Search icon

GOLDFINGER GENTLEMEN'S CLUB, LLC - Florida Company Profile

Company Details

Entity Name: GOLDFINGER GENTLEMEN'S CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDFINGER GENTLEMEN'S CLUB, 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: 25 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L12000122968
FEI/EIN Number 264477085

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

Address: 3801 N UNIVERSITY DR 315, SUNRISE, FL, 33351, US
Mail Address: 3801 N UNIVERSITY DR 315, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PERCIO LEONARD Manager 949 HARBOR VIEW N, HOLLYWOOD, FL, 33019
Agostinelli Glenn Manager 3801 N. University Dr. STE. 315, SUNRISE, FL. 33351-6357, FL, 33351
FERGUSON JOHN Manager 4291 Foxtail Lane, Weston, FL, 33331
Greenspoon Marder LLP Agent 600 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125413 GOLDFINGER ACTIVE 2017-11-14 2027-12-31 - 3801 N UNIVERSITY DRIVE, 318, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-22 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 600 Brickell Ave, Ste. 600, Miami, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2012-11-26 GOLDFINGER GENTLEMEN'S CLUB, LLC -
CONVERSION 2012-09-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000019529. CONVERSION NUMBER 700000125557

Court Cases

Title Case Number Docket Date Status
GOLDFINGER GENTLEMEN'S CLUB, LLC and SUNRISE BAR AND GRILL, LLC, Appellant(s) v. BETSY NAPOLES, Appellee(s). 4D2023-2891 2023-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23012084

Parties

Name Sunrise Bar and Grill, LLC
Role Appellant
Status Active
Name Betsy Napoles
Role Appellee
Status Active
Representations Kyle Thomas MacDonald
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name GOLDFINGER GENTLEMEN'S CLUB, LLC
Role Appellant
Status Active
Representations Frantz Destin, Jr., Darin Anthony DiBello

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-07-04
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellants' June 6, 2024 motion for leave to amend the reply brief is granted, and Appellants shall serve the amended reply brief within two (2) days from the date of this order. If the amended reply brief is served after the time provided, it may be stricken.
View View File
Docket Date 2024-06-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-05-29
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
View View File
Docket Date 2024-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-25
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
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 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-09
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 2024-05-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Goldfinger Gentlemen's Club, LLC
Docket Date 2024-04-24
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
Docket Date 2024-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Betsy Napoles
View View File
Docket Date 2024-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Goldfinger Gentlemen's Club, LLC
View View File
Docket Date 2024-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Goldfinger Gentlemen's Club, LLC
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-08
Type Record
Subtype Appendix
Description Appendix ***STRICKEN***
On Behalf Of Goldfinger Gentlemen's Club, LLC
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN***
On Behalf Of Goldfinger Gentlemen's Club, LLC
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's April 8, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellants' May 28, 2024 motion for award of appellate attorney's fees is denied. Further, ORDERED that Appellants' May 25, 2024 request for oral argument is denied.
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
Docket Date 2024-06-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State