Search icon

SOUTHWEST HAMMOCKS, LLLP

Company Details

Entity Name: SOUTHWEST HAMMOCKS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 18 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: A21000000072
FEI/EIN Number 870849330
Address: 1398 SW 1ST STREET, 12TH FLOOR, MIAMI, FL, 33135, US
Mail Address: 1398 SW 1ST STREET, 12TH FLOOR, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERMAN STEPHANIE Agent 1398 SW 1ST STREET, 12TH FLOOR, MIAMI, FL, 33135

GP

Name Role
CARRFOUR SUPPORTIVE HOUSING, INC. GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120141 SOUTHWEST HAMMOCKS ACTIVE 2022-09-22 2027-12-31 No data 1398 SW 1ST STREET 12TH FLOOR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 BERMAN, STEPHANIE No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOYCE NDIMBIE, Appellant(s) v. SOUTHWEST HAMMOCKS LLLP Appellee(s). 4D2024-2811 2024-10-30 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE24-0055103

Parties

Name Joyce Ndimbie
Role Appellant
Status Active
Name SOUTHWEST HAMMOCKS, LLLP
Role Appellee
Status Active
Representations Kirk Dennison DeLeon
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Amended Notice of Appeal
Description Third Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Complete the Record
On Behalf Of Broward Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-20
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-01
Domestic LP 2021-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State