Search icon

GULFSTREAM GOLD, LLC

Company Details

Entity Name: GULFSTREAM GOLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2009 (16 years ago)
Document Number: L09000051242
FEI/EIN Number 270254253
Address: 4130 Woodmere Park Blvd, Venice, FLORIDA, FL, 34293, US
Mail Address: 3804 GULF OF MEXICO DRIVE, B-401, LONGBOAT KEY, FL, 34228, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wentz Brian M Agent 3804 Gulf of Mexico Dr, LONGBOAT KEY, FL, 34228

President

Name Role Address
Wentz Brian M President 3804 Gulf of Mexico Dr, Longboat Key, FL, 34228

Auth

Name Role Address
Coleman Murray Auth 1160 S. MCCALL ROAD, ENGLEWOOD, FL, 34233
Jones Caroline Auth 4130 Woodmere Park Blvd, FLORIDA, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089942 KW COASTAL LIVING ACTIVE 2024-07-29 2029-12-31 No data 4130 WOODMERE PARK BLVD, UNIT 10, VENICE, FL, 34293
G23000042207 GULF COAST HOME GROUP ACTIVE 2023-04-02 2028-12-31 No data 3804 GULF OF MEXICO DR B401, LONGBOAT KEY, FL, 34228
G14000057373 KELLER WILLIAMS REALTY GOLD EXPIRED 2014-06-11 2019-12-31 No data 3155 S ACCESS RD, ENGLEWOOD, FL, 34224
G11000128853 KELLER WILLIAMS REALTY ENGLEWOOD EXPIRED 2011-12-30 2016-12-31 No data 3155 S. ACCESS RD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 4130 Woodmere Park Blvd, Venice, FLORIDA, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-04-22 4130 Woodmere Park Blvd, Venice, FLORIDA, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2020-09-11 Wentz, Brian M No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 3804 Gulf of Mexico Dr, B401, LONGBOAT KEY, FL 34228 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL MCKENNA AND DIAMOND MCKENNA, ET AL VS MATTHEW SNYDER, MORGAN SNYDER, GULFSTREAM GOLD, LLC AND TERRY A. HERSCHBERGER 2D2022-1438 2022-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 005506 SC

Parties

Name MICHAEL MCKENNA
Role Appellant
Status Active
Representations TIMOTHY J. RUDGE, ESQ., BRIAN KOPP, ESQ., ARTURO UZDAVINIS, ESQ., MICHAEL A. FRANCE, ESQ.
Name DIAMOND MCKENNA
Role Appellant
Status Active
Name THE MCKENNA REVOCABLE TRUST DATED JUNE 12, 2017
Role Appellant
Status Active
Name MATTHEW SNYDER
Role Appellee
Status Active
Representations SARAH LAHLOU - AMINE, ESQ., SARAH PAPADELIAS, BRIAN L. TRIMYER, ESQ., ADAM MOHAMMADBHOY, ESQ., CHRIS W. ALTENBERND, ESQ., FRANK H. GASSLER, ESQ.
Name TERRY A. HERSCHBERGER
Role Appellee
Status Active
Name MORGAN SNYDER
Role Appellee
Status Active
Name GULFSTREAM GOLD, LLC
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MATTHEW SNYDER
Docket Date 2022-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MATTHEW SNYDER
Docket Date 2023-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The Snyders filed a motion for appellate attorneys' fees, pursuant to paragraph 17 of the "AS IS" Residential Contract for Sale and Purchase and section 59.46, Florida Statutes (2023), which provide for prevailing-party attorney's fees. The request for attorney's fees is remanded to the trial court; if the Snyders establish their entitlement thereto, the trial court is authorized to award them all of the reasonable appellate attorney's fees they incurred.
Docket Date 2023-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL MCKENNA
Docket Date 2023-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 04, 2023, at 11:00 A.M., before: Judge Edward C. LaRose, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. 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 receptionist 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the 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 2023-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES MATTHEW AND MORGAN SNYDER'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MATTHEW SNYDER
Docket Date 2022-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MATTHEW SNYDER
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 30, 2022.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR 7-DAY EXTENSION OF TIME FOR SERVICE OF ANSWER BRIE
On Behalf Of MATTHEW SNYDER
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 27, 2022.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND NOTICE OF AGREED EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of MATTHEW SNYDER
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 38 - AB (SNYDERS) DUE 12/16/22
On Behalf Of MATTHEW SNYDER
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB DUE 12/23/22
On Behalf Of MATTHEW SNYDER
Docket Date 2022-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CARROLL - 978 PAGES - REDACTED
Docket Date 2022-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellees' motion for extension of time is granted, and the answer brief shall be served within fifty-five days from the date of this order.
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MATTHEW SNYDER
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL MCKENNA
Docket Date 2022-08-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL MCKENNA
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - IB DUE 8/12/22
On Behalf Of MICHAEL MCKENNA
Docket Date 2022-06-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Betras Kopp & Markota, LLC, is substituted as Appellant's counsel of record and the firm Bentley Goodrich Kison, P.A., is relieved of further appellate responsibilities.
Docket Date 2022-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MICHAEL MCKENNA
Docket Date 2022-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 959 PAGES
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTHEW SNYDER
Docket Date 2022-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MICHAEL MCKENNA
Docket Date 2022-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL MCKENNA

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State