Search icon

GOLF CLUBS AWAY LLC - Florida Company Profile

Branch

Company Details

Entity Name: GOLF CLUBS AWAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Sep 2007 (18 years ago)
Branch of: GOLF CLUBS AWAY LLC, NEW YORK (Company Number 3520597)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M07000005365
FEI/EIN Number 260368526

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3111 SW 14th Court, Pompano Beach, FL, 33069, US
Mail Address: 435 ocean ave, lawrence, NY, 11559, US
ZIP code: 33069
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
miller gary Managing Member 435 ocean ave, lawrence, NY, 11559

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-06 3111 SW 14th Court, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 3111 SW 14th Court, Pompano Beach, FL 33069 -

Court Cases

Title Case Number Docket Date Status
HOSTWAY CORPORATION AND HOSTWAY SERVICES VS GOLF CLUBS AWAY LLC 4D2015-2871 2015-07-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-29596 (13)

Parties

Name HOSTWAY CORPORATION
Role Appellant
Status Active
Representations Jon Polenberg, SCOTT C. WALTON, MARK D. NICHOLS, FREDRIC A. COHEN
Name HOSTWAY SERVICES, INC.
Role Appellant
Status Active
Name GOLF CLUBS AWAY LLC
Role Appellee
Status Active
Representations ADAM D. WARDEN, BENJAMIN Y. KAUFMAN, JONATHAN M. STEIN
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' September 3, 2015 request for oral argument is denied.
Docket Date 2016-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-02-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 1/27/16 BY DISCLOSING THAT NOT TRANSCRIPT EXISTS FOR THE 8/20/13 EVIDENTIARY HEARING
On Behalf Of HOSTWAY CORPORATION
Docket Date 2016-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the August 20, 2013 evidentiary hearing on the motion for class certification. Failure to provide an adequate record may result in affirmance. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' October 30, 2015 motion for stay pending appeal is denied.
Docket Date 2015-11-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of GOLF CLUBS AWAY LLC
Docket Date 2015-11-04
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's October 30, 2015 motion for stay pending appeal.
Docket Date 2015-10-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-10-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-10-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' October 19, 2015 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limitation. The brief is stricken without prejudice to refiling an amended reply brief that is only fifteen (15) pages within five (5) days from the date of the order.
Docket Date 2015-10-19
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF "SUPPLEMENTAL APPENDIX"
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **BRIEF STRICKEN - SEE 10/26/15 ORDER**
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-10-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the September 28, 2015 verified motion for permission to appear pro hac vice is granted, and Scott C. Walton, Esquire, is permitted to appear in this appeal as counsel for Hostway Corporation.
Docket Date 2015-10-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed September 28, 2015, further,ORDERED that Scott C. Walton, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a) Fla. Stat. (2014) within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2015-10-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the September 29, 2015 verified motion for permission to appear pro hac vice is granted, and Benjamin Y. Kaufman, Esquire, is permitted to appear in this appeal as counsel for appellee.
Docket Date 2015-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FEE PAID 10/1/15 (FOR BENJAMIN Y. KAUFMAN)
On Behalf Of GOLF CLUBS AWAY LLC
Docket Date 2015-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ NO FEE ( FOR SCOTT C. WALTON)
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-09-28
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records ~ **AMENDED** TO DETERMINE CONFIDENTIALITY OF RECORDS ****NOTICE OF FILING'S IN CONFIDENTIAL FOLDER****
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-09-21
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of GOLF CLUBS AWAY LLC
Docket Date 2015-09-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ANSWER BRIEF (REDACTED)
On Behalf Of GOLF CLUBS AWAY LLC
Docket Date 2015-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOLF CLUBS AWAY LLC
Docket Date 2015-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **SEE AMENDED MOTION FILED 9/28/15** DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of GOLF CLUBS AWAY LLC
Docket Date 2015-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants' motion to determine confidentiality of records is insufficient as it fails to: (A) identify the precise location of the records or portions of the records sought to be determined as confidential "without revealing the information subject to the confidentiality determination;" (B) specify the bases for confidentiality; and (C) "set forth the specific legal authority and any applicable legal standards." Fla. R. Jud. Admin. 2.420(e)(1)(A)-(C); Fla. R. Jud. Admin. 2.420(g). Within ten (10) days of this order, appellants shall file an amended motion that complies with the rule. Any materials for which confidentiality is sought shall be filed in a separate appendix and segregated from non-confidential materials.
Docket Date 2015-09-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DETERMINE CONFIDENTIALITY
On Behalf Of GOLF CLUBS AWAY LLC
Docket Date 2015-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-08-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF ****IN CONFIDENTIAL FOLDER****
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS **MOTION INSUFFICIENT - SEE 9/18/15 ORDER**
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-08-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF **REDACTED**
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-08-24
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellee's August 7, 2015 agreed motion for extension of time to file initial brief, answer brief, and reply brief is granted, and the parties shall follow the briefing schedule set forth in paragraph 3 of the motion.
Docket Date 2015-08-07
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 GOLF CLUBS AWAY LLC
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOSTWAY CORPORATION
Docket Date 2015-10-07
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the September 28, 2015 Amended Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) this is a civil appeal; (B) the information is confidential under Fla. R. Jud. Admin. 2.420(c)(9)(A)(ii); (C) the parties' names are not confidential; (D) the court docket is not confidential; (E) the materials determined to be confidential are located in the appendix of public materials subject to motion for confidentiality, pages A. 318, 341, 354-356, 391-406, 408-409, 411-451, 454, 456-459, 461-471, 473-474, 476, 516, 523, 538-539, 541, 544-545, 548, 558-559, 565, 568, 587-588, 590, 671, 674, 728-927, 2929-1120, 1122-1162, 1176-1178; (F) the parties and their counsel may view the confidential materials; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no greater than necessary to protect the interests set forth in subdivision(c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c), and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2015-07-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(c)(vi). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State