Search icon

HOLBORN LC

Company Details

Entity Name: HOLBORN LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 29 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: L03000002446
FEI/EIN Number 45-0501687
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

Agent

Name Role Address
BROEKER DOUGLAS CESQ Agent 4800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Managing Member

Name Role Address
CADOSCH ALEXANDRE Managing Member CHEMIN DE VERSAILLES 9, CULLY, 1096

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-29 No data No data
LC STMNT OF RA/RO CHG 2022-08-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-08-12 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2022-08-12 BROEKER, DOUGLAS C, ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 No data
LC STMNT OF RA/RO CHG 2022-04-28 No data No data
LC AMENDMENT 2016-12-23 No data No data

Court Cases

Title Case Number Docket Date Status
MAYFIELD CONDOMINIUM ASSOCIATION, INC., etc., VS MAST CAPITAL, INC.. etc., et al., 3D2019-1754 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17095

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State