Search icon

AWESOME GLOBAL EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: AWESOME GLOBAL EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWESOME GLOBAL EVENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000145931
FEI/EIN Number 46-2033626

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

Address: 444 BRICKELL AVE, STE. 300, MIAMI, FL, 33131
Mail Address: 444 BRICKELL AVE, STE. 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES MELISSA Manager 444 BRICKELL AVE, STE. 300, MIAMI, FL, 33131
MERKIN STEWART A Agent 444 BRICKELL AVE, STE. 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID GILES, etc., et al., VS SOUTH FLORIDA STADIUM, LLC, 3D2016-0714 2016-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25929

Parties

Name Melissa Giles
Role Appellant
Status Active
Name AWESOME GLOBAL EVENTS, LLC
Role Appellant
Status Active
Name David Giles
Role Appellant
Status Active
Representations P. BRANDON PERKINS
Name SOUTH FLORIDA STADIUM LLC
Role Appellee
Status Active
Representations Benjamin H. Brodsky
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-10-18
Type Motion
Subtype Stipulation
Description Stipulation ~ for vol. dismissal
On Behalf Of David Giles
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of South Florida Stadium, LLC
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/15/16
Docket Date 2016-07-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 5, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/16/16
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of South Florida Stadium, LLC
Docket Date 2016-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of David Giles
Docket Date 2016-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of David Giles
Docket Date 2016-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Giles
Docket Date 2016-06-23
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of David Giles
Docket Date 2016-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to supplement the record on appeal with the October 26, 2015 transcripts is granted.
Docket Date 2016-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of David Giles
Docket Date 2016-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants¿ motion to review denial of stay pending review and motion to stay arbitration pending review is hereby denied. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-06-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ denial of stay pending and motion to stay arbitration pending review
On Behalf Of David Giles
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/23/16
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of David Giles
Docket Date 2016-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-04-06
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 16, 2016.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Giles
Docket Date 2016-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State