Search icon

LAUDERHILL MALL INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAUDERHILL MALL INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUDERHILL MALL INVESTMENT, 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: 17 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: L12000007102
FEI/EIN Number 454274420

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

Address: 1200 N STATE ROAD, LAUDERHILL, FL, 33313
Mail Address: 4200 NW 16 STREET, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y8IYWSIBYB1798 L12000007102 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Reyes, Daisy, 696 North East 125th Street, North Miami, US-FL, US, 33161
Headquarters 696 North East 125th Street, North Miami, US-FL, US, 33161

Registration details

Registration Date 2018-09-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000007102

Key Officers & Management

Name Role Address
Reyes Daisy Agent 696 NE 125TH STREET, NORTH MIAMI, FL, 33161
LAUDERHILL MEMBERS, LLC Manager -
Sender Shub Manager P.O.Box 2399, Toa Baja, 00951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-20 Reyes, Daisy -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 696 NE 125TH STREET, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-25 1200 N STATE ROAD, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2012-07-25 1200 N STATE ROAD, LAUDERHILL, FL 33313 -
LC AMENDMENT 2012-07-11 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA HOLDING 4800, LLC VS LAUDERHILL MALL INVESTMENT, LLC 4D2021-2447 2021-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-012986

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Appellant
Status Active
Name LAUDERHILL MALL INVESTMENT, LLC
Role Appellee
Status Active
Representations Glenn L. Widom
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-681 AND 4D21-2447 ARE CONSOLIDATED FOR PURPOSES OF ASSIGNMENT TO THE SAME PANEL ONLY.***
Docket Date 2022-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s January 4, 2022 order.
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of Lauderhill Mall Investment, LLC
Docket Date 2021-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/21
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 43 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's September 3, 2021 response, it is ORDERED that case numbers 4D21-0681 and 4D21-2447 are now consolidated for the purpose of assignment to the same panel. Further, ORDERED that this court's August 27, 2021 order to show cause is discharged.
Docket Date 2021-09-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-OPPOSITION
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-08-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ***DISCHARGED 9/8/21***Upon consideration of appellant's August 26, 2021 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2447 and 4D21-0681 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2021-08-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Holding 4800, LLC
Docket Date 2022-01-04
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the December 14, 2021 motion of James L. Parado, Esq., and the Law Offices of Gold & Parado for leave to withdraw as counsel for Florida Holding 4800, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of Florida Holding 4800, LLC, shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
Docket Date 2021-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
FLORIDA HOLDING 4800, LLC, ETC. VS LAUDERHILL MALL INVESTMENT, LLC, ETC., ET AL. SC2021-1023 2021-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-174

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA012986AXXXCE

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Petitioner
Status Active
Representations Andrew A. Harris
Name LAUDERHILL LENDING, LLC
Role Respondent
Status Active
Name South Florida Regional Planning Council
Role Respondent
Status Active
Name LAUDERHILL MALL INVESTMENT, LLC
Role Respondent
Status Active
Representations Glenn L. Widom
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-23
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Lauderhill Mall Investment LLC's Answer Brief on Jurisdiction
On Behalf Of Lauderhill Mall Investment, LLC
View View File
Docket Date 2021-11-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Lauderhill Mall Investment LLC's Brief on Jurisdiction, which was filed with this Court on November 15, 20210, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before November 24, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-11-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Lauderhill Mall Investment LLC's Brief on Jurisdiction -- Stricken 11/17/2021 for noncompliance; does not contain a statement of the issues.
On Behalf Of Lauderhill Mall Investment, LLC
View View File
Docket Date 2021-11-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 15, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.***Due date corrected November 4, 2021.***
Docket Date 2021-11-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for a 10-Day Extension of Time to File Response to Brief on Jurisdiction
On Behalf Of Lauderhill Mall Investment, LLC
View View File
Docket Date 2021-10-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-09-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, andpetitioner is allowed to and including October 4, 2021, in which toserve the brief on jurisdiction. Multiple extensions of time for thesame filing are discouraged. Absent extenuating circumstances,subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-09-01
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Agreed Motion to Toll Time
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-09-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Address
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-28
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Florida Holdings 4800, LLC is granted. The request to stay the proceedings in the above cause is hereby denied. Petitioner is allowed to and including September 3, 2021, in which to serve the initial brief on jurisdiction.
Docket Date 2021-07-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Amended Motion to Withdraw as Counsel for Petitioner and for Other Relief -- Motion to stay this matter to allow PT to file new counsel.
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-12
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioner's motion to toll time for filing the jurisdictional brief is granted and the time for filing said brief is tolled pending resolution of Petitioner's Amended Motion to Withdraw as Counsel for Petitioner and for Other Relief.
Docket Date 2021-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-09
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Petitioner and for Other Relief -- Amended motion filed July 12, 2021
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA HOLDING 4800, LLC VS LAUDERHILL MALL INVESTMENT, LLC 4D2021-0681 2021-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-012986

