Search icon

HOLLY HILL I ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: HOLLY HILL I ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 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

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

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

Key Officers & Management

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 -
LP CERTIFICATE OF DISSOLUTION 2015-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT 06525-2402 -
CHANGE OF MAILING ADDRESS 2013-04-25 C/O JEFFREY J RAMOS, 201 ANSONIA ROAD, WOODBRIDGE, CT 06525-2402 -
AMENDED AND RESTATED CERTIFICATE 2008-06-17 - -
REGISTERED AGENT NAME CHANGED 2008-06-17 COGENCY GLOBAL INC. -
LP AMENDMENT 2006-07-11 - -
MERGER 2005-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054253
AMENDED AND RESTATEDARTICLES 2005-11-29 - -

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
W.G. YATES & SONS CONSTRUCTION COMPANY VS HHA BORROWER, LLC, ET AL. 5D2015-1725 2015-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30914-CICI

Parties

Name W.G. YATES & SONS CONSTRUCTION COMPANY
Role Appellant
Status Active
Representations Drew C. Williams, Stanley Larue Williams
Name HHA BORROWER, LLC
Role Appellee
Status Active
Representations CRAIG R. LEWIS, JOSEPH MANCILLA, JR., HENRY G. BACHARA, VINCENT F. VACCARELLA, PETER B. HEEBNER, William P. Heller, D. BRENT HARGETT, BRIAN THOMAS CREVASSE
Name MARINA GRANDE ON THE HALIFAX I
Role Appellee
Status Active
Name HOLLY HILL I ASSOCIATES, LTD.
Role Appellee
Status Active
Name MARINA GRANDE ON THE HALIFAX
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name UNIT OWNERS AND LENDERS
Role Appellee
Status Active
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 12/16/15 MOT ATTY'S FEED IS GRANTED AND AA'S 10/30/15 MOT ATTY'S FEES IS DENIED
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2016-01-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) EFILED (351 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2016-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 1/25.
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/11
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/16
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-11-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/9
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) EFILED (211 pages)
Docket Date 2015-10-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stanley Larue Williams 130159
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/30
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-08-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-07-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2015-07-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MED COMPLETE BY 7/28, REPORT W/I 10DAYS
Docket Date 2015-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-06-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-05
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-27
Type Notice
Subtype Notice
Description Notice ~ CONF ST
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-26
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of HHA BORROWER, LLC
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/15
On Behalf Of W.G. YATES & SONS CONSTRUCTION
Docket Date 2015-05-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 Apr 2025

Sources: Florida Department of State