HH PROPERTY NETWORK LLC - Florida Company Profile

Entity Name: | HH PROPERTY NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L09000099751 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8694 SW 51 PLACE, COOPER CITY, FL, 33328 |
Mail Address: | 8694 SW 51 PLACE, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Managing Member | - |
HOURI HAGUIT | Managing Member | 8694 SW 51 PLACE, COOPER CITY, FL, 33328 |
WILLIAMS SOFIYE ESQ. | Agent | 500 EAST BROWARD BLVD,1710, FORT LAUDERDALE, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000009877 | MORE CALLING TIME LLC | EXPIRED | 2010-01-27 | 2015-12-31 | - | 1930 HARRISON STREET, STE 603, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-05 | 500 EAST BROWARD BLVD,1710, FORT LAUDERDALE, FL 33180 | - |
REINSTATEMENT | 2014-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-05 | 8694 SW 51 PLACE, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2014-06-05 | 8694 SW 51 PLACE, COOPER CITY, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-05 | WILLIAMS, SOFIYE, ESQ. | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-05-16 | - | - |
LC AMENDMENT | 2011-12-19 | - | - |
LC AMENDMENT | 2011-11-28 | - | - |
REINSTATEMENT | 2010-11-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HH PROPERTY NETWORK, LLC, VS CG MOBILE, SAS, etc., et al., | 3D2017-1545 | 2017-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HH PROPERTY NETWORK LLC |
Role | Appellant |
Status | Active |
Representations | MAIKEL N. ESKANDER |
Name | MARC AZOULAY |
Role | Appellee |
Status | Active |
Name | AARON AZOULAY |
Role | Appellee |
Status | Active |
Name | MODELABS, SAS |
Role | Appellee |
Status | Active |
Name | CG MOBILE, SAS |
Role | Appellee |
Status | Active |
Representations | JODI A. PANDOLFI |
Name | LOUIS CAVELAN |
Role | Appellee |
Status | Active |
Name | MODELABS USA "LLC" |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-12-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-12-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HH PROPERTY NETWORK, LLC |
Docket Date | 2017-10-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant’s motion to stay pending settlement is granted, and the appeal is hereby stayed for sixty (60) days from the date of this order. |
Docket Date | 2017-10-24 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ pending settlement |
On Behalf Of | HH PROPERTY NETWORK, LLC |
Docket Date | 2017-10-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2017-07-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 24, 2017. |
Docket Date | 2017-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HH PROPERTY NETWORK, LLC |
Docket Date | 2017-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reinstatement | 2014-06-05 |
Admin. Diss. for Reg. Agent | 2014-05-16 |
ANNUAL REPORT | 2014-04-30 |
Reg. Agent Resignation | 2013-12-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
LC Amendment | 2011-12-19 |
LC Amendment | 2011-11-28 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-11-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State