Search icon

ROBERT GOLD LLC

Company Details

Entity Name: ROBERT GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000135374
FEI/EIN Number 83-0822500
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

Agent

Name Role Address
GOLD ROBERT Agent 1080 S HOAGLAND BLVD, KISSIMMEE, FL, 34741

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

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.

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State