Entity Name: | SLING BROADBAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLING BROADBAND, 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: | 27 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Sep 2016 (9 years ago) |
Document Number: | L06000122158 |
FEI/EIN Number |
412223332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Green Road, Deerfield, FL, 33064, US |
Mail Address: | 500 Green Road, Deerfield, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUS GADI | Manager | 500 Green Road, Deerfield, FL, 33064 |
HUS GADI | Agent | 500 Green Road, Deerfield, FL, 33064 |
HUS EREZ | Manager | 500 Green Road, Deerfield, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 500 Green Road, Deerfield, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 500 Green Road, Deerfield, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 500 Green Road, Deerfield, FL 33064 | - |
LC AMENDMENT | 2016-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | HUS, GADI | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000444863 | LAPSED | 16-002323 COSO 61 | BROWARD COUNTY | 2016-07-18 | 2021-07-27 | $13,139.12 | EULER HERMES COLLECTIONS NORTH AMERICA COMPANY, 800 RED BROOK BLVD., SUITE 400C, OWINGS MILLS, MD 21117 |
J14000178904 | TERMINATED | 1000000578995 | BROWARD | 2014-01-29 | 2024-02-07 | $ 8,693.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001743922 | LAPSED | 13-01173 | U.S. BANKRUPTCY SDFL MIAMI DIV | 2013-07-11 | 2018-12-17 | $8,250.10 | SONEET R. KAPILA, CHAPTER 7 TRUSTEE, KAPILA & CO., PA, 1000 FEDERAL HWY, SUITE 200, FT. LAUDERDALE, FL 33316 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADDIEL LOPEZ VS GADI HUS, et al. | 4D2019-0612 | 2019-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADDIEL LOPEZ |
Role | Appellant |
Status | Active |
Representations | Keith David Silverstein |
Name | EREZ HUS |
Role | Appellee |
Status | Active |
Name | SLING BROADBAND, LLC |
Role | Appellee |
Status | Active |
Name | GADI HUS |
Role | Appellee |
Status | Active |
Representations | Arie Mrejen |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 09/04/2019 |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2019-09-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's September 26, 2019 motion to accept brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order. |
Docket Date | 2019-09-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2019-09-26 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2019-09-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GADI HUS |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | GADI HUS |
Docket Date | 2019-06-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-05-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 484 PAGES (PAGES 1-475) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 26, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2019-04-26 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-03-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2019-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 16-020715CACE (18) |
Parties
Name | ADDIEL LOPEZ |
Role | Appellant |
Status | Active |
Representations | Keith David Silverstein |
Name | EREZ HUS |
Role | Appellee |
Status | Active |
Name | GADI HUS |
Role | Appellee |
Status | Active |
Representations | Arie Mrejen |
Name | SLING BROADBAND, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s December 4, 2017 jurisdictional brief and appellee’s December 15, 2017 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GROSS, FORST and KUNTZ, JJ., concur. |
Docket Date | 2017-12-28 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellant's December 22, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2017-12-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2017-12-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2017-12-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-12-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT |
On Behalf Of | GADI HUS |
Docket Date | 2017-12-04 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2017-12-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellant's December 4, 2017 motion to accept jurisdictional statement as timely filed is granted. |
Docket Date | 2017-12-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT JURISDICITONAL STATEMENT AS TIMELY FILED |
On Behalf Of | ADDIEL LOPEZ |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on plaintiff’s motion for judgment on pleadings” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.130, as it makes no determination as to an injunction; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ADDIEL LOPEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-07 |
LC Amendment | 2016-09-28 |
ANNUAL REPORT | 2016-03-11 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJD12L4P0032 | 2012-07-01 | 2012-07-19 | 2016-04-30 | |||||||||||||||||||||
|
Title | INTERNET SERVICES |
NAICS Code | 517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE) |
Product and Service Codes | D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION |
Recipient Details
Recipient | SLING BROADBAND, LLC |
UEI | LKGFAEPYSCA7 |
Legacy DUNS | 804821887 |
Recipient Address | 2700 N STATE RD 7, HOLLYWOOD, 330212700, UNITED STATES |
Unique Award Key | CONT_AWD_DJD12L4P0016_1524_-NONE-_-NONE- |
Awarding Agency | Department of Justice |
Link | View Page |
Description
Title | COMMUNICATIONS SERVICE |
NAICS Code | 517919: ALL OTHER TELECOMMUNICATIONS |
Product and Service Codes | D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION |
Recipient Details
Recipient | SLING BROADBAND, LLC |
UEI | LKGFAEPYSCA7 |
Legacy DUNS | 804821887 |
Recipient Address | 2700 N STATE RD 7, HOLLYWOOD, 330212700, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1647737301 | 2020-04-28 | 0455 | PPP | 500 GREEN ROAD, POMPANO BEACH, FL, 33064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State