

Name Kim Nguyen
Role Appellant
Status Active
Representations Cynthia Simpson-Cannon
Name GLOBAL MANAGEMENT TRUST, LLC
Role Appellee
Status Active
Representations John Paul Arcia, Steven M. Selz
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Global Management Trust, LLC
Docket Date 2023-07-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay.
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kim Nguyen
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s unopposed October 3, 2022 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2022-10-19
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STAY
On Behalf Of Kim Nguyen
Docket Date 2022-10-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s October 3, 2022 motion to stay.
Docket Date 2022-10-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Global Management Trust, LLC
Docket Date 2022-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s September 6, 2022 motion to lift stay is granted, and the above-styled appeal shall proceed. Appellee’s answer brief is to be filed within thirty (30) days from the date of this order without prejudice to seeking a further extension if necessary.
Docket Date 2022-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY.
On Behalf Of Kim Nguyen
Docket Date 2022-06-08
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that this appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-05-12
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-04-18
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 April 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 6, 2022. In addition, appellee is 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 2022-04-14
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 Global Management Trust, LLC
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Management Trust, LLC
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kim Nguyen
Docket Date 2022-02-23
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 February 17, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 21, 2022. 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 2022-02-17
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 Kim Nguyen
Docket Date 2022-01-03
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 December 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 19, 2022. 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 2021-12-21
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 Kim Nguyen
Docket Date 2021-11-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ CD (2)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,793 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kim Nguyen
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kim Nguyen
Docket Date 2021-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-13
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.
KIM NGUYEN VS GLOBAL MANAGEMENT TRUST, LLC 4D2020-1962 2020-09-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA012901XXXMB

Parties

Name Kim Nguyen
Role Petitioner
Status Active
Representations Cynthia Simpson-Cannon
Name GLOBAL MANAGEMENT TRUST, LLC
Role Respondent
Status Active
Representations Steven M. Selz
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits.CIKLIN, GERBER and KUNTZ, JJ., concur.
Docket Date 2020-09-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter ~ **AMENDED**
Docket Date 2020-09-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-09-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Kim Nguyen

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State