Search icon

GOLDEN HOG LLC

Company Details

Entity Name: GOLDEN HOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Oct 2019 (5 years ago)
Document Number: L19000264219
FEI/EIN Number APPLIED FOR
Address: 757 SE 17TH STREET, SUITE 114, FT. LAUDERDALE, FL 33316 UN
Mail Address: 757 SE 17TH STREET, SUITE 114, FT. LAUDERDALE, FL 33316 UN
Place of Formation: FLORIDA

Agent

Name Role Address
THERESA BENNETT PLLC Agent 500 SE 17TH STREET, SUITE 323, FT. LAUDERDALE, FL 33316

Manager

Name Role Address
GOLDER, JOSH Manager 757 SE 17TH STREET, SUITE 114, FT. LAUDERDALE, FL 33316 UN

Court Cases

Title Case Number Docket Date Status
MIAMI STRONG LLC, etc., et al., VS MADELINE GARCIA, et al., 3D2021-1223 2021-06-02 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
20-23366

Parties

Name JOSHUA M. GOLDER
Role Appellant
Status Active
Name GOLDEN HOG LLC
Role Appellant
Status Active
Name JAMES BALAILA
Role Appellant
Status Active
Name MIAMI STRONG, LLC
Role Appellant
Status Active
Representations ELLIOT H. SCHERKER, EMILY C. SMITH, JEFFREY ALLAN HIRSCH, Brigid F. Cech Samole, MARK R. ANTONELLI, KATHERINE M. CLEMENTE
Name VICTOR FLORENCIO
Role Appellee
Status Active
Name MADELINE GARCIA
Role Appellee
Status Active
Representations NEHA S. DAGLEY, HELBERT A. CANALES-ROJAS, Deborah Baker, JACOB B. POST
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 10/30/2021
Docket Date 2022-01-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of MADELINE GARCIA
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 1/31/2022
Docket Date 2021-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MIAMI STRONG LLC
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MIAMI STRONG LLC
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATEATTORNEYS' FEES AND COSTS
On Behalf Of MADELINE GARCIA
Docket Date 2021-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MADELINE GARCIA
Docket Date 2021-11-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of MADELINE GARCIA
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' FOURTH NOTICE OF AGREED EXTENSIONOF TIME TO FILE RESPONSE BRIEF TO APPELLANTS' INITIAL BRIEF
On Behalf Of MADELINE GARCIA
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' THIRD NOTICE OF AGREED EXTENSIONOF TIME TO FILE RESPONSE BRIEF TO APPELLANTS' INITIALBRIEF
On Behalf Of MADELINE GARCIA
Docket Date 2021-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' SECOND NOTICE OF AGREED EXTENSIONOF TIME TO FILE RESPONSE BRIEF TO APPELLANTS' INITIAL BRIEF
On Behalf Of MADELINE GARCIA
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 10/15/2021
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/30/21
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI STRONG LLC
Docket Date 2021-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI STRONG LLC
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF APPELLANTS MIAMI STRONG, LLC, d/b/aMIAMI STRONG GYM, JAMES BALAILA FOR LEAVETO ADOPT INITIAL BRIEF OF APPELLANTSGOLDEN HOG, INC. AND JOSHUA M. GOLDER
On Behalf Of MIAMI STRONG LLC
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI STRONG LLC
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/15/21
Docket Date 2021-07-02
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 MIAMI STRONG LLC
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 7/16/21
Docket Date 2021-06-10
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 MIAMI STRONG LLC
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADELINE GARCIA
Docket Date 2021-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 June 13, 2021.
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIAMI STRONG LLC
Docket Date 2021-06-02
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 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI STRONG LLC
Docket Date 2022-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-27
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 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' "Fourth Notice of Agreed Extension of Time to File Response Brief to Appellants' Initial Brief" is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including December 1, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSIONOF TIME TO FILE RESPONSE BRIEF TO APPELLANTS' INITIALBRIEF
On Behalf Of MADELINE GARCIA
Docket Date 2021-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Leave to Adopt the Initial Brief filed by Appellants Golden Hog, LLC., and Joshua M. Golder, is granted as stated in the Motion.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-10-21

Date of last update: 16 Jan 2025

Sources: Florida Department of State