Search icon

GOLEX PROPERTIES, LLC

Company Details

Entity Name: GOLEX PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L17000227166
FEI/EIN Number 82-3305415
Address: 150 E PALMETTO PARK RD, BOCA RATON, FL, 33432, US
Mail Address: 150 E PALMETTO PARK RD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ADRIAN Agent 150 E. PALMETTO PARK RD, BOCA RATON, FL, 33432

Manager

Name Role Address
RODRIGUEZ ADRIAN Manager 150 E PALMETTO PARK RD, BOCA RATON, FL, 33432
GUILLINI CHRISTOPHER Manager 150 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 150 E. PALMETTO PARK RD, SUITE 201, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 150 E PALMETTO PARK RD, suite 201, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2022-06-21 150 E PALMETTO PARK RD, suite 201, BOCA RATON, FL 33432 No data

Court Cases

Title Case Number Docket Date Status
HILTON WIENER, as Beneficiary of LAND TRUST 2928-55 VS GOLEX PROPERTIES, LLC and ADRIAN RODRIGUEZ 4D2021-0998 2021-03-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC010872

Parties

Name Hilton Wiener
Role Appellant
Status Active
Name ADRIAN RODRIGUEZ, INC.
Role Appellee
Status Active
Name GOLEX PROPERTIES, LLC
Role Appellee
Status Active
Representations Kenyetta N. Alexander, Mark R. Osherow, Darin Wade Mellinger
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ September 9, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-09-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED that this court determines that the order on appeal is final. This case is redesignated as a final appeal under Florida Rule of Appellate Procedure 9.110. The case is fully briefed and will proceed for review on the merits.
Docket Date 2021-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Golex Properties, LLC
Docket Date 2021-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hilton Wiener
Docket Date 2021-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Golex Properties, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant’s July 14, 2021 response, it is ORDERED that appellees’ July 14, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-14
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 Golex Properties, LLC
Docket Date 2021-07-14
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of Hilton Wiener
Docket Date 2021-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 11, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 14, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-11
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 Golex Properties, LLC
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Golex Properties, LLC
Docket Date 2021-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hilton Wiener
Docket Date 2021-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 44 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's April 8, 2021 motion for extension of time, this court's March 26, 2021 order to show cause is discharged. Further,ORDERED that appellant’s motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is 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 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2021-04-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 1, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f) and 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 the rules shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 4/5/21***
Docket Date 2021-03-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 5, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State