Search icon

HRK HOLDINGS, LLC

Company Details

Entity Name: HRK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000013760
FEI/EIN Number 721611726
Address: 13500 Scale Ave, PALMETTO, FL, 34221, US
Mail Address: 13500 Scale Ave, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BARATH JEFFERY Agent 13500 Scale Ave, PALMETTO, FL, 34221

Auth

Name Role Address
HARLEY WILLIAM F Auth 13500 Scale Ave, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 13500 Scale Ave, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2014-01-08 13500 Scale Ave, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 13500 Scale Ave, PALMETTO, FL 34221 No data
LC AMENDMENT 2006-09-01 No data No data
LC AMENDMENT 2006-03-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000749997 TERMINATED 1000000336763 MANATEE 2012-10-16 2032-10-25 $ 426.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
HRK HOLDINGS, LLC VS ARDAMAN & ASSOCIATES, INC., SAMIR F. FULEIHAN, PERSONAL REPRESENTATIVE OF THE ESTATE OF NADIM F. FULEIHAN 6D2023-1714 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O

Parties

Name HRK HOLDINGS, LLC
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name ESTATE OF NADIM F. FULEIHAN
Role Appellee
Status Active
Name SAMIR FULEIHAN
Role Appellee
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HRK HOLDINGS, LLC
HRK HOLDINGS, LLC VS ARDAMAN & ASSOCIATES, INC. AND NADIM F. FULEIHAN 5D2018-0674 2018-03-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-00098

Parties

Name HRK HOLDINGS, LLC
Role Petitioner
Status Active
Representations Tracy S. Carlin, Keith R. Mitnik
Name Ardaman and Associates, Inc.
Role Respondent
Status Active
Representations David Franklin Wright, Curtis L. Brown
Name NADIM F. FULEIHAN
Role Respondent
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2018-03-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-03-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2024-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State