Search icon

MG3 HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: MG3 HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG3 HOLLYWOOD, 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000160323
FEI/EIN Number 90-0927436

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

Address: 2980 NE 207th Street,, Suite 603, Aventura, FL, 33180, US
Mail Address: 2980 NE 207th Street,, Suite 603, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MG3 DEVELOPER GROUP, LLC Agent
MG3 FUND, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 2980 NE 207th Street,, Suite 603, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-03-31 2980 NE 207th Street,, Suite 603, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 2980 NE 207th Street,, Suite 603, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-10-02 MG3 DEVELOPER GROUP, LLC -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
RED APPLE HOLLYWOOD, LLC VS CITY OF HOLLYWOOD, et al. 4D2017-2680 2017-08-23 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 15-008746

Parties

Name RED APPLE HOLLYWOOD, LLC
Role Appellant
Status Active
Representations STEPHANIE ALEXANDER, Reid A. Cocalis
Name MG3 HOLLYWOOD, LLC
Role Appellee
Status Active
Name City of Hollywood
Role Appellee
Status Active
Representations Justin D. Luger, Laura K. Wendell, James Clinton Brady, JOANNA D. THOMPSON, Daniel L. Abbott, KELLY RAINS JESSON, Keith M. Poliakoff
Name CITY OF HOLLYWOOD COMMUNITY RE
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-26
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of City of Hollywood
Docket Date 8888-10-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO DM**
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant Red Apple Hollywood, LLC’s April 10, 2018 motion for attorneys’ fees and costs is denied.
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 17, 2018, at 11:00 A.M. for 15 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 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2018-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2018-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS.
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 7 DAYS TO 4/10/18
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2018-03-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (MG3 HOLLYWOOD, LLC)
On Behalf Of City of Hollywood
Docket Date 2018-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CITY OF HOLLYWOOD and CITY OF HOLLYWOOD COMMUNITY REDEVELOPMENT AGENCY FOR THE DOWNTOWN DISTRICT)
On Behalf Of City of Hollywood
Docket Date 2018-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's (MG3 Hollywood, LLC) answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of City of Hollywood
Docket Date 2018-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 3/13/18***
On Behalf Of City of Hollywood
Docket Date 2018-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2018-02-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of citations does not show page numbers for all citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 5, 2018 "unopposed and emergency motion for extension of time to file initial brief" is granted, and appellant shall serve the initial brief on or before February 12, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2018-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 2/13/18***
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2018-02-05
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 RED APPLE HOLLYWOOD, LLC
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 25, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 5, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2018-01-25
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 RED APPLE HOLLYWOOD, LLC
Docket Date 2017-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (674 PAGES)
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's October 26, 2017 objection, it is ORDERED that appellant's October 26, 2017 withdrawal of notice filed October 23, 2017 and partially-unopposed motion for extension of time to file initial brief is granted. The October 23, 2017 agreed notice is considered withdrawn. Further, appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* NOTICE OF WITHDRAWAL OF NOTICE OF AGREED EXT. FILED 10/23/17
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***WITHDRAWN 10/31/17***90 DAYS TO 1/30/18
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2017-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2017-10-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 12, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment and the preparation of the record on appeal.
Docket Date 2017-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Hollywood
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2017-10-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's September 1, 2017 statement of jurisdiction, it is ORDERED sua sponte that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-09-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2017-08-25
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 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RED APPLE HOLLYWOOD, LLC VS MG3 HOLLYWOOD, LLC, CITY OF HOLLYWOOD, ET AL. 4D2016-1883 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15008746 (25)

Parties

Name RED APPLE HOLLYWOOD, LLC
Role Appellant
Status Active
Representations Reid A. Cocalis, STEPHANIE ALEXANDER
Name CITY OF HOLLYWOOD
Role Appellee
Status Active
Name CITY OF HOLLYWOOD COMM. REDEV.
Role Appellee
Status Active
Name MG3 HOLLYWOOD, LLC
Role Appellee
Status Active
Representations Keith M. Poliakoff, James Clinton Brady, JOANNA G. THOMSON, Justin D. Luger, KELLY RAINS JESSON, Daniel L. Abbott
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's June 17, 2016 response and appellees' June 20, 2016 reply, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009).CIKLIN, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2016-06-20
Type Response
Subtype Reply to Response
Description Reply to Response ~ **SEE 6/30/16 ORDER**
On Behalf Of MG3 HOLLYWOOD, LLC
Docket Date 2016-06-17
Type Response
Subtype Response
Description Response ~ TO 6/7/16 ORDER **SEE 6/30/16 ORDER**
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether there is an interrelated main claim pending, as an order disposing of a counterclaim is not appealable if an interrelated main claim is pending. See SPS Dev. Co., LLC v. DS Enterprises of Palm Beaches Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007).Further, the order granting summary judgment merely grants a motion, rather than entering judgment, and so the order is not final and appealable in that respect. See Dobrick v. Discovery Crises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (¿An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.¿); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RED APPLE HOLLYWOOD, LLC
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State