Search icon

ROBERT GOLD LLC - Florida Company Profile

Company Details

Entity Name: ROBERT GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT GOLD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000135374
FEI/EIN Number 83-0822500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1080 S. HOAGLAND BLVD, 191, KISSIMMEE, FL, 34741, US
Mail Address: 1080 S. HOAGLAND BLVD, 191, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD ROBERT Manager 1808 S. HOAGLAND BLVD APT 191, KISSIMMEE, FL, 34741
GOLD ROBERT Agent 1080 S HOAGLAND BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
ROBERT GOLD, VS LEE ROSEN, 3D2021-0375 2021-01-21 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
20-12620

Parties

Name ROBERT GOLD LLC
Role Appellant
Status Active
Representations MILTON FUENTES, Brian C. Tackenberg, John G. Crabtree, Charles M. Auslander
Name LEE ROSEN
Role Appellee
Status Active
Representations MICHAEL C. FASANO
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-02
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the appellant's Motion to Clarify is hereby denied. EMAS, MILLER and LOBREE, JJ., concur.
Docket Date 2022-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITIONTO MOTION TO CLARIFY
On Behalf Of LEE ROSEN
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to the Motion to Clarify is granted to and including January 28, 2022.
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OFTIME TO RESPOND TO MOTION TOCLARIFY BY APPELLANT ROBERT GOLD
On Behalf Of LEE ROSEN
Docket Date 2022-01-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ROBERT GOLD
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ROBERT GOLD
Docket Date 2021-09-03
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, OCTOBER 20, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. 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. Each of the attorneys who will argue must return a 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.
Docket Date 2021-08-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ROBERT GOLD
Docket Date 2021-08-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT GOLD
Docket Date 2021-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT GOLD
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including seven (7) days from the date of this Order.
Docket Date 2021-05-10
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 ROBERT GOLD
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEE ROSEN
Docket Date 2021-04-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of LEE ROSEN
Docket Date 2021-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT GOLD
Docket Date 2021-03-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT GOLD
Docket Date 2021-03-09
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of Appellee’s Response in Opposition to Appellant’s Urgent Motion for Stay Pending Appeal, the temporary stay entered on March 2, 2021, is hereby lifted. Upon consideration, Appellant’s Urgent Motion for Stay Pending Appeal is hereby denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-03-08
Type Response
Subtype Response
Description RESPONSE ~ LEE ROSEN'S RESPONSE IN OPPOSITIONTO URGENT MOTION FOR STAY PENDING APPEAL
On Behalf Of LEE ROSEN
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO URGENT MOTION FOR STAY PENDING APPEAL
On Behalf Of LEE ROSEN
Docket Date 2021-03-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Urgent Motion for Stay Pending Appeal is granted, and the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response within five (5) days from the date of this Order to Appellant's Urgent Motion for Stay. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-03-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ URGENT MOTION FOR STAY PENDING APPEAL
On Behalf Of ROBERT GOLD
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO URGENT MOTION FOR STAY PENDING APPEAL
On Behalf Of ROBERT GOLD
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT GOLD
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GOLD
Docket Date 2021-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT GOLD
Docket Date 2021-01-21
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 January 31, 2021.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT GOLD
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
MICHAEL DEMEO VS ROBERT GOLD 4D2016-3996 2016-11-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 16002008

Parties

Name MICHAEL DEMEO
Role Appellant
Status Active
Representations BRYAN M. RAYMOND
Name ROBERT GOLD LLC
Role Appellee
Status Active
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of MICHAEL DEMEO
Docket Date 2016-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as duplicative of case number 16-3900.
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of MICHAEL DEMEO
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-30
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DEMEO
MICHAEL DEMEO VS ROBERT GOLD 4D2016-3900 2016-11-18 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 16002008

Parties

Name MICHAEL DEMEO
Role Appellant
Status Active
Representations BRYAN M. RAYMOND
Name ROBERT GOLD LLC
Role Appellee
Status Active
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-19
Type Record
Subtype Transcript
Description Transcript Received ~ ("ADDENDUM ROA")
Docket Date 2017-09-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CORRECTION
Docket Date 2017-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL DEMEO
Docket Date 2017-03-10
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 52 PAGES
Docket Date 2017-02-08
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 February 6, 2017 motion for extension is granted, and appellant shall serve the initial brief within sixty (60) 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; further,ORDERED that this court's January 30, 2017 order to show cause is discharged.
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ TO COURT - AMENDED CERTIFICATE OF SERVICE - A.G. WAS INCLUDED IN ERROR
On Behalf Of MICHAEL DEMEO
Docket Date 2017-02-06
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 MICHAEL DEMEO
Docket Date 2017-01-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 2/8/17** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **FILED ON 11/29/16 IN 16-3996** 11/1/16 ORDER APPEALED IS ATTACHED
On Behalf Of MICHAEL DEMEO
Docket Date 2016-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's notice of filing order on appeal, it is ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the final judgment of protection against stalking violence rendered November 1, 2016, which is referenced as the order on appeal in the notice of appeal filed on November 16, 2016. This court notes that the appellant attached an order extending injunction for protection against stalking rendered September 20, 2016, which would be untimely filed pursuant to the November 16, 2016 notice of appeal.
Docket Date 2016-12-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 21, 2016 order requiring a notice containing the physical address of every party in the certificate of service to be filed with this court. If the notice is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of MICHAEL DEMEO
Docket Date 2016-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PHYSICAL ADDRESSES OF PARTIES
On Behalf Of MICHAEL DEMEO
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-21
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 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DEMEO
Docket Date 2016-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-05-31

Date of last update: 02 May 2025

Sources: Florida Department of State