Search icon

HOLLYWOOD CIRCLE, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD CIRCLE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2009 (16 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L09000084942
FEI/EIN Number 270877050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1776 POLK STREET, Hollywood, FL, 33020, US
Mail Address: 1776 POLK STREET, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001537321 1200 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 1200 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 305 396 4884

Filings since 2012-01-06

Form type D
File number 021-171367
Filing date 2012-01-06
File View File

Key Officers & Management

Name Role Address
HOLLYWOOD CIRCLE MANAGERS, LLC Manager -
Randall Rhonda Agent 1776 POLK STREET, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098138 TOWNHOUSE APARTMENTS (PDT #4) EXPIRED 2012-10-08 2017-12-31 - 1200 PONCE DE LEON BLVD 1ST FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-16 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HOLLYWOOD CIRCLE HOLDINGS, INC.. CONVERSION NUMBER 500000226615
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1776 POLK STREET, Suite 200, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1776 POLK STREET, Suite 200, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-02-27 1776 POLK STREET, Suite 200, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-02-05 Randall, Rhonda -
LC AMENDED AND RESTATED ARTICLES 2013-09-13 - -
LC AMENDMENT 2012-10-05 - -
MERGER 2012-09-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000125305

Court Cases

Title Case Number Docket Date Status
EDWIN BEJARANO, et al. VS CITY OF HOLLYWOOD, et al. 4D2018-2613 2018-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-008722

Parties

Name VITO CHIECO
Role Appellant
Status Active
Name ALEKSANDR MELNIKOV
Role Appellant
Status Active
Name Edson Moodie
Role Appellant
Status Active
Name Derek Dunston
Role Appellant
Status Active
Name ROBERT MATSON
Role Appellant
Status Active
Name EDWIN BEJARANO
Role Appellant
Status Active
Representations Brian G. Tackenberg, Emily Cabrera, John G. Crabtree, Anthony S. Adelson, Sharon Bourassa, Charles M. Auslander
Name Akeelia Jeffrey
Role Appellant
Status Active
Name RAMON PEREZ CORPORATION
Role Appellant
Status Active
Name Elizabeth Middleton
Role Appellant
Status Active
Name Pierre Marquez
Role Appellant
Status Active
Name RONNY HUDSON
Role Appellant
Status Active
Name HOLLYWOOD CIRCLE, LLC
Role Appellee
Status Active
Name City of Hollywood
Role Appellee
Status Active
Name Colette Curtis
Role Appellee
Status Active
Name Glory Harris
Role Appellee
Status Active
Name MIGUEL PEREZ L.L.C.
Role Appellee
Status Active
Name TOWNHOUSE APARTMENTS
Role Appellee
Status Active
Name DONALD CAMPEAU
Role Appellee
Status Active
Representations Ashley P. Singrossi, William D. Mueller, Elliot B. Kula
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDWIN BEJARANO
Docket Date 2018-10-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE
Docket Date 2018-10-12
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 October 12, 2018, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee, Hollywood Circle, LLC’s April 17, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-09-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWIN BEJARANO
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDWIN BEJARANO
Docket Date 2019-05-17
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’ May 16, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-16
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 EDWIN BEJARANO
Docket Date 2019-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DONALD CAMPEAU
Docket Date 2019-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONALD CAMPEAU
Docket Date 2019-03-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/19/2019
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DONALD CAMPEAU
Docket Date 2019-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWIN BEJARANO
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWIN BEJARANO
Docket Date 2019-02-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulated motion for substitution of counsel filed February 13, 2019, Elliot B. Kula, William D. Mueller and the law firm of Kula & Associates, P.A. are substituted for Richard A. Morgan, Jennifer Olmedo-Rodriguez, Mark S. Auerbacher and the law firm of Buchanan Ingersoll & Rooney, PC as counsel for appellee, Hollywood Circle, LLC d/b/a Townhouse Apartments in the above-styled cause.
Docket Date 2019-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DONALD CAMPEAU
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ February 6, 2019 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-02-06
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 EDWIN BEJARANO
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of EDWIN BEJARANO
Docket Date 2019-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/06/2019
Docket Date 2018-12-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's December 28, 2018 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DONALD CAMPEAU
Docket Date 2018-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DONALD CAMPEAU
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/07/2019
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of EDWIN BEJARANO
Docket Date 2018-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/08/2018
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of EDWIN BEJARANO
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 627 PAGES (PAGES 1-605)
Docket Date 2018-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of EDWIN BEJARANO
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWIN BEJARANO
Docket Date 2018-09-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EDWIN BEJARANO
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EDWIN BEJARANO
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWIN BEJARANO
Docket Date 2019-06-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 10, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's September 14, 2018 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2018-09-04
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 defendant Hollywood Circle's motion for summary judgment as to plaintiffs' FDUTPA claims" is an appealable order, as it only dismisses one of the counts and dismisses the count without prejudice to re-file. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); Brooks v. AvMed, Inc., 927 So. 2d 230 (Fla. 2d DCA 2006) ("Because the dismissed counts do not constitute separate and distinct causes of action which are not interdependent with the remaining count of her complaint, this appeal must be dismissed."); Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-08-31
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. 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 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Conversion 2022-05-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State