Search icon

HANO HOLDINGS LLC

Company Details

Entity Name: HANO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L13000137806
FEI/EIN Number 46-4745037
Address: 145 ALMERIA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 145 ALMERIA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTANA J. LUIS Agent 145 ALMERIA AVE, CORAL GABLES, FL, 33134

Manager

Name Role Address
QUINTANA J. LUIS Manager 145 ALMERIA AVE, CORAL GABLES, FL, 33134
ACCETTA ANTHONY Manager 135 SAN LORENZO AVE, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 145 ALMERIA AVE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-03-24 145 ALMERIA AVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 QUINTANA, J. LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 145 ALMERIA AVE, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Brian Newhouse Freedman, Appellant(s), v. IRRS 1827 Michigan LLC, et al., Appellee(s). 3D2025-0025 2025-01-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11590-CA-01

Parties

Name Brian Newhouse Freedman
Role Appellant
Status Active
Representations David Glenn Jones
Name IRRS 1827 MICHIGAN, LLC
Role Appellee
Status Active
Representations Lazaro Vazquez
Name HANO HOLDINGS LLC
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 16, 2025.
View View File
Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2025-0025. Related case: 24-2303.
On Behalf Of Brian Newhouse Freedman
View View File
Brian Newhouse Freedman, Appellant(s), v. Hano Holdings, LLC, et al., Appellee(s). 3D2024-2303 2024-12-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11590-CA-01

Parties

Name Brian Newhouse Freedman
Role Appellant
Status Active
Representations David Glenn Jones
Name HANO HOLDINGS LLC
Role Appellee
Status Active
Representations Anthony Accetta, Lazaro Vazquez, Kirk W. Villalón, Juan Luis Quintana
Name IRRS 1827 Michegan LLC
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Notice
Subtype Notice
Description Notice of Termination of Limited Appearance
On Behalf Of Brian Newhouse Freedman
View View File
Docket Date 2025-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13555390
On Behalf Of Brian Newhouse Freedman
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice
Description Notice of Limited Appearance
On Behalf Of Brian Newhouse Freedman
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 2, 2025.
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Brian Newhouse Freedman
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
Florida Limited Liability 2013-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State