Search icon

ROYAL PARK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PARK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROYAL PARK ENTERPRISES, 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000017934
FEI/EIN Number 47-3476122

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

Address: 3006 Aviation Avenue, PH4-C, cioconut Grove, FL 33133
Mail Address: 3006 Aviation Avenue, PH4-C, cioconut Grove, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hillman, Louis Agent 3006 Aviation Avenue, PH4-C, cioconut Grove, FL 33133
Hillman, Louis, Curator Manager 3006 Aviation Avenue, PH4-C cioconut Grove, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 3006 Aviation Avenue, PH4-C, cioconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-01-03 3006 Aviation Avenue, PH4-C, cioconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-01-03 Hillman, Louis -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 3006 Aviation Avenue, PH4-C, cioconut Grove, FL 33133 -

Court Cases

Title Case Number Docket Date Status
IHOSVANNY ALBEAR, VS LOUIS M. HILLMAN-WALLER, AS CURATOR OF THE ESTATE OF ROBERTO ALBEAR, et al., 3D2019-0130 2019-01-22 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2762

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-4830

Parties

Name Ihosvanny Albear
Role Appellant
Status Active
Representations Andrew M. Kassier, MARY E. PENA-HILZEN
Name ADRIANA ULLOA
Role Appellee
Status Active
Name Louis M. Hillman-Waller
Role Appellee
Status Active
Representations SARAH J. MARKS, J. Alfredo Armas, BRETTON I. POLLACK, JOSIE PEREZ VELIS
Name ROYAL PARK ENTERPRISES, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/BENEFICIARY MILADYS ALBEAR'S RESPONSE INOPPOSITION TO APPELLANT IHOSVANNY ALBEAR'S MOTION FORREHEARING
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Ihosvanny Albear
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/PERSONAL REPRESENTATIVE ADRIANA ULLOA'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Adriana Ulloa’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee Adriana Ulloa’s motion for appellate costs is hereby denied without prejudice to any motion for such costs that may be filed by appellee in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Adriana Ulloa’s motion to dismiss the appeal is hereby denied.
Docket Date 2019-04-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE/PERSONAL REPRESENTATIVE ADRIANA ULLOA'S MOTION TO DISMISS APPEAL
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-04-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE/PERSONAL REPRESENTATIVE ADRIANAULLOA'S MOTION TO DISMISS APPEAL
Docket Date 2019-03-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE ADRIANA ULLOA'S APPENDIX IN OPPOSITION TO IHOSVANNY ALBEAR'S RENEWED MOTION TO STAY
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-03-15
Type Response
Subtype Response
Description RESPONSE ~ ADRIANA ULLOA'S OPPOSITION TO IHOSVANNY ALBEAR'S RENEWED MOTION TO STAY (STYLED IN THE CIRCUIT COURT).
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-03-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The ordering staying this matter until further order of Court entered on March 4, 2019 is hereby vacated. Appellant’s motion to stay pending review is denied without prejudice to appellant seeking a renewed motion for stay in the trial court conditioned upon the posting of a good and sufficient bond, other conditions, or both, as may be determined by the trial court. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to tax costs and fees against aa
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-03-05
Type Record
Subtype Appendix
Description Appendix ~ to the response to motion to stay
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of Louis M. Hillman-Waller
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appellant's motion for stay of proceedings in the lower court pending review.
On Behalf Of Ihosvanny Albear
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s motion for stay pending review is granted, and the final judgment entered on December 18, 2018 is hereby stayed pending further order of this Court. Appellee is ordered to file a response to appellant’s motion for stay within five (5) days of the date of this order.SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ corrected
On Behalf Of Ihosvanny Albear
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ihosvanny Albear
Docket Date 2019-01-29
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 February 8, 2019.
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ihosvanny Albear
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-15
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State