Search icon

HEARTWOOD 91-4, LLC - Florida Company Profile

Company Details

Entity Name: HEARTWOOD 91-4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTWOOD 91-4, 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: 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: 28 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000013538
FEI/EIN Number 300147802

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

Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130
BBX CAPITAL ASSET MANAGEMENT, LLC Auth -
WISE SETH Manager PO BOX 39000, Fort Lauderdale, FL, 390009000
Sheppard Brett Manager PO BOX 39000, Fort Lauderdale, FL, 390009000
PARKER BRUCE J Vice President PO BOX 39000, Fort Lauderdale, FL, 390009000
MERAN ANDREW Vice President PO BOX 39000, Fort Lauderdale, FL, 390009000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-02 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 MUSEUM TOWER, 150 EAST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000039937

Court Cases

Title Case Number Docket Date Status
J. DOUGLAS WILKINS VS PATRICK B. MCATEER and HEARTWOOD 91-4, LLC 4D2019-3297 2019-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000883

Parties

Name J. DOUGLAS WILKINS
Role Appellant
Status Active
Representations Steven M. Katzman, Charles J. Bennardini, I I I
Name HEARTWOOD 91-4, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name PATRICK B. MCATEER
Role Appellee
Status Active
Representations Richard J. Zaden, Steven A. Wahlbrink, John P. Seiler

Docket Entries

Docket Date 2020-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 22, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. DOUGLAS WILKINS
Docket Date 2020-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response and motion for extension of time filed January 9, 2020, this court's January 8, 2020 order to show cause is discharged; further, ORDERED that appellant’s motion for extension of time is granted, and appellant shall serve the initial brief on or before February 3, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-09
Type Response
Subtype Response
Description Response ~ AND MOTION FOR ENLARGEMENT
On Behalf Of J. DOUGLAS WILKINS
Docket Date 2020-01-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 1/10/20*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 20, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 4532 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of J. DOUGLAS WILKINS
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. DOUGLAS WILKINS
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State