Entity Name: | EMG JOCKEY CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMG JOCKEY CLUB 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. |
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: | 21 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000137154 |
FEI/EIN Number |
84-3070837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1983 PGA BLVD, SUITE 104b, PALM BEACH GARDENS, 33408, UN |
Mail Address: | 1983 PGA BLVD, SUITE 104b, PALM BEACH GARDENS, 33408, UN |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLCHOZ MICHAEL | Manager | 1983 PGA BLVD, SUITE 104b, PALM BEACH GARDENS, 33408 |
GIES BRADLEY | Agent | 1983 PGA BLVD, PALM BEACH GARDENS, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 1983 PGA BLVD, SUITE 104b, PALM BEACH GARDENS 33408 UN | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 1983 PGA BLVD, SUITE 104b, PALM BEACH GARDENS 33408 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1983 PGA BLVD, SUITE 104b, PALM BEACH GARDENS, FL 33408 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMG JOCKEY CLUB LLC, VS APEIRON MIAMI, LLC, | 3D2021-1405 | 2021-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMG JOCKEY CLUB LLC |
Role | Appellant |
Status | Active |
Representations | RYAN V. KADYSZEWSKI |
Name | APEIRON MIAMI, LLC |
Role | Appellee |
Status | Active |
Representations | DAVID I. ROSENBLATT, Robert A. Stok |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2021-10-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's August 27, 2021, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court. |
Docket Date | 2021-10-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF |
On Behalf Of | APEIRON MIAMI, LLC |
Docket Date | 2021-10-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | APEIRON MIAMI, LLC |
Docket Date | 2021-09-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2021-08-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Apeiron Miami, LLC’s Motion to Expedite Appeal is hereby denied. |
Docket Date | 2021-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO EXPEDITE APPEAL |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2021-07-26 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this Order to the Motion to Expedite Appeal. |
Docket Date | 2021-07-22 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | APEIRON MIAMI, LLC |
Docket Date | 2021-07-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | APEIRON MIAMI, LLC |
Docket Date | 2021-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2021-07-07 |
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 July 17, 2021. |
Docket Date | 2021-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | APEIRON MIAMI, LLC |
Docket Date | 2021-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-30442 |
Parties
Name | EMG JOCKEY CLUB LLC |
Role | Appellant |
Status | Active |
Representations | RYAN V. KADYSZEWSKI |
Name | APEIRON MIAMI, LLC |
Role | Appellee |
Status | Active |
Representations | Robert A. Stok, DAVID I. ROSENBLATT |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-12-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-12-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration of the appellee’s Motion to Dismiss Appeal and the Appendix attached thereto, it is ordered that the above-styled appeal is hereby dismissed as taken from a non-appealable, non-final order. See Fla. R. App. P. 9.100(k); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015); Jensen v. Whetstine, 985 So. 2d 1218 (Fla. 1st DCA 2008). |
Docket Date | 2020-11-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | APEIRON MIAMI, LLC |
Docket Date | 2020-11-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | APEIRON MIAMI, LLC |
Docket Date | 2020-11-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2020-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2020-11-02 |
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 November 12, 2020. |
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 19-30442 |
Parties
Name | PLEDGER TRUST SERIES 28, LLC |
Role | Appellant |
Status | Active |
Representations | GEOFFREY M. CAHEN |
Name | EMG JOCKEY CLUB LLC |
Role | Appellee |
Status | Active |
Name | MICHAEL BENDER |
Role | Appellee |
Status | Active |
Name | MUAYAD ABBAS |
Role | Appellee |
Status | Active |
Name | APEIRON HOLDINGS MIAMI, LLC |
Role | Appellee |
Status | Active |
Representations | DAVID T. COULTER, JASON S. KOSLOWE, RYAN V. KADYSZEWSKI, Robert A. Stok, OLIVIA SANCHEZ, DAVID I. ROSENBLATT |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | APEIRON HOLDINGS MIAMI, LLC |
Docket Date | 2020-05-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | APEIRON HOLDINGS MIAMI, LLC |
Docket Date | 2020-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-24 days to 5/27/20 |
Docket Date | 2020-09-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-19 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions. |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed May 27, 2020, is recognized by the Court. |
Docket Date | 2020-05-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | PLEDGER TRUST SERIES 28, LLC |
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 ~ AGREED MOTION FOR EXTENSION OF TIME |
On Behalf Of | APEIRON HOLDINGS MIAMI, LLC |
Docket Date | 2020-04-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF |
On Behalf Of | PLEDGER TRUST SERIES 28, LLC |
Docket Date | 2020-04-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF |
On Behalf Of | PLEDGER TRUST SERIES 28, LLC |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/06/20 |
Docket Date | 2020-03-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | PLEDGER TRUST SERIES 28, LLC |
Docket Date | 2020-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/16/20 |
Docket Date | 2020-02-10 |
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 | PLEDGER TRUST SERIES 28, LLC |
Docket Date | 2020-01-28 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | PLEDGER TRUST SERIES 28, LLC |
Docket Date | 2020-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PREVIOUS CASES: 19-2401, 19-2399, 19-2400 |
On Behalf Of | PLEDGER TRUST SERIES 28, LLC |
Docket Date | 2020-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
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 19-30442 |
Parties
Name | EMG JOCKEY CLUB LLC |
Role | Appellant |
Status | Active |
Representations | BRADLEY GIES, RYAN V. KADYSZEWSKI |
Name | JOCKEY SEGAL UPLAND, LLC |
Role | Appellee |
Status | Active |
Representations | DAVID T. COULTER, JASON S. KOSLOWE, Robert A. Stok, DAVID I. ROSENBLATT, BENJAMIN P. NIGRO, OLIVIA SANCHEZ |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AGREED MOTION TO BRIEFLY EXTENDRELINQUISHMENT OF JURISDICTION |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ Appellants' Agreed Motion to Briefly Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including twenty-one (21) days |
Docket Date | 2020-01-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-10-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-10-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-10-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2020-06-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL (FOR CASE NO. 3D19-2400 ONLY) |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-06-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-05-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS APEIRON HOLDINGSMIAMI, LLC, MICHAEL BEDNER AND MUAYAD ABBAS |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-05-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS APEIRON HOLDINGS MIAMI, LLC,MICHAEL BEDNER AND MUAYAD ABBAS |
On Behalf Of | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including May 8, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2020-03-23 |
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 | JOCKEY SEGAL UPLAND, LLC, |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The relinquishment period entered on December 16, 2020, has expired, and the appeal shall proceed accordingly. |
Docket Date | 2020-01-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, case nos. 3D19-2399 and 3D19-2400 are consolidated for all purposes under case no. 3D19-2400. All filings in the case shall be under case no. 3D19-2400. The parties shall file only one set of briefs under case no. 3D19-2400. Further, case no. 3D19-2401 shall travel together with 3D19-2400. |
Docket Date | 2019-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/24/20 |
Docket Date | 2019-12-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2019-12-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2019-12-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE REGARDING CONSOLIDATION |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2019-12-19 |
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 December 29, 2019. |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above appeals should not be consolidated for all appellate purposes. |
Docket Date | 2019-12-12 |
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 | 2019-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EMG JOCKEY CLUB LLC |
Docket Date | 2019-12-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-29 |
Florida Limited Liability | 2019-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State