Search icon

HYPO CONSULTING, LLC

Company Details

Entity Name: HYPO CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Dec 2008 (16 years ago)
Document Number: L08000113397
FEI/EIN Number 26-3858375
Address: 1444 PASLAY PL, MANALAPAN, FL 33462
Mail Address: 1444 PASLAY PL, MANALAPAN, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SIMPLIFI BUSINESS, INC. Agent

Authorized Member

Name Role Address
Randall K. Rush Revocable Living Trust Authorized Member 1444 PASLAY PL, MANALAPAN, FL 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181865 HYPO AVIATION EXPIRED 2009-12-07 2014-12-31 No data 191 LAS BRIAS CIRCLE, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 1444 PASLAY PL, MANALAPAN, FL 33462 No data
CHANGE OF MAILING ADDRESS 2011-03-22 1444 PASLAY PL, MANALAPAN, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 324 S PLANT AVE, TAMPA, FL 33606 No data

Court Cases

Title Case Number Docket Date Status
NORA PEREZ SALAZAR, etc., VS PREMIER AIR CENTER, LLC, etc., et al., 3D2023-0517 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21227

Parties

Name Nora Perez Salazar
Role Appellant
Status Active
Representations John H. Ruiz, J. Alfredo Armas, Gabriel D. Mazzitelli, Alexis Fernandez
Name WEST STAR AVIATION HOLDING, LLC
Role Appellee
Status Active
Name TEXTRON AVIATION INC.
Role Appellee
Status Active
Name THE PRATT & WHITNEY CANADA CORP.
Role Appellee
Status Active
Name AVIALL, INC.
Role Appellee
Status Active
Name HYPO CONSULTING, LLC
Role Appellee
Status Active
Name INDIANA FLIGHT CENTER, INC.
Role Appellee
Status Active
Name SAFRAN USA, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PREMIER AIR CENTER, LLC
Role Appellee
Status Active
Representations Walter Nathanael Meloon, Melissa Pallett-Vasquez, Thomas E. Scott, Brooks C. Miller, James W. Stroup, Scott D. Widerman, Raquel M. Fernandez, Michael R. D'Lugo, Stephen F. Coxhead, Andrew R. Schindler, Christopher J. Jahr, Juan R. Serrano
Name JET SALES OF STUART, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellant’s Amended Notice of Filing Transcripts In Lieu of Designations to Court Reporter is treated as an amended motion to supplement the record on appeal, and the motion is hereby denied without prejudice to the refiling of the transcripts in an appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220.
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ Confession of Error
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nora Perez Salazar
Docket Date 2023-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Nora Perez Salazar
Docket Date 2023-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Nora Perez Salazar
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Nora Perez Salazar
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WEST STAR AVIATION HOLDING, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Nora Perez Salazar
Docket Date 2023-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFF'S NOTICE OF FILING TRANSCRIPTS IN LIEU OF DESIGNATIONS TO COURT REPORTER
On Behalf Of Nora Perez Salazar
Docket Date 2023-03-31
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D23-0516. The parties shall file only one set of briefs under case no. 3D23-0516.
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PREMIER AIR CENTER, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATE CASE: 23-516
On Behalf Of Nora Perez Salazar

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-16

Date of last update: 26 Jan 2025

Sources: Florida Department of State