Search icon

GL3, LLC

Company Details

Entity Name: GL3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2024 (3 months ago)
Document Number: L14000118465
FEI/EIN Number 47-1592815
Address: 1945 SOUTH OCEAN DRIVE, 801, HALLANDALE BEAC, FL, 33009, US
Mail Address: 1945 SOUTH OCEAN DRIVE, 801, HALLANDALE BEAC, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role Address
ROSENBERG ANDREW Manager 1945 S OCEAN DR 801, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-28 No data No data
LC STMNT OF RA/RO CHG 2024-10-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 476 RIVERSIDE AVE, 801, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2024-10-23 1945 SOUTH OCEAN DRIVE, 801, HALLANDALE BEAC, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-10-23 LEGALINC CORPORATE SERVICES INC No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 1945 SOUTH OCEAN DRIVE, 801, HALLANDALE BEAC, FL 33009 No data
LC AMENDMENT 2018-11-20 No data No data
LC AMENDMENT 2018-08-07 No data No data

Court Cases

Title Case Number Docket Date Status
HERMAN BRYAN VS GL3, LLC, ETC. SC2022-1601 2022-11-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-2248

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132021CA013773000001

Parties

Name Herman Bryan
Role Petitioner
Status Active
Representations OVIDE VAL
Name GL3, LLC
Role Respondent
Status Active
Representations GARY M. SINGER
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-11-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GL3, LLC
View View File
HERMAN BRYAN, VS GL3, LLC, etc., 3D2021-2248 2021-11-18 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
21-13773

Parties

Name HERMAN BRYAN
Role Appellant
Status Active
Representations GREGORY M. OCHALEK, Ovide Val
Name GL3, LLC
Role Appellee
Status Active
Representations JOHNNY A. GASPARD, CHRISTOPHER J. HOERTZ, GARY M. SINGER, Harvey J. Sepler
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ APPELLANT'S AMENDED NOTICE OF APPEAL
On Behalf Of HERMAN BRYAN
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Notice of Appeal tothe Florida Supreme Court
On Behalf Of HERMAN BRYAN
Docket Date 2022-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GL3, LLC,
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-34 days to 7/18/2022
Docket Date 2022-06-13
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 GL3, LLC,
Docket Date 2022-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of HERMAN BRYAN
Docket Date 2022-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant’s Motion for Leave of Court to File Amended Initial Brief, the Motion is granted to the extent that Appellant may file an amended initial brief by 12:00 p.m. on Friday, May 13, 2022. There shall be no further extensions of time and a motion for extension of time to file the amended initial brief shall not toll the time within which to file the brief.
Docket Date 2022-05-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION OF FOR LEAVE OFCOURT TO FILE AMENDED INTIAL BRIEF
On Behalf Of HERMAN BRYAN
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HERMAN BRYAN
Docket Date 2022-04-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-02-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee’s Response to Appellant’s Motion for the Court to Temporarily Relinquish Jurisdiction is noted. Upon consideration, Appellant’s Motion for the Court to Temporarily Relinquish Jurisdiction is hereby denied.
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR COURT TOTEMPORARILY RELINQUISH JURISDICTION
On Behalf Of GL3, LLC,
Docket Date 2022-01-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Motion for the Court to Temporarily Relinquish Jurisdiction.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GL3, LLC,
Docket Date 2022-01-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION OF APPELLANT FOR COURT TOTEMPORARILY RELINQUISH JURISDICTION
On Behalf Of HERMAN BRYAN
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-30
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE RE;PAYMENT OF FILING FEE
On Behalf Of HERMAN BRYAN
Docket Date 2021-11-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of HERMAN BRYAN
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ LIMITED NOTICE OF APPEARANCE and DESIGNATION OF EMAILADDRESS
On Behalf Of HERMAN BRYAN
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GL3, LLC,
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 28, 2021.
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
LC Amendment 2024-10-28
CORLCRACHG 2024-10-23
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
LC Amendment 2018-11-20
LC Amendment 2018-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State