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. |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J. DOUGLAS WILKINS VS PATRICK B. MCATEER and HEARTWOOD 91-4, LLC | 4D2019-3297 | 2019-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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