Search icon

CENTRAL FLORIDA HOTEL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA HOTEL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA HOTEL MANAGEMENT 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: 29 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000032921
Address: 7611 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 7611 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MORDECHAI BOAZIZ, Petitioner(s) v. CENTRAL FLORIDA HOTEL MANAGEMENT, LLC. et al, Respondent(s) SC2016-0911 2016-05-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132008CA078374000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1836

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1512

Parties

Name MORDECHAI BOAZIZ
Role Petitioner
Status Active
Representations MICHAEL W. MOSKOWITZ, SCOTT M. ZASLAV
Name CENTRAL FLORIDA HOTEL MANAGEMENT LLC
Role Respondent
Status Active
Name FINANCIAL OCEAN SERVICES, LLC.
Role Respondent
Status Active
Name DAVID HOURI
Role Respondent
Status Active
Representations Joshua R. Kon, Mr. George Murray Hudson, Philip D. Parrish, Mr. Robert A. Stok
Name REALTY ADVICE, LLC.
Role Respondent
Status Active
Name SKYRISE DEVELOPMENT GROUP INC.
Role Respondent
Status Active
Name HON. HERBERT STETTIN, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under article V, section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-07-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of DAVID HOURI
View View File
Docket Date 2016-06-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 18, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-06-20
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DAVID HOURI
View View File
Docket Date 2016-06-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION
On Behalf Of MORDECHAI BOAZIZ
View View File
Docket Date 2016-06-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on June 3, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 13, 2016, to file an amended jurisdictional initial brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2016-06-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of MORDECHAI BOAZIZ
View View File
Docket Date 2016-05-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-05-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MORDECHAI BOAZIZ
View View File
Docket Date 2016-05-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MORDECHAI BOAZIZ
View View File

Documents

Name Date
Florida Limited Liabilites 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State