Search icon

HH PROPERTY NETWORK LLC - Florida Company Profile

Company Details

Entity Name: HH PROPERTY NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HH PROPERTY NETWORK 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: 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

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

Address: 8694 SW 51 PLACE, COOPER CITY, FL, 33328
Mail Address: 8694 SW 51 PLACE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LV INVESTMENT SOVEREIGN LLC 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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
HH PROPERTY NETWORK, LLC, VS CG MOBILE, SAS, etc., et al., 3D2017-1545 2017-07-07 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
16-19011

Parties

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State