Search icon

HOMESTEAD HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: HOMESTEAD HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTEAD HOLDINGS II, 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: 22 Aug 2012 (13 years ago)
Document Number: L12000107916
FEI/EIN Number 35-2453750

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

Mail Address: 4651 Sheridan Street, Suite 480, Hollywood, FL, 33021, US
Address: 4651 Sheridan St, Suite 480, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steven Greenfield BEsq. Agent 1615 South Congress Ave, Delray Beach, FL, 33445
PHG AT HOMESTEAD HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089869 HOMESTEAD TOWNEPLACE SUITES EXPIRED 2019-08-22 2024-12-31 - 935 NE 30TH TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1615 South Congress Ave, Suite 200, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-15 4651 Sheridan St, Suite 480, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-07-15 4651 Sheridan St, Suite 480, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-07-15 Steven, Greenfield B., Esq. -

Court Cases

Title Case Number Docket Date Status
PRIME INVESTORS & DEVELOPERS, LLC and HOMESTEAD HOLDINGS II, LLC VS THE MERIDIEN COMPANIES, INC. 4D2019-1005 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-002351

Parties

Name Prime Investors & Developers, LLC
Role Appellant
Status Active
Representations Craig R. Lewis, JESSICA L. FRANKLIN, Vincent F. Vaccarella
Name HOMESTEAD HOLDINGS II, LLC
Role Appellant
Status Active
Name THE MERIDIEN COMPANIES, INC.
Role Appellee
Status Active
Representations WILLIAM M. LINDEMAN
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's September 18, 2019 motion for attorney's fees is denied.
Docket Date 2019-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's August 21, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1752 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 08/26/19
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' July 25, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief 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 was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants’ July 16, 2019 “motion to accept the second notice of agreed extension to file and serve initial brief and deem it filed as of Monday, July 15, 2019” is granted. The appellants’ second notice of agreed extension of time is deemed filed as of July 15, 2019.
Docket Date 2019-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT THE SECOND NOTICE OF AGREED EXTENSION TO FILE AND SERVE INITIAL BRIEF AND DEEM IT FILED AS OF MONDAY, JULY 15, 2019
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 07/22/2019
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL JUDGMENT AND OF COMPLIANCE WITH COURT ORDER
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS FROM 06/14/2019 TO 07/14/2019
Docket Date 2019-05-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ April 18, 2019 jurisdictional statement and appellee’s April 29, 2019 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as a final appeal. Further, ORDERED sua sponte that jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering an amended final summary judgment order which disposes of all claims and counterclaims in the underlying case. The 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.
Docket Date 2019-04-29
Type Response
Subtype Response
Description Response
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-04-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-04-10
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 how the order on appeal is a final, appealable order, as it is unclear whether there are remaining interrelated claims pending in the lower tribunal. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-04-09
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 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prime Investors & Developers, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16
AMENDED ANNUAL REPORT 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323108408 2021-02-04 0455 PPS 4651 Sheridan St Ste 480, Hollywood, FL, 33021-3430
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307230
Loan Approval Amount (current) 307230
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3430
Project Congressional District FL-25
Number of Employees 21
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309847.77
Forgiveness Paid Date 2022-01-11
5565717006 2020-04-05 0455 PPP 4651 Sheridan Street, Suite 480, HOLLYWOOD, FL, 33021-3400
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169500
Loan Approval Amount (current) 169500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-3400
Project Congressional District FL-25
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171821.92
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State