Search icon

GURIN GOLD LLC - Florida Company Profile

Company Details

Entity Name: GURIN GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GURIN GOLD 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: L12000154530
FEI/EIN Number 46-2591729

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

Address: 700 West Hillsboro Blvd, Bldg. 1, Suite 100, Deerfield Beach, FL 33441
Mail Address: c/o Gurin Group, Registered Agent, P.O. Box 8606, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURIN GROUP LLC Agent -
Gurin, Sergey Managing Member 700 W. Hillsboro Blvd, Bldg. 1 Suite 100 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 700 West Hillsboro Blvd, Bldg. 1, Suite 100, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-04-30 700 West Hillsboro Blvd, Bldg. 1, Suite 100, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Gurin Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 700 W. Hillsboro Blvd, Bldg. 1, Suite 100, Deerfield Beach, FL 33441 -

Court Cases

Title Case Number Docket Date Status
GURIN GOLD, LLC, et al. VS CHARLES DIXON 4D2018-2156 2018-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-008461

Parties

Name MINDAUGAS MACIJAUSKAS
Role Appellant
Status Active
Name GURIN GOLD LLC
Role Appellant
Status Active
Representations Alyssa Reiter
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Name CHARLES DIXON, INC.
Role Appellee
Status Active
Representations Andrew A. Harris, Adam J. Richardson, MALCOLM A. PUROW, Todd Baker
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's August 5, 2019 motion for rehearing and rehearing en banc is denied.
Docket Date 2019-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' August 13, 2019 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended to and including August 27, 2019.
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CHARLES DIXON
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's July 25, 2019 motion for extension is granted and the time for filing a post-opinion motion is extended eight (8) days from the date of this order.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHARLES DIXON
Docket Date 2019-07-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellants’ April 24, 2019 motion for award of attorney's fees is granted conditioned on the trial court determining that appellants are entitled to fees under section 768.79, Florida Statutes (2017) 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES DIXON
Docket Date 2019-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 11, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-25
Type Response
Subtype Response
Description Response ~ MOTION FOR CONDITIONALAWARD OF ATTORNEY'S FEES
On Behalf Of CHARLES DIXON
Docket Date 2019-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED*
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of GURIN GOLD, LLC
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES DIXON
Docket Date 2019-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of CHARLES DIXON
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 11, 2019 unopposed motion for final extension of time is granted, and appellee shall serve the answer brief on or before March 26, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/11/19.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/19.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHARLES DIXON
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/19.
Docket Date 2018-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/18.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (220 PAGES)
Docket Date 2018-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/18.
Docket Date 2018-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-08-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the written order being filed with the Circuit Court clerk.
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES DIXON
Docket Date 2018-07-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description Notice ~ OF PENDING ENTRY OF ORDER
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-07-19
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GURIN GOLD, LLC
Docket Date 2018-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-12-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State