Search icon

HOLLYWOOD PARK APARTMENTS SOUTH, LLC

Company Details

Entity Name: HOLLYWOOD PARK APARTMENTS SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jan 2012 (13 years ago)
Document Number: L12000011429
FEI/EIN Number 45-4345160
Address: 5900 STIRLING ROAD, HOLLYWOOD,, FL 33021
Mail Address: 407 POINCIANA DRIVE, HALLANDLAE, FL 33009
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIMON, ABRAHAM Agent 407 POINCIANA DRIVE, HALLANDLAE, FL 33009

Managing Member

Name Role Address
RIMON, ABRAHAM Managing Member 5900 STIRLING ROAD, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-26 5900 STIRLING ROAD, HOLLYWOOD,, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 407 POINCIANA DRIVE, HALLANDLAE, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
CITY OF HOLLYWOOD, FLORIDA, Appellant(s) v. HOLLYWOOD PARK APRARTMENTS SOUTH, LLC, Appellee(s). 4D2024-1853 2024-07-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011778

Parties

Name City of Hollywood, Florida
Role Appellant
Status Active
Representations Kendra Shauntía Breeden
Name HOLLYWOOD PARK APARTMENTS SOUTH, LLC
Role Appellee
Status Active
Representations Melissa A Giasi, John Michael Bernazzoli, Albert Apgar Zakarian
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 932 pages
On Behalf Of Broward Clerk
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 23, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-04
Type Brief
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of City of Hollywood, Florida
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2025-01-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to February 3, 2025
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2024-12-16
Type Brief
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of City of Hollywood, Florida
View View File
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-12-10
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 1, 2024 motion for extension is granted and the initial brief is deemed timely filed as of the date of this order. ORDERED that Appellant's appendix 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 contains bookmarks which are not in compliance with Rule 9.220(c)(3. 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 2024-07-19
Type Order
Subtype Order on Filing Fee
Description 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 (2023), 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.
View View File
HOLLYWOOD PARK APARTMENTS SOUTH, LLC VS CITY OF HOLLYWOOD, FLORIDA 4D2022-1072 2022-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011778 (12)

Parties

Name HOLLYWOOD PARK APARTMENTS SOUTH, LLC
Role Appellant
Status Active
Representations Melissa Ann Giasi, Erin M. Berger, John M. Bernazzoli
Name City of Hollywood, Florida
Role Appellee
Status Active
Representations Kendra Breeden
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of City of Hollywood, Florida
Docket Date 2022-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 6, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CITY OF HOLLYWOOD
On Behalf Of City of Hollywood, Florida
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's October 25, 2022 response, it is ORDERED that appellee's October 21, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on of before November 5, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's October 26, 2022 reply is stricken as unauthorized.
Docket Date 2022-10-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of City of Hollywood, Florida
Docket Date 2022-10-25
Type Response
Subtype Objection
Description Objection
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Hollywood, Florida
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 21, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Hollywood, Florida
Docket Date 2022-08-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 22, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 22, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (784 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 23, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-04-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hollywood Park Apartments South, LLC
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-20
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for March 7, 2023, at 11:00 A.M. for 10 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-04-19
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-03-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State