Search icon

HOLLYWOOD PARK APARTMENTS WEST, LLC

Company Details

Entity Name: HOLLYWOOD PARK APARTMENTS WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jan 2012 (13 years ago)
Document Number: L12000011453
FEI/EIN Number 45-4345527
Mail Address: 407 POINCIANA DRIVE, HALLANDALE, FL 33009
Address: 5900 STIRLING ROAD, HOLLYWOOD,, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIMON, ABRAHAM Agent 407 POINCIANA DRIVE, HALLANDALE, 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 2013-04-25 5900 STIRLING ROAD, HOLLYWOOD,, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 407 POINCIANA DRIVE, HALLANDALE, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
HOLLYWOOD PARK APARTMENTS WEST, LLC VS CITY OF HOLLYWOOD, FLORIDA 4D2022-1523 2022-06-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-013721

Parties

Name HOLLYWOOD PARK APARTMENTS WEST, LLC
Role Petitioner
Status Active
Representations Melissa Ann Giasi, John M. Bernazzoli, Erin M. Berger
Name City of Hollywood, Florida
Role Respondent
Status Active
Representations Kendra Breeden, Douglas R. Gonzales, John Wien
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ **VACATED, SEE 09/27/2022 ORDER**ORDERED that respondent's August 15, 2022 motion for extension of time to file a response is granted, and respondent's August 15, 2022 response is deemed filed.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Hollywood, Florida
Docket Date 2022-08-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **TREATED AS A DUPLICATE REQUEST FOR EXTENSION OF TIME TO RESPOND TO THIS COURT'S JULY 26, 2022 ORDER. SEE SEPTEMBER 27, 2022 ORDER.**
On Behalf Of City of Hollywood, Florida
Docket Date 2022-07-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-06-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-08-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-09-27
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this court sua sponte vacates its order of August 16, 2022 that deemed “as filed” City of Hollywood’s response to this court’s order to show cause. We view the August 15, 2022 response filed at 5:44 pm as a duplicate request for extension of time to respond to this court’s July 26, 2022 order to show cause. Accordingly, within ten (10) days of this order, respondent City of Hollywood shall file its response and show cause why the petition for writ of prohibition should not be granted. Respondent shall furnish this court with a copy of the May 25, 2022 hearing transcript if it is available. Petitioner may file a reply within ten (10) days of service of the response.
HOLLYWOOD PARK APARTMENTS WEST, LLC VS CITY OF HOLLYWOOD, FLORIDA 4D2022-0902 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-013721 (03)

Parties

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

Docket Entries

Docket Date 2022-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-05-18
Type Response
Subtype Response
Description Response
On Behalf Of City of Hollywood, Florida
Docket Date 2022-05-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellant’s April 14, 2022 statement explaining subject matter jurisdiction is treated as a motion to relinquish jurisdiction. Further, ORDERED that by Noon on Wednesday, May 18, 2022, appellee shall file a response to appellant’s April 14, 2022 statement explaining subject matter jurisdiction, appellant’s May 13, 2022 motion for emergency relief, and appellant’s May 16, 2022 request for emergency treatment. See Shamrock Jewelers, Inc. v. Schillaci, 126 So. 3d 1073 (Fla. 4th DCA 2011).
Docket Date 2022-05-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 05/19/2022 ORDER** EMERGENCY
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-04-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **TREATED AS A MOTION TO RELINQUISH JURISDICTION. SEE 05/16/2022 ORDER.** STATEMENT EXPLAINING COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-01
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.
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hollywood Park Apartments West, LLC
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that, upon consideration of appellee’s May 18, 2022 response, appellant’s April 14, 2022 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the limited purpose of determining whether the trial court’s February 28, 2022 order was intended to be a final order, and if so, entering a final judgment. See Shamrock Jewelers, Inc. v. Schillaci, 126 So. 3d 1073, 1075 (Fla. 4th DCA 2011). Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that appellant’s May 13, 2022 motion for emergency relief is denied without prejudice to seeking a motion for review after the trial court has ruled on the pending motion to stay. Fla. R. App. P. 9.310(f).
Docket Date 2022-04-05
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 there are any interrelated claims currently pending between the parties, and if not, how the February 28, 2022 order is an appealable final order, as it appears the order merely grants a motion for summary judgment. See Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("It is a long-held policy of the courts of this state that piecemeal appeals are not permitted where claims are 'legally interrelated and in substance involve the same transaction.'") (quoting Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974)); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Further,Appellee may file a response within ten (10) days of service of that statement.

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