Search icon

TASO GROUP LLC

Company Details

Entity Name: TASO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2015 (9 years ago)
Document Number: L15000194685
FEI/EIN Number 47-5648319
Address: 9130 NW South River Drive, Medley, FL, 33166, US
Mail Address: 9130 NW South River Drive, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TASO GROUP RETIREMENT SAVINGS PLAN 2023 475648319 2024-03-12 TASO GROUP LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522300
Sponsor’s telephone number 7862996414
Plan sponsor’s address 9130 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Signature of

Role Plan administrator
Date 2024-03-12
Name of individual signing MERLING ALMAGUER
Valid signature Filed with authorized/valid electronic signature
TASO GROUP RETIREMENT SAVINGS PLAN 2018 475648319 2019-10-01 TASO GROUP, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522300
Sponsor’s telephone number 7862996414
Plan sponsor’s address 10300 SUNSET DR, MIAMI, FL, 33173
TASO GROUP RETIREMENT SAVINGS PLAN 2017 475648319 2018-10-11 TASO GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522300
Sponsor’s telephone number 7862996414
Plan sponsor’s address 10300 SUNSET DR, MIAMI, FL, 33173
TASO GROUP RETIREMENT SAVINGS PLAN 2017 475648319 2018-10-09 TASO GROUP, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522300
Sponsor’s telephone number 7862996414
Plan sponsor’s address 10300 SUNSET DR, MIAMI, FL, 33173

Agent

Name Role Address
SOCOLOW BRIAN Agent 9130 NW South River Drive, Medley, FL, 33166

Manager

Name Role Address
SOCOLOW BRIAN Manager 9130 NW SOUTH RIVER DRIVE, Medley, FL, 33166
TAUB MERRILL Manager 9130 NW South River Drive, Medley, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017066 FUNDING FACTORY EXPIRED 2019-02-01 2024-12-31 No data 10300 SW 72 ST, SUITE 380, MIAMI, FL, 33173
G18000042945 IN LINE ADVERTISING EXPIRED 2018-04-02 2023-12-31 No data 10300 SW 72 STREET, SUITE 380, MIAMI, FL, 33173
G18000013608 EZ CHECK CASHING EXPIRED 2018-01-25 2023-12-31 No data 10300 SW 72 STREET, SUITE #380, MIAMI, FL, 33173
G16000009078 CHECK CASHING USA ACTIVE 2016-01-25 2026-12-31 No data 9130 NW SOUTH RIVER DR, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-21 9130 NW South River Drive, Medley, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 9130 NW South River Drive, Medley, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-12 9130 NW South River Drive, Medley, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000437756 ACTIVE 2013-018355-CA-01 11TH JUDICIAL CIRCUIT COURT 2023-09-06 2028-09-18 $2,475,271.21 ALAN GOULD AND JAY GOLDMAN, 10870 HAWKS VISTA STREET, PLANTATION, FL 33324
J21000595011 ACTIVE 2013-018355-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2021-11-17 2026-11-19 $$2,757,450.77 ALAN GOULD AND JAY GOLDMAN, 10870 HAWKS VISTA STREET, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
Alan Gould, et al., Petitioner(s) v. Taso Group, LLC, Respondent(s) SC2023-0590 2023-04-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D21-2271;

Parties

Name ALAN GOULD INC
Role Petitioner
Status Active
Representations Harvey Joel Sepler, Geoffrey Stuart Aaronson, Tamara Dawn McKeown
Name Jay Goldman
Role Petitioner
Status Active
Name TASO GROUP LLC
Role Respondent
Status Active
Representations Elliot Kula, William D. Mueller, William Aaron Daniel
Name Hon. Michael Allen Hanzman
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Taso Group, LLC
View View File
Docket Date 2023-05-17
Type Brief
Subtype Juris Initial (Amended)
Description Petitioners' Amended Brief on Jurisdiction with appendix
On Behalf Of Alan Gould
View View File
Docket Date 2023-05-11
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Alan Gould
View View File
Docket Date 2023-05-10
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Taso Group, LLC
View View File
Docket Date 2023-05-09
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Alan Gould
View View File
Docket Date 2023-05-08
Type Brief
Subtype Juris Initial
Description Petitioners' Brief on Jurisdiction -- Stricken 5/9/2023. Does not contain a statement of the issues.
On Behalf Of Alan Gould
View View File
Docket Date 2023-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Alan Gould
View View File
Docket Date 2023-05-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-04-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-09-13
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-05-09
Type Order
Subtype Brief Stricken
Description Petitioners' Brief on Jurisdiction, which was filed with this Court on May 9, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 16, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
TASO GROUP, LLC, VS ALAN GOULD, et al., 3D2021-2271 2021-11-22 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
13-18355

