Search icon

HIGHWAY 46 HOLDINGS, LLC

Company Details

Entity Name: HIGHWAY 46 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2008 (16 years ago)
Document Number: L05000041628
FEI/EIN Number 20-2760205
Address: 1511 Kastner Pl, SANFORD, FL 32771
Mail Address: 1511 Kastner PLace, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HACHENBERGER, DONALD J Agent 1511 Kastner Place, SANFORD, FL 32771

Managing Member

Name Role Address
Hachenberger, Don J Managing Member 1511 Kastner Place, Sanford, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1511 Kastner Pl, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2023-04-28 1511 Kastner Pl, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1511 Kastner Place, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2008-12-30 HACHENBERGER, DONALD J No data
LC AMENDMENT 2008-12-30 No data No data
LC AMENDMENT 2008-10-09 No data No data
LC AMENDMENT 2007-11-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000183751 LAPSED 2010-CC-17910 ORANGE COUNTY 2011-02-07 2016-03-28 $6,564.79 BAR HARBOR LOBSTER COMPANY, INC., 2000 PREMIER ROW, ORLANDO, FL 32809

Court Cases

Title Case Number Docket Date Status
HIGHWAY 46 HOLDINGS, LLC VS MICHAEL MYERS, JACQUELINE MYERS, AND SOUTHEAST, ETC 5D2010-4096 2010-11-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-1466

Parties

Name HIGHWAY 46 HOLDINGS, LLC
Role Appellant
Status Active
Representations Jennifer R. Dixon, James S. Toscano
Name SOUTHEAST COMMUNICATIONS COMPANY OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name MICHAEL & MYERS INCORPORATED
Role Appellee
Status Active
Representations DONALD J. HACHENBERGER, Richard David West, Gus R. Benitez
Name JACQUELINE MYERS
Role Appellee
Status Active

Docket Entries

Docket Date 2015-11-12
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ PROVISIONALLY GRANTED SHOULD AA/CROSS AE ULTIMATELY BE DETERMINED TO BE THE PREVAILING PARTY BELOW. IF SO DETERMINED, THE LOWER CT SHALL DETERMINE AND ASSESS REASONABLE ATTYS FEES FOR THIS APPELLATE COURT PROCEEDING. SEE FRAP 9.400(a) & (b)
Docket Date 2012-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED FOR NEW BOND HEARING
Docket Date 2011-11-16
Type Brief
Subtype Amended Cross-Reply Brief
Description Amended Appellee/Cross-Appellant's Reply Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CERT. SERVICE;AA James S Toscano 899909
Docket Date 2011-11-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ AMENDED
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-10-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ REPLY BRF FILED 5/24/11 IS STRICKEN. NO FURTHER SANCTIONS WILL BE IMPOSED.
Docket Date 2010-12-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA James S Toscano 899909
Docket Date 2011-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO 8/22MOT STRIKE;TREATED AS MOT FILE AMENDED REPLY BRF/CROSS-APPEAL ANS BRF PER 10/19 ORDER
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANS BRF
On Behalf Of MICHAEL MYERS
Docket Date 2011-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS CROSS-APPEAL SHALL PROCEED AS TIMELY FILED
Docket Date 2011-06-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ MOOT - SEE 11/16AMENDED BRF
On Behalf Of MICHAEL MYERS
Docket Date 2011-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 5/31RESPONSE
On Behalf Of MICHAEL MYERS
Docket Date 2011-05-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AE SHOW CAUSE WHY CROSS-APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION AS ORDER APPEALED WAS RENDERED 10/11/10 AND THE NOA WAS FILED 11/10/11 AND THEREFORE IT APPEARS THE NOTICE OF CROSS-APPEAL WAS NOT TIMELY FILED. RECEIPT IS ACKNOWLEDGED OF AE'S NOTICE OF CROSS-APPEAL FILED BELOW ON 1/18/11 AND THE FILING FEE
Docket Date 2011-05-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 5/27/11
On Behalf Of MICHAEL MYERS
Docket Date 2011-05-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AE Gus R. Benitez 278130
Docket Date 2011-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL MYERS
Docket Date 2011-05-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT TO FRAP 9.320. A REQUEST FOR RECONSIDERTOAIN OF THIS ORDER MAY BE FIELD FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 10/19 ORDER
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQEUST;AA James S Toscano 899909
Docket Date 2011-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/15STIP IS ACCEPTD AND 12/3MOT DIS IS DEEMED WITHDRAWN
Docket Date 2011-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STIP WITHDRAWAL OF 12/3MOT DISMISS;AE Gus R. Benitez 278130
Docket Date 2011-01-03
Type Response
Subtype Response
Description RESPONSE ~ TO 12/28MOT EOT
On Behalf Of MICHAEL MYERS
Docket Date 2010-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2010-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO 12/3MOT DIS
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2010-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITHDRAWN PER 1/11ORDER`
On Behalf Of MICHAEL MYERS
Docket Date 2010-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of HIGHWAY 46 HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-18

Date of last update: 29 Jan 2025

Sources: Florida Department of State