Search icon

GELT FINANCIAL , LLC

Company Details

Entity Name: GELT FINANCIAL , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2016 (8 years ago)
Document Number: L16000163966
FEI/EIN Number 38-4017362
Address: 6401 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
Mail Address: 6401 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
GFCIB AND ADVISORS, LLC Agent

Authorized Member

Name Role
GFCIB AND ADVISORS, LLC Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6401 CONGRESS AVENUE, 215, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 6401 CONGRESS AVENUE, 215, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-07-28 6401 CONGRESS AVENUE, 215, BOCA RATON, FL 33487 No data

Court Cases

Title Case Number Docket Date Status
GELT FINANCIAL, LLC, VS CENSA INTERNATIONAL COLLEGE, LLC. et al., 3D2020-1150 2020-08-13 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
19-20983

Parties

Name GELT FINANCIAL , LLC
Role Appellant
Status Active
Representations JEREMY DICKER
Name GEORGE NICHOLS
Role Appellee
Status Active
Name NORTH AMERICAN INTERNATIONAL ENTERPRISES, LLC
Role Appellee
Status Active
Name CENSA INTERNATIONAL COLLEGE, LLC
Role Appellee
Status Active
Representations Jeffrey B. Crockett, PAUL J. SCHWIEP, Simon Ferro, ALEXANDER F. FOX
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-19
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 2021-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2021-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report and Notice of Filing Trial Court Orders are noted. Appellant shall file an amended notice of appeal reflecting the orders on appeal within ten (10) days from the date of this Order.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL COURT ORDERS
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-12-01
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report on the pending motion forrehearing within ten (10) days from the date this Order.
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report on the pending motion for rehearing within ten (10) days from the date this Order.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CENSA INTERNATIONAL COLLEGE, LLC
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CENSA INTERNATIONAL COLLEGE, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GELT FINANCIAL, LLC
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State