Search icon

M & Z CARRIAGE HILLS, LLC

Company Details

Entity Name: M & Z CARRIAGE HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000058050
FEI/EIN Number 205063047
Address: 6910 STIRLING ROAD, HOLLYWOOD, FL, 33024, US
Mail Address: 6910 STIRLING ROAD, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERELIS ALLAN Agent 6910 STIRLING ROAD, HOLLYWOOD, FL, 33024

Managing Member

Name Role Address
BETESH ISAAC Managing Member 6910 STIRLING ROAD, HOLLYWOOD, FL, 33024
ISRAELI MORDECHAI Managing Member 6910 STIRLING ROAD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 6910 STIRLING ROAD, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2011-02-16 6910 STIRLING ROAD, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 6910 STIRLING ROAD, HOLLYWOOD, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000023532 ACTIVE 1000000376714 BROWARD 2012-12-27 2033-01-02 $ 2,664.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ISAAC BETESH AND MORDECHAI ISRAELI VS BRANCH BANKING AND TRUST CO., ET AL. 4D2013-4525 2013-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10007530

Parties

Name ISAAC BETESH
Role Appellant
Status Active
Representations SCOTT ALAN ORTH
Name MORDECHAI ISRAELI
Role Appellant
Status Active
Name M & Z CARRIAGE HILLS, LLC
Role Appellee
Status Active
Name BRANCH BANKING & TRUST
Role Appellee
Status Active
Representations RONALD D. BRUCKMANN, Eric Nissim Assouline, STEPHEN P. DROBNY, BEN H. HARRIS, MELISSA A. CAMPBELL, ERIC P. STEIN
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Branch Banking And Trust Company's motion for attorneys' fees filed April 1, 2014, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed June 3, 2014, this court's May 28, 2014, order to show cause is hereby discharged and the parties to the pending appeal remain the same.
Docket Date 2014-06-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ISAAC BETESH
Docket Date 2014-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ***DISCHARGED 6/17/14*** ORDERED that appellants' counsel is directed to show cause, within ten (10) days of the date of this order, why appellant Isaac Betesh's estate should not be substituted for him as an appellant, or why this appeal should not be dismissed as to him. See Florida Rule of Appellate Procedure 9.360(c)(3) ("If a party dies while a proceeding is pending and that party's rights survive, the court may order the substitution of the proper party on its own motion or that of any interested person.").
Docket Date 2014-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISAAC BETESH
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' unopposed motion filed April 16, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before May 2, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ISAAC BETESH
Docket Date 2014-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANCH BANKING & TRUST
Docket Date 2014-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BRANCH BANKING AND TRUST)
On Behalf Of BRANCH BANKING & TRUST
Docket Date 2014-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-03-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ISAAC BETESH
Docket Date 2014-03-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellants' initial brief filed February 27, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed February 25, 2014, to supplement the record is granted, and the record is hereby supplemented to include the transcript for October 3, 2013. Further,ORDERED that appellants' motion filed February 25, 2014, for extension of time is granted, and appellants shall serve the initial brief within five (5) days from date of this order.
Docket Date 2014-02-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ISAAC BETESH
Docket Date 2014-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISAAC BETESH
Docket Date 2014-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ISAAC BETESH
Docket Date 2014-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of ISAAC BETESH
Docket Date 2014-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 18, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before February 24, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-02-18
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 ISAAC BETESH
Docket Date 2014-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUGGESTION OF DEATH AA Scott Alan Orth 0436313
Docket Date 2014-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/17/14
On Behalf Of ISAAC BETESH
Docket Date 2013-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2013-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES FOR CERT. OF SERVICE
On Behalf Of ISAAC BETESH
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-10
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 ISAAC BETESH
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISAAC BETESH
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-04
Florida Limited Liability 2006-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State