Entity Name: | HOLLANDALE MOBILE HOME PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLLANDALE MOBILE HOME PARK, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 May 2014 (11 years ago) |
Document Number: | L05000116794 |
FEI/EIN Number |
203901644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6400 TELEGRAPH RD,, BLOOMFIELD HILLS, MI, 48301, US |
Address: | 4651 W Eau Gallie Blvd, MELBOURNE, FL, 32934, US |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stackpoole Dawn | Auth | 6400 TELEGRAPH RD,, BLOOMFIELD HILLS, MI, 48301 |
VCORP SERVICES, LLC | Agent | - |
RIVERSTONE COMMUNITIES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 4651 W Eau Gallie Blvd, MELBOURNE, FL 32934 | - |
CHANGE OF MAILING ADDRESS | 2017-07-12 | 4651 W Eau Gallie Blvd, MELBOURNE, FL 32934 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | VCORP SERVICES, LLC | - |
LC AMENDMENT | 2014-05-29 | - | - |
LC AMENDMENT | 2012-12-12 | - | - |
CANCEL ADM DISS/REV | 2007-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Samuel Rodriguez and Amanda Rodriguez, Appellant(s), v. Hollandale Mobile Home Park, LLC, Appellee(s). | 5D2024-2390 | 2024-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Samuel Rodriguez |
Role | Appellant |
Status | Active |
Name | Amanda Rodriguez |
Role | Appellant |
Status | Active |
Name | HOLLANDALE MOBILE HOME PARK, LLC |
Role | Appellee |
Status | Active |
Representations | Jay Lawrence Swistak |
Name | Hon. Kathryn C Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA |
View | View File |
Docket Date | 2024-08-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 08/26/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State