Search icon

D3M LICENSING GROUP LLC

Company Details

Entity Name: D3M LICENSING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L12000155466
FEI/EIN Number 90-1043944
Address: 1713 Treehaven Court, Wellington, FL, 33413, US
Mail Address: 1713 Treehaven Court, Wellington, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
HEITNER LEGAL, P.L.L.C. Agent

Co

Name Role Address
Gold David Co 1713 Treehaven Ct., Wellington, FL, 33414
Braha David Co 10 W 33rd St, New York, NY, 10001

Manager

Name Role Address
Gold David Manager 1713 Treehaven Ct., Wellington, FL, 33414
Braha David Manager 10 W 33rd St, New York, NY, 10001

Authorized Member

Name Role Address
GOLD DAVID M Authorized Member 1713 TREEHAVEN COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 1713 Treehaven Court, Wellington, FL 33413 No data
CHANGE OF MAILING ADDRESS 2023-10-20 1713 Treehaven Court, Wellington, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 215 HENDRICKS ISLE, FORT LAUDERDALE, FL 33301 No data
LC AMENDMENT 2023-04-04 No data No data
REINSTATEMENT 2021-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-14 HEITNER LEGAL, P.L.L.C. No data
LC AMENDMENT 2013-07-15 No data No data
LC AMENDMENT AND NAME CHANGE 2013-04-23 D3M LICENSING GROUP LLC No data

Court Cases

Title Case Number Docket Date Status
CELSIUS HOLDINGS, INC., Appellant(s) v. STRONG ARM PRODUCTIONS USA, INC., et al., Appellee(s) 4D2023-0452 2023-02-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-008997

Parties

Name D3M LICENSING GROUP LLC
Role Appellee
Status Active
Name STRONG ARM PRODUCTIONS USA, INC.
Role Appellee
Status Active
Representations Cristina M. Pierson, Jason Brent Gonzalez, Paul Huck, Alan Lawson, Deepak Gupta, Gregory A. Beck, Alisa Tiwari, Robert Edward Minchin, III, Samuel Joseph Salario, Jr.
Name Tramar Dillard
Role Appellee
Status Active
Name Flo Rida
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Celsius Holdings, Inc.
Role Appellant
Status Active
Representations Bethany Jane Matilda Pandher, Elliot H. Scherker, Brigid F. Cech Samole, Monica Vila Castro, Rebecca M. Plasencia, Jose A. Casal

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellees' December 26, 2024 motion for extension of time is granted, and the time for filing a response is extended to and including January 17, 2025.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion for Rehearing
Docket Date 2024-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Motion for Rehearing
On Behalf Of Celsius Holdings, Inc.
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Supplement Record on Appeal
On Behalf Of Celsius Holdings, Inc.
Docket Date 2024-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to March 19, 2024
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Celsius Holdings, Inc.
Docket Date 2024-02-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Strong Arm Productions USA, Inc.
View View File
Docket Date 2024-02-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-02-22
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.
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant Celsius Holdings, Inc.
On Behalf Of Celsius Holdings, Inc.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 182 pages (Page #: 6285-6462)
On Behalf Of Clerk - Broward
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-14
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Supplement Record on Appeal
On Behalf Of Celsius Holdings, Inc.
Docket Date 2024-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Celsius Holdings, Inc. Unopposed Renewed Motion to Supplement Record on Appeal
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Strong Arm Productions USA, Inc.
Docket Date 2024-01-18
Type Record
Subtype Transcript
Description Transcript - 1279 pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Strong Arm Productions USA, Inc.
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description 90 DAYS TO 02/03/2024.
View View File
Docket Date 2023-10-26
Type Event
Subtype Pro Hac Vice Fee Paid
Description Pro Hac Vice Fee Paid for Deepak Gupta
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Gregory A. Beck)
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Strong Arm Productions USA, Inc.
Docket Date 2023-10-07
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Celsius Holdings, Inc.
View View File
Docket Date 2023-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Celsius Holdings, Inc.
View View File
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (448 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-08-29
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/6/23.
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-06-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-05-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellant's May 22, 2023 status report, it is ORDERED that the Seventeenth Circuit Court in and for Broward County is directed to file a status report regarding the pending motions for new trial, remittitur, and judgment notwithstanding the verdict within twenty (20) days from the date of this order.
Docket Date 2023-05-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-04-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-03-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-02-24
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Celsius Holdings, Inc.
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
LC Amendment 2023-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State