Search icon

HELPING TIMESHARE OWNERS LLC - Florida Company Profile

Company Details

Entity Name: HELPING TIMESHARE OWNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELPING TIMESHARE OWNERS 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 12 Jul 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L10000015890
FEI/EIN Number 900538068

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

Address: 7800 SOUTHLAND BOULEVARD,, ORLANDO, FL, 32809, US
Mail Address: 7800 SOUTHLAND BOULEVARD,, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL WILLIAM WJR Managing Member 8615 COMMODITY CIRCLE STE 16, ORLANDO, FL, 32819
HOWELL WILLIAM WJR Agent 8615 COMMODITY CIRCLE STE 16, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CONVERSION 2017-07-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000059668. CONVERSION NUMBER 300000172913
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 7800 SOUTHLAND BOULEVARD,, SUITE 200, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-06-29 7800 SOUTHLAND BOULEVARD,, SUITE 200, ORLANDO, FL 32809 -
LC AMENDMENT 2016-11-02 - -
LC AMENDMENT 2014-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 8615 COMMODITY CIRCLE STE 16, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-04-05 HOWELL, WILLIAM W, JR -

Court Cases

Title Case Number Docket Date Status
WILLIAM W. HOWELL, JR. AND HELPING TIMESHARE OWNERS, LLC D/B/A HELP4TSO VS ORANGE LAKE COUNTRY CLUB, INC., PINE TREE CONSULTANTS, LLC, 1CREDITSHOP.COM, LLC, GOOT LLC D/B/A GOOTINC, DENNIS M. LAING, AND WILLIAM G. OWENS, JR. 5D2019-2473 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-10020-O

Parties

Name William W. Howell, Jr.
Role Appellant
Status Active
Representations Moses Robert Dewitt
Name HELP4TSO
Role Appellant
Status Active
Name HELPING TIMESHARE OWNERS LLC
Role Appellant
Status Active
Name 1 Creditshop.com, LLC
Role Appellee
Status Active
Name Goot, Inc.
Role Appellee
Status Active
Name Goot, LLC
Role Appellee
Status Active
Name Dennis M. Laing
Role Appellee
Status Active
Name Pine Tree Consultants, LLC
Role Appellee
Status Active
Name ORANGE LAKE COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Kathryn G. Saft, John H. Pelzer
Name William G. Owens, Jr.
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William W. Howell, Jr.
Docket Date 2020-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 1/13/20 MOT DENIED
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB ACCEPTED
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of William W. Howell, Jr.
Docket Date 2020-03-19
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 William W. Howell, Jr.
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/18
Docket Date 2020-03-03
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 William W. Howell, Jr.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/3
Docket Date 2020-02-03
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 William W. Howell, Jr.
Docket Date 2020-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2020-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/13/20
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2019-11-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of William W. Howell, Jr.
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William W. Howell, Jr.
Docket Date 2019-10-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ IB W/IN 15 DAYS; NO ROA SHOULD BE TRANSMITTED
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ PER 10/15 ORDER
On Behalf Of William W. Howell, Jr.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ PER 10/10 ORDER
On Behalf Of William W. Howell, Jr.
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2019-10-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-10-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/11 ORDER
On Behalf Of William W. Howell, Jr.
Docket Date 2019-09-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William W. Howell, Jr.
Docket Date 2019-09-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/19/19
On Behalf Of William W. Howell, Jr.
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)

Documents

Name Date
ANNUAL REPORT 2017-04-17
LC Amendment 2016-11-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-06
LC Amendment 2014-07-14
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
Florida Limited Liability 2010-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State