Search icon

HURLINGHAM, LLC - Florida Company Profile

Company Details

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

HURLINGHAM, 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000079841
FEI/EIN Number 273335848

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

Mail Address: PO BOX 611627, NORTH MIAMI, FL, 33261
Address: 15901 COLLINS AVENUE,, 503, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTECALVO MARIO Manager 16001 COLLINS AVENUE, SUITE 405, SUNNY ISLES BEACH, FL, 33160
KOEPPEL JOEL P Agent 400 S. AUSTRALIAN AVENUE, #300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 15901 COLLINS AVENUE,, 503, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-03 15901 COLLINS AVENUE,, 503, SUNNY ISLES BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
PALM BEACH POLO & COUNTRY CLUB, etc. VS BAGATTELLE CONDOMINIUM ASSOC., INC., et al. 4D2011-1274 2011-04-11 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA012159XXXXMB

Parties

Name MEADOW BROOK
Role Respondent
Status Active
Name PALM BEACH POLO & COUNTRY CLUB
Role Petitioner
Status Active
Representations WENDY S. LEAVITT, Craig S. Hudson
Name GOLF COTTAGES #2
Role Respondent
Status Active
Name POLO ISLAND
Role Respondent
Status Active
Name BAGATTELLE CONDOMINIUM ASSOC.
Role Respondent
Status Active
Representations CRAIG THOMAS GALLE, Hon. Howard Coates, Jr., Mary F. April
Name GOLF BROOK NO. 2
Role Respondent
Status Active
Name SHADY OAKS AT PALM BEACH
Role Respondent
Status Active
Name COWDRAY PARK CONDOMINIUM
Role Respondent
Status Active
Name Glenn F. Straub
Role Respondent
Status Active
Name PEBBLEWOOD BUNGALOWS
Role Respondent
Status Active
Name EAGLES HOMEOWNERS
Role Respondent
Status Active
Name BRIDLE PATH HOMEOWNERS
Role Respondent
Status Active
Name HURLINGHAM, LLC
Role Respondent
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Respondent
Status Active
Name FAIRWAY ISLAND, INC.
Role Respondent
Status Active
Name TENNIS LODGES #1 CONDO ASSOC.
Role Respondent
Status Active
Name Salvatore V. Spano
Role Respondent
Status Active
Name GOLF BROOK
Role Respondent
Status Active
Name LAS CASITAS, INC.
Role Respondent
Status Active
Name MIZNER ESTATES
Role Respondent
Status Active
Name KENSINGTON AT PALM BEACH
Role Respondent
Status Active
Name ISLAND LAKE NORTH
Role Respondent
Status Active
Name WIMBLEDON HOMEOWNERS
Role Respondent
Status Active
Name HUNTER'S CHASE
Role Respondent
Status Active
Name CHUKKER COVE HOMEOWNERS
Role Respondent
Status Active
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-04-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-04-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ON THE MERITS.
Docket Date 2011-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of PALM BEACH POLO & COUNTRY CLUB

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State