Search icon

JOCKEY SEGAL UPLAND, LLC - Florida Company Profile

Company Details

Entity Name: JOCKEY SEGAL UPLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOCKEY SEGAL UPLAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L12000063013
FEI/EIN Number 45-5255699

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

Address: 3501 N Ocean Dr, Hollywood, FL, 33019, US
Mail Address: 3501 NE Ocean Dr, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arad Doron Managing Member 3501 N Ocean Dr, Hollywood, FL, 33019
Arad Doron Agent 3501 N Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 3501 N Ocean Dr, 4-F, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 3501 N Ocean Dr, 4-F, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-03-28 3501 N Ocean Dr, 4-F, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Arad, Doron -
REINSTATEMENT 2024-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
APEIRON HOLDINGS MIAMI, LLC, et al., VS JOCKEY SEGAL UPLAND, LLC, 3D2019-2401 2019-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30442

Parties

Name MUAYAD ABBAS
Role Appellant
Status Active
Name MICHAEL BEDNER
Role Appellant
Status Active
Name APEIRON HOLDINGS MIAMI, LLC
Role Appellant
Status Active
Representations OLIVIA SANCHEZ, JASON S. KOSLOWE, DAVID T. COULTER
Name JOCKEY SEGAL UPLAND, LLC
Role Appellee
Status Active
Representations DAVID I. ROSENBLATT, BENJAMIN P. NIGRO, RYAN V. KADYSZEWSKI, BRADLEY GIES, Robert A. Stok
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including May 8, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-03-23
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 APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The relinquishment period entered on December 16, 2020, has expired, and the appeal shall proceed accordingly.
Docket Date 2020-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, case nos. 3D19-2399 and 3D19-2400 are consolidated for all purposes under case no. 3D19-2400. All filings in the case shall be under case no. 3D19-2400. The parties shall file only one set of briefs under case no. 3D19-2400. Further, case no. 3D19-2401 shall travel together with 3D19-2400.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/24/20
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSEREGARDING CONSOLIDATION
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2019.
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above appeals should not be consolidated for all appellate purposes.
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-2399, 2400,
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
APEIRON HOLDINGS MIAMI, LLC, MICHAEL BEDNER and MUAYAD ABBAS, VS JOCKEY SEGAL UPLAND LLC, etc., 3D2019-2400 2019-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30442

Parties

Name MUAYAD ABBAS
Role Appellant
Status Active
Name MICHAEL BEDNER
Role Appellant
Status Active
Name APEIRON HOLDINGS MIAMI, LLC
Role Appellant
Status Active
Representations JASON S. KOSLOWE, OLIVIA SANCHEZ, DAVID T. COULTER
Name JOCKEY SEGAL UPLAND, LLC
Role Appellee
Status Active
Representations BENJAMIN P. NIGRO, BRADLEY GIES, DAVID I. ROSENBLATT, Robert A. Stok, RYAN V. KADYSZEWSKI
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
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 APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The relinquishment period entered on December 16, 2020, has expired, and the appeal shall proceed accordingly.
Docket Date 2020-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-02-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants' Agreed Motion to Briefly Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including twenty-one (21) days
Docket Date 2020-02-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION TO BRIEFLY EXTENDRELINQUISHMENT OF JURISDICTION
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-01-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, case nos. 3D19-2399 and 3D19-2400 are consolidated for all purposes under case no. 3D19-2400. All filings in the case shall be under case no. 3D19-2400. The parties shall file only one set of briefs under case no. 3D19-2400. Further, case no. 3D19-2401 shall travel together with 3D19-2400.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/24/20
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSEREGARDING CONSOLIDATION
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-23
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Case No. 3D19-2399, previously consolidated under Case No. 3D19-2400, shall remain pending.
Docket Date 2020-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL (FOR CASE NO. 3D19-2400 ONLY)
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/08/20
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY SEGAL UPLAND LLC
Docket Date 2020-05-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS APEIRON HOLDINGSMIAMI, LLC, MICHAEL BEDNER AND MUAYAD ABBAS
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS APEIRON HOLDINGS MIAMI, LLC,MICHAEL BEDNER AND MUAYAD ABBAS
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including May 8, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2019.
Docket Date 2019-12-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above appeals should not be consolidated for all appellate purposes.
Docket Date 2019-12-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Agreed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-2399
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of APEIRON HOLDINGS MIAMI, LLC
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
EMG JOCKEY CLUB LLC, VS JOCKEY SEGAL UPLAND, LLC, etc., 3D2019-2399 2019-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30442

Parties

Name EMG JOCKEY CLUB LLC
Role Appellant
Status Active
Representations BRADLEY GIES, RYAN V. KADYSZEWSKI
Name JOCKEY SEGAL UPLAND, LLC
Role Appellee
Status Active
Representations DAVID T. COULTER, JASON S. KOSLOWE, Robert A. Stok, DAVID I. ROSENBLATT, BENJAMIN P. NIGRO, OLIVIA SANCHEZ
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-02-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION TO BRIEFLY EXTENDRELINQUISHMENT OF JURISDICTION
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-02-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants' Agreed Motion to Briefly Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including twenty-one (21) days
Docket Date 2020-01-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-28
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-10-27
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL (FOR CASE NO. 3D19-2400 ONLY)
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-05-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS APEIRON HOLDINGSMIAMI, LLC, MICHAEL BEDNER AND MUAYAD ABBAS
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS APEIRON HOLDINGS MIAMI, LLC,MICHAEL BEDNER AND MUAYAD ABBAS
On Behalf Of JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including May 8, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-03-23
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 JOCKEY SEGAL UPLAND, LLC,
Docket Date 2020-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The relinquishment period entered on December 16, 2020, has expired, and the appeal shall proceed accordingly.
Docket Date 2020-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, case nos. 3D19-2399 and 3D19-2400 are consolidated for all purposes under case no. 3D19-2400. All filings in the case shall be under case no. 3D19-2400. The parties shall file only one set of briefs under case no. 3D19-2400. Further, case no. 3D19-2401 shall travel together with 3D19-2400.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/24/20
Docket Date 2019-12-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EMG JOCKEY CLUB LLC
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EMG JOCKEY CLUB LLC
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE REGARDING CONSOLIDATION
On Behalf Of EMG JOCKEY CLUB LLC
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2019.
Docket Date 2019-12-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above appeals should not be consolidated for all appellate purposes.
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMG JOCKEY CLUB LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State