Entity Name: | MHS REAL ESTATE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | L11000047592 |
FEI/EIN Number | 451989584 |
Address: | 6001 SW 70th Street, Suite 128, Miami, FL, 33143, US |
Mail Address: | 6001 SW 70th Street, Suite 128, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ALAMOUDI SALEH H | Manager | 6001 SW 70TH STREET, SUITE 131, MIAMI, FL, 33143 |
KOUTSODIMITROPOULOS DENNIS | Manager | 6001 SW 70TH STREET, SUITE 128, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 6001 SW 70th Street, Suite 128, Miami, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 6001 SW 70th Street, Suite 128, Miami, FL 33143 | No data |
LC AMENDMENT | 2023-07-06 | No data | No data |
LC AMENDMENT | 2020-08-07 | No data | No data |
LC AMENDMENT | 2019-08-07 | No data | No data |
LC AMENDMENT | 2015-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MHS REAL ESTATE CAPITAL, LLC, Appellant(s) v. BENEFFECT, LLC, et al., Appellee(s). | 4D2023-2760 | 2023-11-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MHS REAL ESTATE CAPITAL, LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Scott Bovarnick |
Name | Craig M. Siegler |
Role | Appellee |
Status | Active |
Name | Kerrie Lyons |
Role | Appellee |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BENEFFECT LLC |
Role | Appellee |
Status | Active |
Representations | Steven Jeffrey Rothman, Scott Gardner Hawkins, Brett Lashley |
Docket Entries
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
View | View File |
Docket Date | 2024-09-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
Docket Date | 2024-08-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-08-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellant's Motion For Attorney's Fees |
Docket Date | 2024-08-12 |
Type | Recognizing Agreed Extension |
Subtype | Reply Brief |
Description | 10 Days to September 2, 2024. |
Docket Date | 2024-08-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief |
Docket Date | 2024-07-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
View | View File |
Docket Date | 2024-07-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-06-18 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 DAYS TO July 29, 2024. |
Docket Date | 2024-06-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Beneffect, LLC |
Docket Date | 2024-04-25 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 60 Days to June 28, 2024. |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Beneffect, LLC |
Docket Date | 2024-03-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | MHS Real Estate Capital, LLC. |
View | View File |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 60 Days to March 29, 2024 |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | MHS Real Estate Capital, LLC. |
Docket Date | 2024-01-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 690 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-01-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief ***STRICKEN*** |
On Behalf Of | MHS Real Estate Capital, LLC. |
Docket Date | 2023-12-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2023-12-18 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | MHS Real Estate Capital, LLC. |
Docket Date | 2023-11-20 |
Type | Order |
Subtype | Abeyance Order |
Description | Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) |
View | View File |
Docket Date | 2023-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Appealed |
View | View File |
Docket Date | 2023-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDERED that Appellees' July 24, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellant's August 28, 2024 motion for attorney's fees is denied. |
View | View File |
Docket Date | 2024-12-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Classification | NOA Non Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County 502022CC009501 |
Parties
Name | Craig M. Siegler |
Role | Appellant |
Status | Active |
Representations | Steven Jeffrey Rothman, Scott Gardner Hawkins, Brett Lashley |
Name | BENEFFECT LLC |
Role | Appellant |
Status | Active |
Name | Kerrie Lyons |
Role | Appellant |
Status | Active |
Name | MHS REAL ESTATE CAPITAL, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Scott Bovarnick |
Name | Hon. Reginald Roy Corlew |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-10-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Craig M. Siegler |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacating/Withdrawing Order |
View | View File |
Docket Date | 2023-09-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2023-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-09 |
ANNUAL REPORT | 2024-02-23 |
LC Amendment | 2023-07-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-08-07 |
ANNUAL REPORT | 2020-08-05 |
LC Amendment | 2019-08-07 |
ANNUAL REPORT | 2019-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State