Search icon

OCTAGON (BROWARD) HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-19315 11

Parties

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

Documents

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