Search icon

SOVEREIGN GAMING & ENTERTAINMENT, LLC

Company Details

Entity Name: SOVEREIGN GAMING & ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L14000018186
FEI/EIN Number 26-3494876
Address: 3465 Santa Barbara Drive, Wellington, FL 33414
Mail Address: 3465 Santa Barbara Drive, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
judith, siskind S Agent 3465 Santa Barbara Drive, Wellington, FL 33414

Manager

Name Role Address
SISKIND, JUDITH S Manager 3485 Lago De Talavera, Lake Worth, FL 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 judith, siskind S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 3465 Santa Barbara Drive, Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3465 Santa Barbara Drive, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2022-05-01 3465 Santa Barbara Drive, Wellington, FL 33414 No data
REINSTATEMENT 2020-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT GIBSON, DAVID FIORE, DIANNA GEORGE and CHRISTOPHER GEORGE VS ZOKAITES PROPERTIES, LP, et al. 4D2020-1584 2020-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012892

Parties

Name Robert Gibson
Role Appellant
Status Active
Representations Sofiye Williams
Name David Fiore
Role Appellant
Status Active
Name CHRISTOPHER GEORGE
Role Appellant
Status Active
Name Peter Morris Armold
Role Appellant
Status Active
Name Dianna George
Role Appellant
Status Active
Name Jeri Maler
Role Appellee
Status Active
Name SOVEREIGN GAMING & ENTERTAINMENT, LLC
Role Appellee
Status Active
Name Carl Stone
Role Appellee
Status Active
Name George Maler
Role Appellee
Status Active
Name Unknown Parties in Possession of 3485 Lago, etc.
Role Appellee
Status Active
Name Zokaites Properties, LP
Role Appellee
Status Active
Representations Peter Morris Armold, Samantha Haimo, Jeffrey Marc Siskind
Name 3485 Lago De Talavera Trust
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant, Robert Gibson’s August 6, 2020 jurisdictional brief and appellee Zokaites Properties, L.P.’s August 17, 2020 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.CIKLIN, FORST and KUNTZ, JJ., concur.
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant Robert Gibson's August 26, 2020 "motion for extension of time to reply to appellee's jurisdictional response" is treated as motion for leave to file a reply and is denied.
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO REPLY TO APPELLEE'S JURISDICTIONAL RESPONSECOMES
On Behalf Of Robert Gibson
Docket Date 2020-08-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant, Robert Gibson's August 24, 2020 “motion for clarification or alternatively an extension of time in which to file and serve reply” is treated as a motion to stay proceedings pending the court's resolution of jurisdictional issues and is granted. This case is stayed pending the court's resolution of the jurisdictional issues raised by the jurisdictional brief and response.
Docket Date 2020-08-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR ALTERNATIVELY AN EXTENSION OF TIME IN WHICH TO FILE AND SERVE REPLY
On Behalf Of Robert Gibson
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zokaites Properties, LP
Docket Date 2020-08-17
Type Response
Subtype Response
Description Response ~ TO BRIEF STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of Zokaites Properties, LP
Docket Date 2020-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant, Robert Gibson’s August 11, 2020 motion to accept out of time appendix as timely and amended certification of service of appendix is granted.
Docket Date 2020-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTION BRIEF
On Behalf Of Robert Gibson
Docket Date 2020-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Robert Gibson
Docket Date 2020-08-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Zokaites Properties, LP
Docket Date 2020-08-06
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2020-08-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ OR ALTERNATIVELY, PETITION FOR CERTIORARI REVIEW AND FOR ISSUANCE ANY AND ALL NECESSARY WRITS
On Behalf Of Robert Gibson
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 27, 2020 motion for extension of time is granted, and the time to comply with this court’s July 16, 2020 order is extended to and including August 6, 2020.
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AND SERVEBRIEF STATEMENTOF BASIS FOR JURISDICTION
On Behalf Of Robert Gibson
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zokaites Properties, LP
Docket Date 2020-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Gibson
Docket Date 2020-07-16
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 how the “order setting non-jury trial and directing pretrial and mediation procedures” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Gibson
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ZOKAITES PROPERTIES LP VS SOVEREIGN GAMING & ENTERTAINMENT, LLC, et al. 4D2019-1949 2019-06-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012892

Parties

Name ZOKAITES PROPERTIES LP
Role Petitioner
Status Active
Representations John J. Shahady, Samantha Haimo, Peter Morris Armold
Name Robert Gibson
Role Appellee
Status Active
Name Dianna George
Role Respondent
Status Active
Name 3485 Lago De Talavera Trust
Role Respondent
Status Active
Name Judy Siskind
Role Respondent
Status Active
Name Jeri Maler
Role Respondent
Status Active
Name Carl Stone
Role Respondent
Status Active
Name George Maler
Role Respondent
Status Active
Name SOVEREIGN GAMING & ENTERTAINMENT, LLC
Role Respondent
Status Active
Representations Sofiye Williams
Name David Fiore
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the respondent’s November 7, 2019 motion to remand is stricken as unauthorized.
Docket Date 2019-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of Robert Gibson
Docket Date 2019-10-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 21, 2019 petition for writ of certiorari is denied.GROSS, TAYLOR and KLINGENSMITH, JJ., concur.
Docket Date 2019-10-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ZOKAITES PROPERTIES LP
Docket Date 2019-09-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Robert Gibson
Docket Date 2019-09-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent’s appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-09-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sovereign Gaming & Entertainment, LLC
Docket Date 2019-09-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Sovereign Gaming & Entertainment, LLC
Docket Date 2019-08-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ZOKAITES PROPERTIES LP
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL******STRICKEN***
Docket Date 2019-06-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of ZOKAITES PROPERTIES LP
Docket Date 2019-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-05-20
Florida Limited Liability 2014-02-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State