Search icon

HAMMONDVILLE SHOPPES, LLC

Company Details

Entity Name: HAMMONDVILLE SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L06000118600
FEI/EIN Number 208027130
Address: 801 W. MCNAB ROAD, POMPANO BEACH, FL, 33060
Mail Address: 801 W. MCNAB ROAD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAGE HENRI Agent 801 W MCNAB RD, POMPANO BEACH, FL, 33060

Manager

Name Role Address
HAGE HENRI Manager 801 W. MCNAB ROAD, POMPANO BEACH, FL, 33060
HAGE RACHEL Manager 801 W. MCNAB RD, POMPANO BEACH, FL, 33060
HAGE ROBERT Manager 801 W. MCNAB ROAD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 HAGE, HENRI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 801 W MCNAB RD, POMPANO BEACH, FL 33060 No data

Court Cases

Title Case Number Docket Date Status
HAMMONDVILLE SHOPPES, LLC, etc., et al. VS PNC BANK, etc. 4D2012-2821 2012-08-01 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
10-319132 CACE

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name HAMMONDVILLE SHOPPES, LLC
Role Appellant
Status Active
Representations BRENNA MARIE CABALLERO, Douglas C. Broeker
Name HENRI M. HAGE
Role Appellant
Status Active
Name STRUC-TECH CONSTRUCTION, LLC
Role Appellant
Status Active
Name FIDELITY FEDERAL BANK & TRUST
Role Appellee
Status Active
Name PNC Bank N.A.
Role Appellee
Status Active
Representations KRISTA S. KOVALCIN, DON A. LYNN (DNU)
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed February 27, 2013, for attorneys' fees and costs is hereby denied.
Docket Date 2013-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's second motion filed February 28, 2013, to strike reply brief for noncompliance with appellate rules is hereby denied.
Docket Date 2013-03-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE AMENDED REPLY BRIEF
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-03-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' final motion for enlargement of time for the purpose of submitting an amended reply brief filed February 22, 2013, is hereby determined to be moot. See this court's order dated February 22, 2013.
Docket Date 2013-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of PNC Bank N.A.
Docket Date 2013-02-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ (1) (THREE COPIES FILED 3/1/13)
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-02-22
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANTS' 2/4/13 THIRD MOTION FOR EOT FOR REPLY BRIEF)
Docket Date 2013-02-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE REPLY BRIEF
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ FOR AMENDED REPLY BRIEF
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1)
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (TO SUBMIT AMENDED REPLY BRIEF) t - (waiting for motion to strike to be filed)
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-02-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of PNC Bank N.A.
Docket Date 2013-02-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME T -
On Behalf Of PNC Bank N.A.
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 7 DAYS
Docket Date 2013-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ t -
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-01-25
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 HAMMONDVILLE SHOPPES, LLC
Docket Date 2013-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2013-01-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-12-27
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 HAMMONDVILLE SHOPPES, LLC
Docket Date 2012-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PNC Bank N.A.
Docket Date 2012-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of PNC Bank N.A.
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF FILED 11/16/12)
Docket Date 2012-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2012-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-11-13
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of PNC Bank N.A.
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS TO 11/9/12
Docket Date 2012-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS.
Docket Date 2012-10-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ AS TO FINAL JUDGMENT OF FORECLOSURE.
Docket Date 2012-09-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of HAMMONDVILLE SHOPPES, LLC
Docket Date 2012-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 10 DAYS; REGARDING APPEAL OF ORDER ENTERED 7/2/12.
Docket Date 2012-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of PNC Bank N.A.
Docket Date 2012-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAMMONDVILLE SHOPPES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State