Search icon

HOLLY HILL I ASSOCIATES, LTD.

Company Details

Entity Name: HOLLY HILL I ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 16 Mar 2005 (20 years ago)
Date of dissolution: 24 Mar 2015 (10 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: A05000000542
FEI/EIN Number 202549570
Address: C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT, 06525-2402, US
Mail Address: C/O CRE BOCA OPCO LLC, POST OFFICE BOX 1226, LOXAHATCHEE, FL, 33470, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
LP CERTIFICATE OF DISSOLUTION 2015-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT 06525-2402 No data
CHANGE OF MAILING ADDRESS 2013-04-25 C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT 06525-2402 No data
AMENDED AND RESTATED CERTIFICATE 2008-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-17 COGENCY GLOBAL INC. No data
LP AMENDMENT 2006-07-11 No data No data
MERGER 2005-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054253
AMENDED AND RESTATEDARTICLES 2005-11-29 No data No data

Court Cases

Title Case Number Docket Date Status
HHA BORROWER, LLC VS W. G. YATES & SONS CONSTRUCTION COMPANY AND HOLLY HILL I ASSOCIATES, LTD. 5D2018-1357 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-31403-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30914-CICI

Parties

Name HHA BORROWER, LLC
Role Appellant
Status Active
Representations VINCENT F. VACCARELLA
Name HOLLY HILL I ASSOCIATES, LTD.
Role Appellee
Status Active
Name W.G. YATES & SONS CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Drew C. Williams, BRIAN THOMAS CREVASSE, Stanley Larue Williams
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2018-05-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 17-2783
Docket Date 2018-05-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA VINCENT F. VACCARELLA 0017426
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-05-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA VINCENT F. VACCARELLA 0017426
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HHA BORROWER, LLC
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/25/18
On Behalf Of HHA BORROWER, LLC

Documents

Name Date
LP Certificate of Dissolution 2015-03-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ADDRESS CHANGE 2009-08-10
ANNUAL REPORT 2009-04-07
Amended and Restated Certific 2008-06-17
ANNUAL REPORT 2008-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State