Parties

Name TASO GROUP LLC
Role Appellant
Status Active
Representations ALEXA KLEIN, W. Aaron Daniel, PHILLIP H. HUTCHINSON, William D. Mueller, Elliot B. Kula
Name JAY GOLDMAN
Role Appellee
Status Active
Name ALAN GOULD INC
Role Appellee
Status Active
Representations Harvey J. Sepler, GEOFFREY S. AARONSON, TAMARA D. MCKEOWN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-02
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellant's Motion for Clarification is hereby denied.
Docket Date 2022-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR LEAVE TO BRIEF THE QUESTION OF WHETHER FLORIDA STATUTES ENTITLE GARNISHEE'S TO APPELLATE ATTORNEY'S FEES
On Behalf Of ALAN GOULD
Docket Date 2022-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TASO GROUP, LLC
Docket Date 2023-09-13
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
On Behalf Of John A. Tomasino
Docket Date 2023-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-02
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Appellant’s Response to Appellees’ Motion for Stay of Issuance of Mandate, filed on May 10, 2023, is noted.Upon consideration, Appellees’ Amended Motion for Stay of Issuance of Mandate is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR STAY OF ISSUANCE OF MANDATE
On Behalf Of TASO GROUP, LLC
Docket Date 2023-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-05-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Amended Motion for Stay of Issuance of Mandate.
Docket Date 2023-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR STAY OF ISSUANCE OF MANDATE
On Behalf Of ALAN GOULD
Docket Date 2023-04-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ALAN GOULD
Docket Date 2023-04-28
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ APPELLEES' AMENDED MOTIONFOR STAY OF ISSUANCE OF MANDATE
On Behalf Of ALAN GOULD
Docket Date 2023-04-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing and for Review of Order Granting Entitlement to Attorney’s Fees is hereby denied. Appellees’ Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR REHEARING EN BANC OR, IN THE ALTERNATIVE, FOR REHEARING AND FOR REVIEW OF ORDER GRANTING ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of TASO GROUP, LLC
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING EN BANC OR, INTHE ALTERNATIVE, FOR REHEARING AND FOR REVIEW OFORDER GRANTING ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of ALAN GOULD
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALAN GOULD
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; reversed in part; remanded with directions.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s Response in Opposition to Appellees’ request for leave to brief the issue of Garnishee’s entitlement to appellate attorney’s fees is noted. Upon consideration, Appellees’ request is denied, and the brief filed on October 13, 2022, is hereby stricken. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEES' "REQUEST FOR LEAVE"TO RESPOND - SIX MONTHS LATE - TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TASO GROUP, LLC
Docket Date 2022-10-13
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ APPLICATION OF FLA. STAT. 77.28 TOTHE AWARD OF APPELLATE ATTORNEY'S FEES IN A GARNISHMENT APPEAL
On Behalf Of ALAN GOULD
Docket Date 2022-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on July 18, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION OF JULY 21ST ORDER ACCEPTING DOCUMENTARY EVIDENCE THROUGH JUDICIAL NOTICE SIGNIFICANCE OF FJ TO THIS APPEAL
On Behalf Of ALAN GOULD
Docket Date 2022-07-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF JULY 21st ORDERACCEPTING DOCUMENTARY EVIDENCE(FOR THE FIRST TIME ON APPEAL)THROUGH JUDICIAL NOTICE
On Behalf Of TASO GROUP, LLC
Docket Date 2022-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Opposition to Appellees’ Motion to Supplement Record on Appeal or, in the Alternative, to Take Judicial Notice of Related Final Judgment is noted. Upon consideration of Appellees’ Motion to Supplement Record on Appeal, or, in the Alternative to Take Judicial Notice of Related Final Judgment, the Motion to Supplement is hereby denied. The Request to Take Judicial Notice is granted, subject to the discretion of the merits panel.
Docket Date 2022-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEES' MOTION TO SUPPLEMENT RECORD ON APPEAL OR,IN THE ALTERNATIVE, TO TAKE JUIDICIAL NOTICEOF RELATED FINAL JUDGMENT
On Behalf Of TASO GROUP, LLC
Docket Date 2022-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALAN GOULD
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO FILE WRITTEN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL OR, IN THE ALTERNATIVE, TO TAKE JUDICIAL NOTICE OF RELATED FINAL JUDGMENT
On Behalf Of TASO GROUP, LLC
Docket Date 2022-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALAN GOULD
Docket Date 2022-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES
On Behalf Of ALAN GOULD
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALAN GOULD
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 7/08/2022
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF OF APPELLEES
On Behalf Of ALAN GOULD
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 6/28/2022
Docket Date 2022-05-12
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 ALAN GOULD
Docket Date 2022-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TASO GROUP, LLC
Docket Date 2022-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TASO GROUP, LLC
Docket Date 2022-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of TASO GROUP, LLC
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including April 29, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-03-28
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 TASO GROUP, LLC
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TASO GROUP, LLC
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/2022
Docket Date 2022-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record, filed on February 17, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL(1) PURSUANT TO THE COURT'S FEBRUARY 3, 2022, ORDER TOREPLACE STRICKEN MINI-SCRIPT TRANSCIPTS AND(2) TO ADD AN INADVERTENTLY OMITTED HEARING TRANSCRIPT
On Behalf Of TASO GROUP, LLC
Docket Date 2022-02-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL(1) PURSUANT TO THE COURT'S FEBRUARY 3, 2022, ORDER TOREPLACE STRICKEN MINI-SCRIPT TRANSCIPTS AND(2) TO ADD AN INADVERTENTLY OMITTED HEARING TRANSCRIPT
On Behalf Of TASO GROUP, LLC
Docket Date 2022-02-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALAN GOULD
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/28/2022
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TASO GROUP, LLC
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TASO GROUP, LLC
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALAN GOULD
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-22
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 December 2, 2021.
TASO GROUP, LLC, etc., VS ALAN GOULD AND JAY GOLDMAN, 3D2020-1028 2020-07-22 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
18-33856

Parties

Name ALAN GOULD INC
Role Appellee
Status Active
Representations TAMARA D. MCKEOWN, GEOFFREY S. AARONSON
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TASO GROUP LLC
Role Appellant
Status Active
Representations JOSEPH H. PICONE, ALEXA KLEIN, PHILLIP H. HUTCHINSON
Name JAY GOLDMAN
Role Appellee
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TASO GROUP, LLC
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TASO GROUP, LLC
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/30/20
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TASO GROUP, LLC
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-07-22
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 August 1, 2020.
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State