Search icon

GLH HOLDINGS, LLC

Company Details

Entity Name: GLH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000029760
FEI/EIN Number 800722145
Address: 1323 RIVER CLUB DRIVE, VERO BEACH, FL, 32963, US
Mail Address: 1323 RIVER CLUB DRIVE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
GELB MYRL Agent 1323 RIVER CLUB DRIVE, VERO BEACH, FL, 32963

Managing Member

Name Role Address
MYRL GELB LIVING TRUST U/A DATED 5/21/04 Managing Member 1323 RIVER CLUB DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1323 RIVER CLUB DRIVE, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2014-04-17 1323 RIVER CLUB DRIVE, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1323 RIVER CLUB DRIVE, VERO BEACH, FL 32963 No data

Court Cases

Title Case Number Docket Date Status
SELENA MARIA ALBALADEJO, as Personal Representative of the ESTATE OF ANDREW ARTURO ORTIZ, DECEDENT, Appellant(s) v. GLH HOLDINGS and COMPASS YACHT MANAGEMENT, LLC, Appellee(s). 4D2023-1517 2023-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004354

Parties

Name Estate of Andrew Arturo Ortiz, Decedent
Role Appellant
Status Active
Name Selena Maria Albaladejo
Role Appellant
Status Active
Representations John M. Siracusa, Joseph W. Janssen I I I, Kent Harrison Robbins
Name COMPASS YACHT MANAGEMENT, LLC
Role Appellee
Status Active
Representations Charles Davant, Aaron Michael Dmiszewicki, Melaina Diane Haisfield
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name GLH HOLDINGS, LLC
Role Appellee
Status Active
Representations Brandon Bushway, Charles Davant, Robert B. Birthisel, Jules V. Massee, Jesse D. Drawas, Aaron Michael Dmiszewicki, Kimberly Andreu Hendee

Docket Entries

Docket Date 2024-10-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-11
Type Response
Subtype Reply to Response
Description Reply to Response - MOTION FOR LEAVE TO FILE INCORPORATED REPLY TO APPELLEES' JOINT RESPONSE
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description GLH Holdings' and Compass Yacht Management's Joint Response to Albaladejo's Motion for Written Opinion
On Behalf Of Compass Yacht Management, LLC
Docket Date 2024-09-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2024-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Selena Maria Albaladejo
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellant's May 15, 2024 motion for extension of time is treated as a motion to accept the reply brief as timely filed and is granted. The reply brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Notice of Non-Objection to Motion for Extension of Time to File Reply Brief
On Behalf Of Selena Maria Albaladejo
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to Albaladejo's Motion for Excess Word Count Limit
On Behalf Of Compass Yacht Management, LLC
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and to Exceed the Word Count
Docket Date 2024-03-28
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 04/15/2024
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Selena Maria Albaladejo
Docket Date 2024-02-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GLH Holdings
View View File
Docket Date 2024-02-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Compass Yacht Management, LLC
View View File
Docket Date 2024-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description 16 Days to February 28, 2024
Docket Date 2024-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Compass Yacht Management, LLC
Docket Date 2024-02-09
Type Order
Subtype Order on Agreed Extension of Time
Description 16 Days to 02/28/2024
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of GLH Holdings
Docket Date 2024-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description 14 Days to February 12, 2024
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of GLH Holdings
Docket Date 2024-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description 14 Days to February 12, 2024
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Compass Yacht Management, LLC
Docket Date 2023-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 01/29/2024
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of GLH Holdings
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 779 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Compass Yacht Management, LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLH Holdings
Docket Date 2023-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Selena Maria Albaladejo
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Selena Maria Albaladejo
View View File
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Record; 108 Pages (Pages 778 to 867)
On Behalf Of Clerk - Broward
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 12, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Selena Maria Albaladejo
Docket Date 2023-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/30/2023
Docket Date 2023-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLH Holdings
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Selena Maria Albaladejo
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Written Opinion
Description ORDERED that Appellant's September 20, 2024 motion for written opinion is denied. Further, ORDERED that Appellant's October 11, 2024 motion for leave is denied.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that, upon consideration of appellee's April 29, 2024 response, appellant's April 12, 2024 motion for extension of time and to exceed the word count is granted, and appellant shall serve the reply brief totaling no more than 8,000 words no later than May 15, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee GLH Holdings' November 16, 2023 notices of appearance and notice of agreed extension and Appellee Compass Yacht Management, LLC's November 16, 2023 notice of agreed extension are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-06-22
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State