Search icon

HEARTWOOD 2, LLC. - Florida Company Profile

Company Details

Entity Name: HEARTWOOD 2, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTWOOD 2, 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: 10 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Sep 2013 (12 years ago)
Document Number: L13000127852
FEI/EIN Number 30-0147726

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

Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE SETH M Manager 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
Sheppard Brett Manager 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
Kovacic Blaz J Vice President 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
MERAN ANDREW Vice President 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
DRAPOS LINDA M Secretary 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-02 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
LC NAME CHANGE 2013-09-13 HEARTWOOD 2, LLC. -
MERGER 2013-09-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000134199

Court Cases

Title Case Number Docket Date Status
HEARTWOOD 2, LLC VS SHAY DORI, et al., 3D2015-2576 2015-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-19409

Parties

Name HEARTWOOD 2, LLC.
Role Appellant
Status Active
Representations MICHELE L. STOCKER, Kimberly S. Mello, JONATHAN S. TANNEN
Name BRUCE M. ROGERS
Role Appellee
Status Active
Name SHAY DORI
Role Appellee
Status Active
Representations JACK S. KALLUS, Erin M. Berger, Albertelli Law, Nicole R. Moskowitz
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/14/16
Docket Date 2015-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 27, 2015.
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2017-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for determination of entitlement to appellate attorneys¿ fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for award of attorney¿s fees filed by appellee, it is ordered that said motion is hereby denied.SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2017-01-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2016-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion for award of attorney's fees and to tax costs on appeal.
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2016-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHAY DORI
Docket Date 2016-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHAY DORI
Docket Date 2016-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SHAY DORI
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHAY DORI
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/15/16
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/31/16
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHAY DORI
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/1/16
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHAY DORI
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAY DORI
Docket Date 2016-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/13/16
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HEARTWOOD 2, LLC
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/13/16
Docket Date 2016-01-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State