Entity Name: | OCTAGON (BROWARD) HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCTAGON (BROWARD) HOLDINGS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000032977 |
FEI/EIN Number |
45-4731316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 6750 N. Andrews Avenue, Suite 2109, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Storch Andrew H | Auth | 6750 N. Andrews Avenue, FORT LAUDERDALE, FL, 33309 |
Loving Jack REsq. | Auth | 1323 SE Third Avenue, Fort Lauderdale, FL, 33316 |
Loving Jack REsq. | Agent | 1323 SE Third Avenue, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 2780 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | Loving, Jack R., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 1323 SE Third Avenue, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2780 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33306 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTAGON (BROWARD) HOLDINGS, etc., et al. VS BANK OF AMERICA, N.A., et al. | 4D2015-2786 | 2015-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS H. LEHRER |
Role | Appellant |
Status | Active |
Representations | David W. Langley |
Name | OCTAGON (BROWARD) HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | HILLSBORO WINDSOR |
Role | Respondent |
Status | Active |
Representations | MELANIE GOLDEN, John S. Bernstein, Steven M. Canter |
Name | BANK OF AMERICA CORPORATION |
Role | Respondent |
Status | Active |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-09-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the July 23, 2015 petition for writ of prohibition is denied; further,ORDERED that the petitioner's August 4, 2015 motion to stay pending appellate review is denied. |
Docket Date | 2015-08-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STAY |
On Behalf Of | HILLSBORO WINDSOR |
Docket Date | 2015-08-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | THOMAS H. LEHRER |
Docket Date | 2015-07-24 |
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 | 2015-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2015-07-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | THOMAS H. LEHRER |
Docket Date | 2015-07-23 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | THOMAS H. LEHRER |
Docket Date | 2015-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State