Search icon

HAWAIIAN PALMS, LLC - Florida Company Profile

Company Details

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

HAWAIIAN PALMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L11000055801
FEI/EIN Number 452255324

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

Address: 999 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 999 Yamato Road, C/O FirstService Residential/Debby Wolf, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN ANALIA Manager 999 Yamato Road, Boca Raton, FL, 33431
FIRSTSERVICE RESIDENTIAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 999 Yamato Road, 305, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 999 Yamato Road, C/O FirstService Residential/Debby Wolf, 105, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2025-01-07 FirstService Residential -
CHANGE OF MAILING ADDRESS 2025-01-07 999 Yamato Road, 305, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-03-29 ABITOS ADVISORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-02-11 255 ARAGON AVE 2ND FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 255 ARAGON AVENUE 2ND FLOOR, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-01-12 - -
LC AMENDMENT 2016-04-29 - -

Court Cases

Title Case Number Docket Date Status
CSC SERVICEWORKS, INC. VS HAWAIIAN PALMS, LLC 4D2017-2556 2017-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-2773 CACE (AP)

Parties

Name CSC SERVICEWORKS, INC.
Role Petitioner
Status Active
Representations David P. Reiner, I I
Name HAWAIIAN PALMS, LLC
Role Respondent
Status Active
Representations AINSLEE R. FERDIE
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that respondent’s October 24, 2017 motion for attorney’s fees and costs is denied as untimely. See Fla. R. App. P. 9.400(b)(2); Geico General Ins. Co. v. Moultrop, 190 So. 3d 124 (Fla. 4th DCA 2015).
Docket Date 2017-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAWAIIAN PALMS, LLC
Docket Date 2017-09-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 11, 2017 petition for writ of certiorari is denied.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2017-09-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-29
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a copy of all briefs and appendices filed in the appeal to the circuit court.
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAWAIIAN PALMS, LLC
Docket Date 2017-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2017-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ INCLUDES CERTIFICATE OF SERVICE
Docket Date 2017-08-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
LC Amendment 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State