Search icon

HOUSEVILLA LLC - Florida Company Profile

Company Details

Entity Name: HOUSEVILLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSEVILLA 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 Mar 2010 (15 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L10000029954
FEI/EIN Number 272667099

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

Address: 7209 El Rancho Ln, Alamosa, CO, 81101, US
Mail Address: 7209 El Rancho Ln, Alamosa, CO, 81101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrari Terry Managing Member 7209 El Rancho Ln, Alamosa, CO, 81101
Ferrari Pamela Mrs 7209 El Rancho Ln, Alamosa, CO, 81101
FERRARI TERRY Agent 7209 El Rancho Ln, Alamosa, FL, 81101

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 7209 El Rancho Ln, Alamosa, CO 81101 -
CHANGE OF MAILING ADDRESS 2023-03-01 7209 El Rancho Ln, Alamosa, CO 81101 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 7209 El Rancho Ln, Alamosa, FL 81101 -
REGISTERED AGENT NAME CHANGED 2011-11-14 FERRARI, TERRY -

Court Cases

Title Case Number Docket Date Status
EMELIA NAPOLI VS HOUSEVILLA, LLC, et al. 4D2018-3386 2018-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002108XXXXMB

Parties

Name EMELIA NAPOLI
Role Appellant
Status Active
Representations Michael J. Farrar
Name UNKNOWN TENANT(S) IN POSSESSION
Role Appellee
Status Active
Name PATRICIA JOHNSON, INC.
Role Appellee
Status Active
Name LUCILLE CRICCHIO
Role Appellee
Status Active
Name GELM, INC.
Role Appellee
Status Active
Name ESTATE OF PATRICIA JOHNSON
Role Appellee
Status Active
Name UNKNOWN HEIRS OF THE ESTATE OF PATRICIA JOHNSON
Role Appellee
Status Active
Name COVE CLUB INVESTORS, LTD.
Role Appellee
Status Active
Name HOUSEVILLA LLC
Role Appellee
Status Active
Representations David D. Welch, GILLIGAN, GOODING, FRANJOLA & BASTEL, P.A., GAITA & LISZT, PL, NELSON MULLINS BROAD AND CASSELL, Backer Aboud Poliakoff &Foelster, LLP, CHRISTINA LEHM, HAYNES & DEPAZ, P.A.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Cove Club Investors, Ltd. d/b/a Boca Dunes Golf and Country Club) December 20, 2018 and appellee's (GELM, Inc.) December 21, 2018 motion for extension of time are granted, and appellees shall serve the answer brief on or before February 15, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (COVE CLUB INVESTORS, LTD)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's December 15, 2018 request for oral argument is denied.
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2019-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (COVE CLUB INVESTORS, LTD)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (GELM, INC)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ (GELM, INC)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF NOTICE OF APPEARANCE
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that Kelly Johnson is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the February 4, 2019 notice of appearance should not be treated as a notice of joinder and stricken as untimely filed. See Fla. R. App. P. 9.360(a).
Docket Date 2019-02-11
Type Response
Subtype Response
Description Response
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GELM, Inc.)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-10
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellant's November 19, 2018 jurisdictional brief, it is ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order denying relief, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further, ORDERED the above-styled appeal is dismissed as untimely as to the order establishing priority excess to proceeds, entered May 24, 2018.
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-16
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 establishing priority to excess proceedings and disbursement of funds has been timely appealed, as an untimely motion for reconsideration does not toll the time to appeal the final order. Fla. R. App. P. 9.020(i) (explaining that rendition of an order is tolled pending a timely filed motion for new trial, for rehearing, for certification, to alter or amend, and for judgment in accordance with prior motion for directed verdict); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HOUSEVILLA, LLC VS TMS PROPERTIES GROUP, INC., ET AL. 4D2013-2139 2013-06-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA008145XXXXMB

Parties

Name HOUSEVILLA LLC
Role Appellant
Status Active
Representations Richard Carey
Name BRYANT & LEWIS, INC., ET AL.
Role Appellee
Status Active
Name T M S PROPERTIES GROUP, INC.
Role Appellee
Status Active
Representations Department of Revenue - Tax, SUMMER BRYANT, GRANER & PLATZEK, P.A., U.S. DEPARTMENT OF REVENUE, PHOENIX FUNDING, LLC
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-09-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ MAIL RETURNED ( Pinnacle Land and Title)
Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-20
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rule of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2013-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOUSEVILLA, LLC
Docket Date 2013-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State