Search icon

HI-LAND PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HI-LAND PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HI-LAND PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2001 (24 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: L01000011579
FEI/EIN Number 651129262

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

Address: 5644 CORPORATE WAY, WEST PALM BEACH, FL, 33407, US
Mail Address: 5644 CORPORATE WAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON DONALD Manager 5644 CORPORATE WAY, WEST PALM BEACH, FL, 33407
Seehaver Alex Manager 5644 Corporate Way, West Palm Beach, FL, 33411
Lazarus Kathryn Manager 5644 Corporate Way, West Palm Beach, FL, 33407
Fernandez Charles Manager 5644 Corporate Way, West Palm Beach, FL, 33407
CAMERON DONALD L Agent 5644 CORPORATE WAY, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056109 HOME FREE TODAY REALTY ACTIVE 2016-06-07 2026-12-31 - 5644 CORPORATE WAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-06-24 - -
LC AMENDMENT 2015-04-29 - -
LC AMENDMENT 2011-09-26 - -
LC AMENDMENT 2011-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 5644 CORPORATE WAY, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 5644 CORPORATE WAY, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2009-04-22 5644 CORPORATE WAY, WEST PALM BEACH, FL 33407 -
LC AMENDMENT 2007-11-05 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 CAMERON, DONALD L -

Court Cases

Title Case Number Docket Date Status
THE LAURELS AT MARGATE CONDOMINIUM ASSOCIATION, INC. VS HI-LAND PROPERTIES, LLC 4D2022-1788 2022-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-005766 (18)

Parties

Name THE LAURELS AT MARGATE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Steven B. Katz, Brian M. Becher, Constantina Alexandrou Mirabile
Name HI-LAND PROPERTIES, LLC
Role Appellee
Status Active
Representations David Bierman, Yasmin Gilinsky, Christopher Tuccitto, James Underwood
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s April 11, 2023 motion for extension of time is treated as a motion for stay, and is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Hi-Land Properties, LLC
Docket Date 2023-02-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 2, 2023 amended motion of SBK Legal, co-counsel for appellant, The Laurels at Margate Condominium Association, Inc., to withdraw as counsel is granted.
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hi-Land Properties, LLC
Docket Date 2023-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2023-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED MOTION FILED**
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hi-Land Properties, LLC
Docket Date 2023-01-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/23/23
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hi-Land Properties, LLC
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/8/22
Docket Date 2022-09-16
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 839 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/8/22
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2022-08-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 30, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-08-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2022-08-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 19, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2022-08-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN***
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2022-08-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2023-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Laurels at Margate Condominium Association, Inc.
Docket Date 2023-01-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Constantina Alexandrou Mirabile, Esquire and Brian M. Becher, Esquire's January 17, 2023 notices of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
CORLCAUTH 2024-06-24
AMENDED ANNUAL REPORT 2024-05-08
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717897002 2020-04-08 0455 PPP 5644 Corporate Way, WEST PALM BEACH, FL, 33407-2002
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93427
Loan Approval Amount (current) 93427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-2002
Project Congressional District FL-20
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94060.23
Forgiveness Paid Date 2020-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State