Search icon

60 1/2 LLC

Company Details

Entity Name: 60 1/2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2005 (20 years ago)
Document Number: L05000037440
FEI/EIN Number 204340553
Address: 45 NORTH CONGRESS AVENUE, SUITE B1, DELRAY BEACH, FL, 33445-3409
Mail Address: 45 NORTH CONGRESS AVENUE, SUITE B1, DELRAY BEACH, FL, 33445-3409
Place of Formation: FLORIDA

Agent

Name Role Address
HIMMELRICH WILLIAM Agent 45 N CONGRESS AVE STE B1, DELRAY BEACH, FL, 33445

Managing Member

Name Role Address
HIMMELRICH WILLIAM B Managing Member 1304 N OCEAN BLVD, DELRAY BEACH, FL, 33483
HOSOKOWA DAVID Managing Member 1314 N OCEAN BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-25 HIMMELRICH, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 45 N CONGRESS AVE STE B1, DELRAY BEACH, FL 33445 No data

Court Cases

Title Case Number Docket Date Status
DHBH ATLANTIC L.L.C. and 60 1/2, LLC VS CITY OF DELRAY BEACH, FLORIDA 4D2021-0852 2021-02-18 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
502020CA011788XXXXMB

Parties

Name 60 1/2 LLC
Role Appellant
Status Active
Name DHBH ATLANTIC L.L.C.
Role Appellant
Status Active
Representations John R. Eubanks, Darrin J. Quam, Ronald L. Weaver, Robert J. Hauser
Name City of Delray Beach, Florida
Role Appellee
Status Active
Representations Daniel L. Abbott, Lynn Desanti Gelin, Laura K. Wendell, Alicia Gonzalez
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2223-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ *no GJ*
Docket Date 2022-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ August 16, 2021 motion for appellate attorneys’ fees is denied.
Docket Date 2022-01-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 4, 2022, at 9:30 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DHBH Atlantic L.L.C.
Docket Date 2021-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DHBH Atlantic L.L.C.
Docket Date 2021-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DHBH Atlantic L.L.C.
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DHBH Atlantic L.L.C.
Docket Date 2021-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/15/21.
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Delray Beach, Florida
Docket Date 2021-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/1/21.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Delray Beach, Florida
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Delray Beach, Florida
Docket Date 2021-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DHBH Atlantic L.L.C.
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (617 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of DHBH Atlantic L.L.C.
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DHBH Atlantic L.L.C.
Docket Date 2021-02-19
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.
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DHBH Atlantic L.L.C.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State