Entity Name: | HOLBORN LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLBORN LC 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: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 29 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | L03000002446 |
FEI/EIN Number |
45-0501687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL, 33431, US |
Mail Address: | 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADOSCH ALEXANDRE | Managing Member | CHEMIN DE VERSAILLES 9, CULLY, 1096 |
BROEKER DOUGLAS CESQ | Agent | 4800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-29 | - | - |
LC STMNT OF RA/RO CHG | 2022-08-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-12 | 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-08-12 | 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-12 | BROEKER, DOUGLAS C, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-12 | 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
LC STMNT OF RA/RO CHG | 2022-04-28 | - | - |
LC AMENDMENT | 2016-12-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAYFIELD CONDOMINIUM ASSOCIATION, INC., etc., VS MAST CAPITAL, INC.. etc., et al., | 3D2019-1754 | 2019-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAYFIELD CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | KRISTY M. JOHNSON, Troy A. Tolentino, Jason R. Alderman, Cristina Alonso |
Name | MAST CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER L. BARNETT, Barry A. Postman, DOUGLAS C. BROEKER, Darrin B. Gursky, Matthew A. Green, BARRY L. ROTHBERG, DIANA E. RAFAEL, Robert S. Galbo, MICHAEL J. THOMAS, DAVID B. GARCIA-PEDROSA, SCOTT BASSMAN, Patrick J. Folley |
Name | AG-M Miami Hotel Owner, LLC |
Role | Appellee |
Status | Active |
Name | HOLBORN LC |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Notice of Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2019-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | MAYFIELD CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-11-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 2/19/20 |
Docket Date | 2019-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF |
On Behalf Of | MAYFIELD CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-09-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Mast Capital, Inc. |
Docket Date | 2019-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-29 |
CORLCRACHG | 2022-08-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-24 |
LC Amendment | 2016-12-23 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State