Search icon

GUILTY PLEASURES SF LLC

Company Details

Entity Name: GUILTY PLEASURES SF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2016 (9 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L16000023549
FEI/EIN Number 81-1764607
Address: 3440 Hollywood Blvd.,, HOLLYWOOD, FL, 33021, US
Mail Address: PO Box 220548, Hollywood, FL, 33022, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SWIMMER AARON Agent 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139

Manager

Name Role Address
HELMS CHRIS Manager 1150 HUNGRYNECK BLVD., C-321, MOUNT PLEASANT, SC, 29464
Marshall Miranda Manager 1919 Van Buren Street, 817A, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087605 GUILTY PLEASURES ACTIVE 2016-08-17 2026-12-31 No data 2850 N 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 3440 Hollywood Blvd.,, Suite 415, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2022-03-03 3440 Hollywood Blvd.,, Suite 415, HOLLYWOOD, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
GUILTY PLEASURES SF LLC VS THOMAS CAMPANIELLO 4D2021-3402 2021-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018710

Parties

Name GUILTY PLEASURES SF LLC
Role Appellant
Status Active
Representations James Scott Telepman, John R. Sheppard
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Thomas Campaniello
Role Appellee
Status Active
Representations Vanesti E. Bennett, Lindsey Lehr, Franklin H. Sato, Alexander Brockmeyer

Docket Entries

Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s May 3, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 7, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 25, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's May 25, 2022 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's May 23, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **STRICKEN**
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-05-20
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee's April 29, 2022 motion to file appendix in separate filings and to include condensed transcripts is granted to the extent the motion seeks leave to include in the appendix a condensed transcript filed in support of a summary judgment motion at the trial court level. However, the motion is denied to the extent it seeks leave to file the appendix in multiple parts. The aggregate size limit for filing to the Appellate Courts through the Statewide Portal is 200 megabytes for one submission. Therefore, within three (3) days from the date of this order, appellee shall file an amended appendix which contains all documents in a single PDF file. If appellee encounters difficulties with filing the amended appendix, counsel shall contact this court's Clerk's Office for assistance, before filing a motion with the court.
Docket Date 2022-05-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ (PROPOSED) PART TWO
On Behalf Of Thomas Campaniello
Docket Date 2022-05-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (PROPOSED) PART TWO
On Behalf Of Thomas Campaniello
Docket Date 2022-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Thomas Campaniello
Docket Date 2022-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Campaniello
Docket Date 2022-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE APPENDIX TO APPELLEE'S ANSWER BRIEF IN SEPARATE FILINGS, AND INCLUDE CONDENSED TRANSCRIPTS
On Behalf Of Thomas Campaniello
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 6, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-06
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 Thomas Campaniello
Docket Date 2022-02-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ PART ONE
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 16, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 18, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-16
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 Thomas Campaniello
Docket Date 2022-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **GRANTED, SEE 02/09/2022 ORDER** MOTION TO FILE APPENDIX TO APPELLANT'S INITIAL BRIEF IN SEPARATE FILINGS
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s January 18, 2022 motion to dismiss is denied without prejudice to appellee raising the arguments in the answer brief. Further, ORDERED that appellee’s January 18, 2022 “motion for leave to enter final order” is denied without prejudice. Further,ORDERED that appellant’s February 9, 2022 “motion to file appendix to appellant’s initial brief in separate filings” is granted. Appellant may split the appendix into two separate PDFs. If appellant remains unable to file the appendix in two separate PDFs, then appellant's counsel shall contact this court's Clerk's Office for further assistance.
Docket Date 2022-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-01-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APPENDIX TO APPELLANT'S RESPONSE AND OPPOSITION TO MOTION TO DISMISS
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-01-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO ENTER FINAL ORDER
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR LEAVE TO ENTER FINAL ORDER
On Behalf Of Thomas Campaniello
Docket Date 2022-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Thomas Campaniello
Docket Date 2022-01-18
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that, upon consideration of the appellant’s December 13, 2021 jurisdictional brief, this appeal shall proceed from the November 22, 2021 “order on landlord’s motions for summary judgment” and the November 22, 2021 “final judgment for eviction and possession.” See Luke Invs., Inc. v. Camelot Condo. Owners Ass’n, Inc. ex rel Unit Owners of Camelot, 974 So. 2d 433 (Fla. 2d DCA 2007); Buzzi v. Quality Serv. Station, Inc., 921 So. 2d 14 (Fla. 3d DCA 2006). Further, ORDERED that appellant’s December 21, 2021 motion for review is denied.
Docket Date 2022-01-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REVIEW OF STAY ORDER
On Behalf Of Thomas Campaniello
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 4, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within fifteen (15) days from the date the Court enters an order on the jurisdictional issue. In addition, if the initial brief and appendix are 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 2022-01-04
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 Guilty Pleasures SF LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s December 21, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-12-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2021-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION FOR REVIEW.
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2021-12-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Campaniello
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-01
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, 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 2021-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilty Pleasures SF LLC
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 4, 2022 order is amended as follows: ORDERED that part two of appellee's proposed appendix to the answer brief is strickenas not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amendedeffective October 1, 2017, in that it was not completely text searchable. 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 2022-05-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Thomas Campaniello
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ **SEE AMENDED ORDER**ORDERED that part two of appellee's proposed appendix to the answer brief 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 completely text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2021-12-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's December 13, 2021 statement of jurisdictional basis is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-03
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 November 22, 2021 order on landlord's motion for summary judgment is an appealable final or nonfinal order, as it appears Counts III and IV of the complaint and Count I of the counterclaim remain pending. See Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011). Further,Appellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-23
Florida Limited Liability 2016-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State