Search icon

GSK HOLLYWOOD DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSK HOLLYWOOD DEVELOPMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000031493
FEI/EIN Number 061673742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US
Mail Address: PO BOX 611510, MIAMI, FL, 33261-1510, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVANA JOSE Manager 18851 NE 29th Ave, Aventura, FL, 33180
BESSO MICHAEL Manager 18851 NE 29th Ave, Aventura, FL, 33180
GROSSKOPF MANUEL Manager 18851 NE 29th Ave, Aventura, FL, 33180
FISCHER WALTER Manager 18851 NE 29th Ave, Aventura, FL, 33180
SOTOLONGO DAISY M Manager 18851 NE 29th Ave, Aventura, FL, 33180
SIRULNIK ALEX DPA Agent 2199 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-14 SIRULNIK, ALEX D, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2199 Ponce de Leon Blvd, Suite 301, Coral Gables, FL 33134 -
AMENDMENT 2005-08-15 - -
CHANGE OF MAILING ADDRESS 2005-05-03 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
AMENDMENT 2003-05-05 - -

Court Cases

Title Case Number Docket Date Status
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC VS THE CITY OF HOLLYWOOD, FLORIDA, ETC. SC2018-1236 2018-07-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA032688AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-3453

Parties

Name GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Role Petitioner
Status Active
Representations Leoncio E. de la Pena, TRACY PEREZ, OTTO DE CORDOBA
Name CITY OF HOLLYWOOD, FLORIDA
Role Respondent
Status Active
Representations Mr. Harvey W. Gurland Jr., Laura K. Wendell, Daniel L. Abbott
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-08-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-02
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of GSK Hollywood Development Group, LLC
View View File
Docket Date 2018-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of GSK Hollywood Development Group, LLC
View View File
Docket Date 2018-08-02
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GSK Hollywood Development Group, LLC
View View File
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC VS CITY OF HOLLYWOOD, FLORIDA 4D2016-3453 2016-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-032688 (13)

Parties

Name GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Role Appellant
Status Active
Representations LIDA RODRIGUEZ-TASEFF, LEONCIO E. DE LA PENA, HARVEY W. GURLAND, JR., Otto C. De Cordoba, SCOTT H. MARDER
Name CITY OF HOLLYWOOD, FLORIDA
Role Appellee
Status Active
Representations Adam A. Schwartzbaum, Laura K. Wendell, Daniel L. Abbott, PETER D. WALDMAN
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF. 45 DAYS TO 5/22/17.
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-03-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2245 PAGES)
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-03-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant/cross-appellee's March 2, 2017 motion for leave to directly supplement the record to correct omissions thereto is granted. Appellant shall file the supplemental record within ten (10) days of the date of this order
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 8 DAYS TO 3/14/17.
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "UNOPPOSED MOTION FOR LEAVE TO DIRECTLY SUPPLEMENT THE RECORD TO CORRECT OMISSIONS THERETO"
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 3/6/17.
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2016-12-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2016-12-21
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-12-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant/cross-appellee's December 15, 2016 motion to supplement the record and to clarify the court's December 1, 2016 order is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. The clerk shall also serve an amended index. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2016-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (3955 PAGES)
Docket Date 2016-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ *AND* TO CLARIFY THE COURT'S DECEMBER 1, 2016 ORDER.
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2016-12-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PAYMENT FOR RECORD ON APPEAL.
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2016-12-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal notice filed by the clerk of the lower tribunal on November 15, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 9, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-11-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-11-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2016-11-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2016-11-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 7, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-10-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2018-10-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-09-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1236
Docket Date 2018-07-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1236
Docket Date 2018-07-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 17, 2018 motion for rehearing en banc is denied.
Docket Date 2018-05-31
Type Response
Subtype Response
Description Response
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2018-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2018-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant/cross-appellee's August 16, 2017 motion for attorney's fees is denied.
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-01-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2018-01-23
Type Response
Subtype Response
Description Response
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2018-01-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the appellee/cross-appellant is directed to file within seven (7) days from the date of this order, any written order or transcript reflecting the circuit court’s specific ruling on liability as to the claims asserted pursuant to the Bert J. Harris, Jr., Private Property Rights Protection Act. The court notes that on August 15, 2015 the circuit court made multiple specific references to a ruling on liability to be issued the following Monday, August 18, 2015.
Docket Date 2018-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-10-23
Type Response
Subtype Response
Description Response
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-10-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the Appellee/Cross-Appellant’s October 11, 2017, unopposed motion to supplement the record is granted, and the record is supplemented to include “Plaintiff’s Memorandum of Law in Opposition to Defendant’s Motion for Summary Judgment.” Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-10-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 10/23/17)
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-10-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-09-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 5, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 10/11/17.
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 10/11/17)
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/16/17 FOR REPLY BRIEF AND CROSS ANSWER BRIEF
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2017-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS INITIAL BRIEF
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2017-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/21/17.
On Behalf Of CITY OF HOLLYWOOD, FLORIDA
Docket Date 2016-10-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State