Search icon

L.G., LLC

Company Details

Entity Name: L.G., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000080062
FEI/EIN Number 201774057
Address: 756 BALDWIN AVE., SUITE E, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 756 BALDWIN AVE., SUITE E, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
GRANDE LIDIA Agent 1300 HIGHWAY 20 W., FREEPORT, FL, 32439

Managing Member

Name Role Address
GRANDE LIDIA Managing Member 1300 HIGHWAY 20 W., FREEPORT, FL, 32439

Vice President

Name Role Address
WILLIAMS CLAUDIA Vice President 13000 HWY 20 W., FREEPORT,, FL, 32439

President

Name Role Address
WILLIAMS CLAUDIA President 13000 HWY 20 W., FREEPORT,, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
KATIE NEFF-GOLUB O/B/O L. G. AND H. G. VS JOSHUA GOLUB 2D2023-1225 2023-06-08 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023-DR-000971

Parties

Name L.G., LLC
Role Appellant
Status Active
Name KATIE NEFF-GOLUB
Role Appellant
Status Active
Representations DAVID L. LEVY, ESQ.
Name L.L.C.H.G LLC
Role Appellant
Status Active
Name JOSHUA GOLUB
Role Appellee
Status Active
Representations J. ANDREW CRAWFORD, ESQ.
Name HON. EVAN G. FRAYMAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion for extension of time is granted. Appellants may serve a response toAppellee's motion to relinquish jurisdiction by November 3, 2023.
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KATIE NEFF-GOLUB
Docket Date 2023-11-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATIE NEFF-GOLUB
Docket Date 2023-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee's motion to relinquish jurisdiction is granted to the extent thatjurisdiction is relinquished for 45 days for the trial court to rule on the appellee's motionto dissolve the injunction on appeal. The appellee shall file in this court a status reportwithin 45 days. If the trial court vacates the judgment on appeal, this court will considerissuing an order to show cause why this appeal should not be dismissed. A party who isaggrieved by any order entered by the trial court must file a notice of appeal within 30days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appealsurvives, the parties should consider moving for its consolidation with the new appeal.Appellee's motion for leave to reply is denied as moot.
Docket Date 2023-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY
On Behalf Of JOSHUA GOLUB
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of KATIE NEFF-GOLUB
Docket Date 2023-10-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ Amended Notice of Confidential Information Within Court Filing
On Behalf Of JOSHUA GOLUB
Docket Date 2023-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee has filed a notice of confidential information within court filingaccompanying Appellee's motion to relinquish jurisdiction. The notice states that the"entire document" is confidential. The court concludes that although the motion containsconfidential information, the entire document is not confidential pursuant to Florida Ruleof General Practice & Judicial Administration 2.420(d)(2). The notice of confidentialinformation within court filing is therefore stricken. Within 10 days of the date of thisorder, the appellee shall file an amended notice of confidential within court filing thatidentifies "the precise location of the confidential information within the document." SeeFla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2). This court will hold the motion asconfidential during the 10 day period.
Docket Date 2023-09-26
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 JOSHUA GOLUB
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by November 14, 2023.
Docket Date 2023-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KATIE NEFF-GOLUB
Docket Date 2023-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KATIE NEFF-GOLUB
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 18, 2023.
Docket Date 2023-07-20
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 KATIE NEFF-GOLUB
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FRAYMAN - 131 PAGES ***LOCATED IN IDCA CONFIDENTIAL***
Docket Date 2023-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY
On Behalf Of JOSHUA GOLUB
Docket Date 2023-07-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney J. AndrewCrawford is substituted as Appellee's counsel of record and Attorneys Anthony Nunnallyand Frank W. McDermott are relieved of further appellate responsibilities.
Docket Date 2023-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS
On Behalf Of KATIE NEFF-GOLUB
Docket Date 2023-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOSHUA GOLUB
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOSHUA GOLUB
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA GOLUB
Docket Date 2023-07-05
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 KATIE NEFF-GOLUB
Docket Date 2023-06-23
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE OF NON-REPRESENTATION
On Behalf Of JOSHUA GOLUB
Docket Date 2023-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days of the date of this order, attorneys Anthony W. Nunnally and Frank W. McDermott shall supplement the notice of non-representation with a certificate of service demonstrating that the notice has been served on the Appellee. The supplemental certificate of service shall include Appellee's mailing address.
Docket Date 2023-06-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-06-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of JOSHUA GOLUB
Docket Date 2023-06-09
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, a certificate or order of the lower tribunal 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 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KATIE NEFF-GOLUB
Docket Date 2023-10-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of JOSHUA GOLUB
Docket Date 2023-10-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of JOSHUA GOLUB
Docket Date 2023-07-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motions to dismiss and for leave to file reply are denied. Appellant'smotion for an extension of time is denied without prejudice to refile a motion within fivedays that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a)with respect to consultation with opposing counsel, failing which the brief shall beserved by the current due date or within ten days of the date of this order, whichever islater.
L. G. VS P. S. B. 2D2019-4924 2019-12-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-MH-2976

Parties

Name L.G., LLC
Role Appellant
Status Active
Representations MARK C. DUNGAN, ESQ., JOHN J. WASKOM, ESQ.
Name P.S.B., INC.
Role Appellee
Status Active
Name GUARDIANSHIP OF P. S. B.
Role Appellee
Status Active
Representations SIERRA A. BUTLER, ESQ., JESSE R. BUTLER, ESQ., R. CRAIG HARRISON, ESQ.
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-08-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's unopposed "motion to prohibit disclosure of his real name at oral argument" is granted. Appellee will not be referred to by his real name at oral argument on August 4, 2020.
Docket Date 2020-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, P.S.B.'S MOTION TO PROHIBIT DISCLOSURE OF HIS REAL NAME AT ORAL ARGUMENT SCHEDULED FOR AUGUST 4, 2020 (UNOPPOSED)
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 04, 2020, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within five days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L. G.
Docket Date 2020-04-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of L. G.
Docket Date 2020-03-31
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 L. G.
Docket Date 2020-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 1, 2020.
Docket Date 2020-03-13
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 L. G.
Docket Date 2020-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The style of this case has been amended as reflected in the caption of this order.The appellee's motion to seal is granted to the extent that the appendices to the initial brief and answer brief shall be held confidential pursuant to the trial court's December 13, 2019, "order regarding the appointment and examination of the AIP by the examining committee." See Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2020-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL APPENDIX TO INITIAL BRIEF AND APPENDIX TO ANSWER BRIEF
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-02-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ RESPONDENT'S NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING (APPENDIX TO INITIAL BRIEF)
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 17, 2020.
Docket Date 2020-02-03
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 GUARDIANSHIP OF P. S. B.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of L. G.
Docket Date 2020-01-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of L. G.
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of L. G.

Documents

Name Date
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-08-17
Florida Limited Liabilites 2004-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State