Search icon

EMG JOCKEY CLUB LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
EMG JOCKEY CLUB LLC, VS APEIRON MIAMI, LLC, 3D2021-1405 2021-07-06 Closed
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

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4888

Parties

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.
EMG JOCKEY CLUB LLC, VS APEIRON MIAMI, LLC, et al., 3D2020-1605 2020-11-02 Closed
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.
PLEDGER TRUST SERIES 28, LLC, VS APEIRON HOLDINGS MIAMI, LLC, etc., et al., 3D2020-0207 2020-01-27 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
19-30442

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.
EMG JOCKEY CLUB LLC, VS JOCKEY SEGAL UPLAND, LLC, etc., 3D2019-2399 2019-12-12 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
19-30442

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

Documents

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