Search icon

HOLLYWOOD STATION INVESTMENTS, LLC

Company Details

Entity Name: HOLLYWOOD STATION INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000003205
FEI/EIN Number 45-4670318
Address: 290 NW 165th st, Miami, FL, 33169, US
Mail Address: 290 NW 165th st, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 290 NW 165th st, Miami, FL, 33169

Manager

Name Role
TEAM REAL ESTATE MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 290 NW 165th st, PH5, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2017-04-05 CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 290 NW 165th st, PH5, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2017-04-05 290 NW 165th st, PH5, Miami, FL 33169 No data
LC AMENDMENT 2015-11-30 No data No data
LC AMENDMENT 2012-03-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000209999 LAPSED 2018-0022485-CA-34 11TH JUDICIAL COURT MIAMI DADE 2018-05-16 2023-05-30 $111,993.91 SALAZAR LAW, LLP, 2000 PONCE DE LEON BOULEVARD, PENTHOUSE, CORAL GABLES, FL 33134

Court Cases

Title Case Number Docket Date Status
GABRIJI, et al., Appellant(s) v. HOLLYWOOD STATION INVESTMENTS, LLC., et al., Appellee(s). 4D2024-1083 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001730; CACE17-001742; CACE19-008594

Parties

Name Liday Rengifo
Role Appellant
Status Active
Representations George Harder
Name JOSE SOTO, LLC
Role Appellant
Status Active
Representations George Harder
Name Lizeth Rengifo
Role Appellant
Status Active
Representations George Harder
Name GABRIJI LLC
Role Appellant
Status Active
Representations George Harder, James Charles Patterson
Name HOLLYWOOD STATION INVESTMENTS, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Paul Octavio Lopez
Name HOLLYWOOD EAST, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Jennifer Andrea Bautista, Brigid F. Cech Samole, Paul Bernard Ranis
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-10-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' September 30, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve Appellants with a copy of everything you file with this court and to indicate in the certificate of service that you served Appellants. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellants within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal--2790 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 days to 9/30/24
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood East, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-08
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-07-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' July 1, 2024 appendix to initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GABRIJI, LLC VS HOLLYWOOD STATION INVESTMENTS, LLC 4D2019-2580 2019-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-000483

Parties

Name GABRIJI LLC
Role Appellant
Status Active
Representations George Harder
Name HOLLYWOOD STATION INVESTMENTS, LLC
Role Appellee
Status Active
Representations Elisa Hevia Baca, Christin Coleman Gallardo, Austin Bodnar, Alan T. Dimond, John L. McManus, Timothy A. Kolaya, Paul B. Ranis
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 26, 2019 “notice of withdrawal of intent to appeal,” this case is dismissed.
Docket Date 2019-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GABRIJI, LLC
Docket Date 2019-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GABRIJI, LLC
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-05
Reg. Agent Resignation 2017-02-06
ANNUAL REPORT 2016-03-18
LC Amendment 2015-11-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-28
LC Amendment 2012-03-05
Florida Limited Liability 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State