Search icon

PRIME SPORTS MARKETING, LLC

Company Details

Entity Name: PRIME SPORTS MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L18000073008
FEI/EIN Number 82-4832945
Address: 13727 SW 152nd Street, MIAMI, FL, 33177, US
Mail Address: 13727 SW 152ND STREET, #319, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS WAYNE M. Esq. Agent 13727 SW 152ND STREET, MIAMI, FL, 33177

Manager

Name Role Address
SASSO FORD GINA Manager 13727 SW 152ND STREET, #319, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071798 PRIME MARKETING ACTIVE 2022-06-13 2027-12-31 No data 13727 SW 152ND STREET, #319, MIAMI, FL, 33177
G21000025248 PRIME PRODUCTIONS ACTIVE 2021-02-22 2026-12-31 No data 13727 SW 152ND STREET, #319, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 13727 SW 152nd Street, #319, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 RICHARDS, WAYNE M., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 13727 SW 152ND STREET, #319, MIAMI, FL 33177 No data

Court Cases

Title Case Number Docket Date Status
Prime Sports Marketing, LLC, et al., Appellant(s), v. Creative Artists Agency, LLC, et al., Appellee(s). 3D2024-1133 2024-06-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18705-CA-01

Parties

Name PRIME SPORTS MARKETING, LLC
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Larry A. Strauss, Willie E Gary, Stephen Lloyd Drummond
Name Gina Ford
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Larry A. Strauss, Willie E Gary, Stephen Lloyd Drummond
Name CREATIVE ARTISTS AGENCY, LLC
Role Appellee
Status Active
Representations Pravin Rajesh Patel
Name Lisa Josephs Metelus
Role Appellee
Status Active
Representations Pravin Rajesh Patel
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 12/13/2024
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11643626
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 July 4, 2024.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1133. Related case: 20-0197
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2025-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellees' Opposition to Motion for Extension of Time, Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including January 12, 2025. No further extensions will be allowed.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Opposition to Motion for Extension of Time
On Behalf Of Creative Artists Agency, LLC
View View File
Docket Date 2024-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/29/2024
On Behalf Of Prime Sports Marketing, LLC
View View File
Docket Date 2024-08-07
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
ZION WILLIAMSON, VS PRIME SPORTS MARKETING, LLC, et al., 3D2020-0197 2020-01-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18705

Parties

Name ZION WILLIAMSON
Role Appellant
Status Active
Representations GREGORY SILBERT, JEFFREY S. KLEIN, ROBERT B. NILES-WEED, COREY D. BERMAN, ZACHARY TRIPP, EDWARD SOTO, PRAVIN R. PATEL
Name GINA FORD
Role Appellee
Status Active
Name PRIME SPORTS MARKETING, LLC
Role Appellee
Status Active
Representations STEPHEN L. DRUMMOND, Douglas F. Eaton, LARRY A. STRAUSS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ZION WILLIAMSON
Docket Date 2020-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - ROBERT B. NILES-WEED
On Behalf Of ZION WILLIAMSON
Docket Date 2020-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-16
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, NOVEMBER 10, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument.. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of ZION WILLIAMSON
Docket Date 2020-09-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ZION WILLIAMSON
Docket Date 2020-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZION WILLIAMSON
Docket Date 2020-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZION WILLIAMSON
Docket Date 2020-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZION WILLIAMSON
Docket Date 2020-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZION WILLIAMSON
Docket Date 2020-06-24
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellees’ Urgent Motion for Clarification is hereby granted. The stay of this Court applies to circuit court proceedings as to Zion Williamson only. SALTER, LOGUE and GORDO, JJ., concur.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRIME SPORTS MARKETING, LLC
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT'S RESPONSE TO PLAINTIFFS'URGENT MOTION FOR CLARIFICATION
On Behalf Of ZION WILLIAMSON
Docket Date 2020-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ URGENT MOTION FOR CLARIFICATION
On Behalf Of ZION WILLIAMSON
Docket Date 2020-06-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon review of the Motion for Stay Pending Appeal, and the Response thereto, the Motion for Stay is granted. The trial court’s proceedings are hereby stayed. SALTER, LOGUE and GORDO, JJ., concur.
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS' RESPONSE TO DEFENDANT WILLIAMSON'SURGENT MOTION FOR STAY PENDING APPEAL
On Behalf Of ZION WILLIAMSON
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Motion for Extension of Time to file the answer brief is granted to and including July 15, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-06-08
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 ZION WILLIAMSON
Docket Date 2020-06-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Urgent Motion for a Stay is granted, and the trial court's proceedings are temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order to the Urgent Motion for a Stay. SALTER, LOGUE and GORDO, JJ., concur.
Docket Date 2020-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DEFENDANT ZION WILLIAMSON'S URGENT MOTION FOR A STAYPENDING APPEAL
On Behalf Of ZION WILLIAMSON
Docket Date 2020-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Unopposed Motion for Extension of Time to file the answer brief is granted to and including June 8, 2020.
Docket Date 2020-05-08
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 ZION WILLIAMSON
Docket Date 2020-04-09
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 ZION WILLIAMSON
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/09/20
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/09/20
Docket Date 2020-03-06
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 ZION WILLIAMSON
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZION WILLIAMSON
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZION WILLIAMSON
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZION WILLIAMSON
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZION WILLIAMSON
Docket Date 2020-02-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey S. Klein, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.Upon consideration, Robert B. Niles-Weed, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.Upon consideration, Gregory Silbert, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.Upon consideration, Zachary Tripp, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
Docket Date 2020-02-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR ZACHARY TRIPP
On Behalf Of ZION WILLIAMSON
Docket Date 2020-01-24
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 2020-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRIME SPORTS MARKETING, LLC
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State