Search icon

FL HOMES 1 LLC - Florida Company Profile

Company Details

Entity Name: FL HOMES 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL HOMES 1 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000148268
FEI/EIN Number 46-1298885

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

Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016
THOMAS SEAN Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Agent 7950 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-26 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2013-07-25 - -

Court Cases

Title Case Number Docket Date Status
FL HOMES 1, LLC and JOSE PEREZ VS TOULA KOKOLIS, as Trustee, etc., et al. 4D2018-2709 2018-09-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-11249 (11)

Parties

Name JOSE PEREZ LLC
Role Appellant
Status Active
Name FL HOMES 1 LLC
Role Appellant
Status Active
Representations Michael Winer
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TOULA KOKOLIS REVOCABLE TRUST dated July 2, 2014
Role Appellee
Status Active
Name FL HOMES, LLC c/o Melville Lenet
Role Appellee
Status Active
Name TOULA KOKOLIS
Role Appellee
Status Active
Representations STEVEN L. WALL
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-02-07
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 2019-01-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of FL HOMES 1, LLC
Docket Date 2019-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOULA KOKOLIS
Docket Date 2019-01-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not listed or page numbered in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2019-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of FL HOMES 1, LLC
Docket Date 2018-12-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOULA KOKOLIS
Docket Date 2018-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FL HOMES 1, LLC
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 276 PAGES (PAGES 1-269)
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's November 8, 2018 response, it is ORDERED that appellant's November 7, 2018 first motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within forty-five (45) 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.
Docket Date 2018-11-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S FIRST MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of TOULA KOKOLIS
Docket Date 2018-11-07
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 FL HOMES 1, LLC
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-12
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. 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 2018-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FL HOMES 1, LLC

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
LC Amendment 2013-07-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State