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Appellant
Status Active
Representations Alan C. Gold, James L. Parado
Name LAUDERHILL MALL INVESTMENT, LLC
Role Appellee
Status Active
Representations Glenn L. Widom
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's February 21, 2022 order.
Docket Date 2022-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 9999-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-681 AND 4D21-2447 ARE CONSOLIDATED FOR PURPOSES OF ASSIGNMENT TO THE SAME PANEL ONLY.***
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellee's February 22, 2022 motion for rehearing is denied. This court sua sponte dismissed 4D21-2447 for appellant's failure to comply with the January 4, 2022 order, which advised appellant of dismissal unless an attorney appeared on its behalf. In this appeal, this court did not previously advise appellant of dismissal unless an attorney appeared and did so in its February 21, 2022 order.
Docket Date 2022-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Lauderhill Mall Investment, LLC
Docket Date 2022-02-21
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal on behalf of Florida Holding 4800, LLC, shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-COMPLIANCE
On Behalf Of Lauderhill Mall Investment, LLC
Docket Date 2022-01-27
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within (10) ten days from the date of this order, to appellee’s January 26, 2022 amended notice of non-compliance.
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of Lauderhill Mall Investment, LLC
Docket Date 2022-01-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the December 14, 2021 motion of the Law Offices of Gold & Parado for leave to withdraw as counsel for Florida Holding 4800, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995).
Docket Date 2021-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-09-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's September 3, 2021 response, it is ORDERED that case numbers 4D21-0681 and 4D21-2447 are now consolidated for the purpose of assignment to the same panel. Further, ORDERED that this court's August 27, 2021 order to show cause is discharged.
Docket Date 2021-09-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-OPPOSITION
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-08-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ***DISCHARGED 9/8/21***Upon consideration of appellant's August 26, 2021 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2447 and 4D21-0681 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2319 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-07-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 12, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-07-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/11/21
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***CORRECTED**
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/11/21
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/12/21
Docket Date 2021-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2319 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Holding 4800, LLC
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA HOLDING 4800, LLC VS LAUDERHILL LENDING, LLC, ET AL. SC2019-1461 2019-08-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA012986AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1948

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Petitioner
Status Active
Representations Robert J. Hauser
Name LAUDERHILL MALL INVESTMENT, LLC
Role Respondent
Status Active
Name LAUDERHILL LENDING, LLC
Role Respondent
Status Active
Representations Todd L. Wallen
Name Hon. Anuraag Hari Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lauderhill Lending, LLC
View View File
Docket Date 2019-08-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2019-08-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2019-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Holding 4800, LLC
View View File
FLORIDA HOLDING 4800, LLC VS LAUDERHILL LENDING, LLC, et al. 4D2018-2841 2018-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-012986

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FLORIDA HOLDING 4800 LLC.
Role Appellant
Status Active
Representations Robert J. Hauser
Name LAUDERHILL MALL INVESTMENT, LLC
Role Appellee
Status Active
Name SOUTH FLORIDA REGIONAL PLANNING COUNCIL
Role Appellee
Status Active
Name LAUDERHILL LENDING, LLC
Role Appellee
Status Active
Representations Todd L. Wallen, Glenn L. Widom
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s February 6, 2019 conditional motion for appellate attorneys’ fees is denied.
Docket Date 2019-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 03/22/19
Docket Date 2019-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/14/19
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/29/18
Docket Date 2018-11-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL*** (12 PAGES)
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Holding 4800, LLC
FLORIDA HOLDING 4800 LLC VS LAUDERHILL LENDING, LLC, et al. 4D2018-1948 2018-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-012986

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Appellant
Status Active
Representations Robert J. Hauser
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LAUDERHILL MALL INVESTMENT, LLC
Role Appellee
Status Active
Name LAUDERHILL LENDING, LLC
Role Appellee
Status Active
Representations Glenn L. Widom, Scott A. Weires, Todd L. Wallen
Name SOUTH FLORIDA REGIONAL PLANNING COUNCIL
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1461 DENIED
Docket Date 2019-09-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1461
Docket Date 2019-08-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-08-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 11, 2019 “motion for panel rehearing” is denied.
Docket Date 2019-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-25
Type Response
Subtype Response
Description Response
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's March 15, 2019 motion for attorneys’ fees is granted. Onremand, 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.
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 12, 2019 order granting appellee’s motion for attorneys’ and this court’s June 12, 2019 order denying appellant’s motion for attorneys fee are vacated as issued in error.
Docket Date 2019-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ **VACATED**ORDERED that the appellant's February 6, 2019 conditional motion for appellate attorneys' fees is denied.
Docket Date 2019-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/15/19
Docket Date 2019-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/1/19
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/9/18
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/18/18
Docket Date 2018-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-10-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s September 25, 2018 motion to dismiss is denied.
Docket Date 2018-10-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-10-05
Type Response
Subtype Response
Description Response
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2018-09-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2018-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/29/18
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-08-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 3, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL*** (12 PAGES)
Docket Date 2018-08-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-08-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-07-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's June 28, 2018 jurisdictional order, it is ORDERED that this appeal shall proceed.
Docket Date 2018-07-19
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2018-07-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-06-28
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 whether a counterclaim/third-party claim remains pending, as judgments are not final and appealable where interrelated claims remain pending. See Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); Bardakjy v. Empire Inv. Holdings, LLC, 43 Fla. L. Weekly D301 (Fla. 3d DCA Feb. 7, 2018); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State