Search icon

HOUSE GOLDEN RULE, LLC

Company Details

Entity Name: HOUSE GOLDEN RULE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2023 (a year ago)
Document Number: L19000116189
FEI/EIN Number APPLIED FOR
Address: 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983, US
Mail Address: 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SALLOUM LUGO EDDY Agent 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983

Manager

Name Role Address
SALLOUM LUGO EDDY B Manager 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2021-01-14 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 SALLOUM LUGO, EDDY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 No data

Court Cases

Title Case Number Docket Date Status
F.Y.E.S. HOLDINGS, INC., VS HOUSE GOLDEN RULE, LLC AND PAUL QUEVEDO, 3D2021-0066 2021-01-07 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-291 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16549 CC

Parties

Name F.Y.E.S. HOLDINGS, INC.
Role Appellant
Status Active
Representations LUIS F. NAVARRO
Name HOUSE GOLDEN RULE, LLC
Role Appellee
Status Active
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PAUL QUEVEDO
Role Appellee
Status Active
Representations GEORGE DIAZ, MARCIA GIORDANO HANSEN, Michael Diaz, Jr., ROLAND M. POTTS

Docket Entries

Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PAUL QUEVEDO
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of F.Y.E.S. HOLDINGS, INC.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
HOUSE GOLDEN RULE, LLC, et al., VS F.Y.E.S. HOLDINGS, INC., 3D2021-0067 2021-01-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3449 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-294 AP

Parties

Name HOUSE GOLDEN RULE, LLC
Role Appellant
Status Active
Representations Michael Diaz, Jr., GEORGE DIAZ, ROLAND M. POTTS
Name E&S MANAGEMENT GROUP USA LLC
Role Appellant
Status Active
Name F.Y.E.S. HOLDINGS, INC.
Role Appellee
Status Active
Representations LUIS F. NAVARRO
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of F.Y.E.S. HOLDINGS, INC.
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HOUSE GOLDEN RULE, LLC
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
Florida Limited Liability 2019-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State