Search icon

GOLDEN CITY GYMNASTICS, LLC

Company Details

Entity Name: GOLDEN CITY GYMNASTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: L04000020553
FEI/EIN Number 861098728
Address: 930 LITHIA PINECREST ROAD, BRANDON, FL, 33511
Mail Address: 930 LITHIA PINECREST ROAD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDEN CITY GYMNASTICS LLC 401(K) PLAN 2023 861098728 2024-10-03 GOLDEN CITY GYMNASTICS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711210
Sponsor’s telephone number 8136857770
Plan sponsor’s address 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing TONIE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
GOLDEN CITY GYMNASTICS LLC 401(K) PLAN 2022 861098728 2023-10-25 GOLDEN CITY GYMNASTICS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711210
Sponsor’s telephone number 8136857770
Plan sponsor’s address 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing TONIE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
GOLDEN CITY GYMNASTICS LLC 401(K) PLAN 2021 861098728 2022-09-16 GOLDEN CITY GYMNASTICS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711210
Sponsor’s telephone number 8136857770
Plan sponsor’s address 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing TONIE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
GOLDEN CITY GYMNASTICS LLC 401(K) PLAN 2020 861098728 2021-07-07 GOLDEN CITY GYMNASTICS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711210
Sponsor’s telephone number 8136857770
Plan sponsor’s address 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing TONIE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
GOLDEN CITY GYMNASTICS LLC 401(K) PLAN 2019 861098728 2020-09-08 GOLDEN CITY GYMNASTICS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711210
Sponsor’s telephone number 8136857770
Plan sponsor’s address 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing TONIE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
GOLDEN CITY GYMNASTICS LLC 401(K) PLAN 2018 861098728 2019-06-26 GOLDEN CITY GYMNASTICS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711210
Sponsor’s telephone number 8136857770
Plan sponsor’s address 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing TONIE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
GOLDEN CITY GYMNASTICS LLC 401(K) PLAN 2017 861098728 2018-09-05 GOLDEN CITY GYMNASTICS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711210
Sponsor’s telephone number 8136857770
Plan sponsor’s address 930 LITHIA PINECREST RD, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing TONIE CAMPBELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAMPBELL TONIE A Agent 930 LITHIA PINECREST ROAD, BRANDON, FL, 33511

Managing Member

Name Role Address
CAMPBELL TONIE A Managing Member 930 Lithia Pinecrest Road, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 930 LITHIA PINECREST ROAD, BRANDON, FL 33511 No data
LC AMENDMENT 2009-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-20 CAMPBELL, TONIE A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000576675 TERMINATED 1000000171683 HILLSBOROU 2010-05-04 2030-05-12 $ 29,510.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
ERICA BARRETT, INDIVIDUALLY AND AS PARENT, ET AL. VS GOLDEN CITY GYMNASTICS, LLC 2D2019-0100 2019-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6531

Parties

Name ERICA BARRETT
Role Appellant
Status Active
Representations CHRISTOPHER P. JAYSON, ESQ.
Name GOLDEN CITY GYMNASTICS, LLC
Role Appellee
Status Active
Representations KATHLEEN S. CUMMING, ESQ., DEREK J. ANGELL, ESQ., DENNIS R. O'CONNOR, ESQ.
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Sleet, and Smith
Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Consistent with the cautionary instruction included in this court's June 5, 2019, order, this appeal is dismissed as from a nonappealable nonfinal order. See Phillips v. Albertson's Inc., 472 So. 2d 513 (Fla. 2d DCA 1985); Saye v. Pieschacon, 750 So. 2d 759 (Fla. 1st DCA 1990); Maxwell v. Nugget Oil, Inc., 744 So. 2d 1203 (Fla. 1st DCA 1999).
Docket Date 2019-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ERICA BARRETT
Docket Date 2019-06-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant's status report is noted. The appellant shall file an updated status report when the trial court has issued a final judgment or within 30 days from the date of this order, whichever is earlier. The appellant risks dismissal in the absence of a status report that informs this court of the status of the proceedings in the trial court.
Docket Date 2019-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ERICA BARRETT
Docket Date 2019-05-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, the appellant shall file a status report in response to this court's March 21, 2019, order.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's motion to abate is granted to the extent that jurisdiction is relinquished, to the extent necessary, for 45 days from the date of this order for the trial court to enter a final judgment. See Fla. R. App. P. 9.110(l). The appellant shall file a status report within 45 days of the date of this order or upon entry of the final judgment, whichever is sooner, attaching a copy of the final judgment if one has been entered. The appellant risks dismissal if a final judgment does not issue within 45 days. See Maxwell v. Nugget Oil, Inc., 744 So. 2d 1203 (Fla. 1st DCA 1999) ("Although an order granting a motion for a new trial is appealable as a final order, an order denying a motion for a new trial is neither appealable as a final order nor as a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130.").
Docket Date 2019-03-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ FOR ENTRY OF FINAL JUDGMENT AND MOTION FOR EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of ERICA BARRETT
Docket Date 2019-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 856 PAGES
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOLDEN CITY GYMNASTICS, LLC
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ERICA BARRETT
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State