Search icon

HABERMIL HOLDINGS, LLC - Florida Company Profile

Company Details

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

HABERMIL 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: 03 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000001975
FEI/EIN Number 65-0926760

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

Address: 6278 NORTH FEDERAL HIGHWAY, SUITE 337, FORT LAUDERDALE, FL, 33308
Mail Address: 6278 NORTH FEDERAL HIGHWAY, SUITE 337, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON LAURA M Managing Member 6278 NORTH FEDERAL HIGHWAY, SUITE 337, FORT LAUDERDALE, FL, 33308
RAKUSIN STEPHEN E Agent 2919 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2013-01-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000054230. CONVERSION NUMBER 900000128329

Court Cases

Title Case Number Docket Date Status
HABERMIL HOLDINGS, LLC VS STEWART TILGHMAN FOX & BIANCHI, ETC., ET AL. 4D2016-3721 2016-11-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2004CA006138XXXXMBAO

Parties

Name HABERMIL HOLDINGS, LLC
Role Petitioner
Status Active
Representations Stephen Rakusin
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Respondent
Status Active
Representations Amy A. Hinkler, Charles W. Throckmorton, Michael J. Pike, Detra Shaw-Wilder, DARIN J. LENTNER, John P. Seiler, Laura M. Watson
Name WILLIAM C. HEARON, P.A.
Role Respondent
Status Active
Name TODD S. STEWART, P.A.
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's December 21, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2017-01-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2016-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of HABERMIL HOLDINGS, LLC
Docket Date 2016-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition, mandamus, or certiorari is denied on the merits. The law is well-settled that the discovery issues in these proceedings supplementary could be referred to a magistrate even over objection. Calderon v. Kalb, 963 So. 2d 857, 857 (Fla. 3d DCA 2007). The Florida Supreme Court made clear when it created Florida Rule of Civil Procedure 1.490(c) that consent is not required when the use of a magistrate is provided for by statute. In re Amendments to Rules of Civil Procedure, 458 So. 2d 245, 246 (Fla. 1984). We exercise our discretion and decline to exercise extraordinary writ jurisdiction over any of the numerous other issues raised in the petition.GROSS, TAYLOR and GERBER, JJ., concur.
Docket Date 2016-11-04
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 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-11-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HABERMIL HOLDINGS, LLC
Docket Date 2016-11-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of HABERMIL HOLDINGS, LLC
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-28
Conversion 2013-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State