Search icon

HAUSMANN FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HAUSMANN FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAUSMANN FINANCIAL GROUP, 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: 27 Nov 2013 (11 years ago)
Document Number: L13000165874
FEI/EIN Number 46-4194728

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

Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSMANN CARLOS Manager 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HAUSMANN LEON R Manager 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HENRIQUE PEREL Manager 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HAUSMANN LEON R Agent 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Court Cases

Title Case Number Docket Date Status
RODRIGO ARANDA VS HAUSMANN FINANCIAL GROUP, LLC 4D2017-0138 2017-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15022611

Parties

Name J & C CONNECTIONS LLC
Role Appellant
Status Dismissed
Name RODRIGO ARANDA
Role Appellant
Status Active
Name HAUSMANN FINANCIAL GROUP, LLC
Role Appellee
Status Active
Representations Scott Alan Mager
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **DISMISSED AS TO APPELLANT J & C CONNECTIONS, LLC**
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's pro se motion filed July 7, 2017 for rehearing en banc is denied.
Docket Date 2017-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of RODRIGO ARANDA
Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that appellant has failed to comply with this court's May 24, 2017 order to pay for the record on appeal and any necessary transcripts within five (5) days. Accordingly, this appeal is dismissed.CIKLIN, C.J., DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON COURT ORDER TO PRODUCE DOCUMENTS
On Behalf Of RODRIGO ARANDA
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's May 12, 2017 motion for extension of time is denied. Appellant's statements that he is "taking all necessary steps to provide this Honorable Court with the required documents" is insufficient. Appellant is required to pay for the preparation and transmission of the record on appeal and any necessary transcripts in the trial court. Appellant shall do so within five (5) days from the date of this order, and shall simultaneously file a notice of compliance in this court, or this appeal WILL be dismissed for lack of prosecution without further notice.
Docket Date 2017-05-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENTION OF TIME
On Behalf Of HAUSMANN FINANCIAL GROUP, LLC
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY W/PRODUCTION OF PROPER REQUIRED DOCUMENTATION *AND* STATUS REPORT PER 5/03/17 ORDER
On Behalf Of RODRIGO ARANDA
Docket Date 2017-05-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Appellant Rodrigo Aranda has not complied with this court's April 13, 2017 order to file a status report as to the preparation of the record on appeal and the transcript. ORDERED that appellant Rodrigo Aranda shall file the status report within ten (10) days from the date of this order, or this appeal will be dismissed for lack of prosecution without further notice.
Docket Date 2017-04-13
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee's March 22, 2017 motion to dismiss is granted in part and denied in part. The appeal is dismissed as to appellant J & C Connections, LLC, for failure to comply with this court's February 6, 2017 and March 9, 2017 orders to obtain counsel. Further, ORDERED that the motion to dismiss is denied as to appellant Rodrigo Aranda. However, appellant Rodrigo Aranda is ORDERED to file a report as to the status of the payment for and preparation of the trial transcript and the record on appeal within seven (7) days from the date of this order.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2017-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HAUSMANN FINANCIAL GROUP, LLC
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 27, 2017 motion for extension of time is granted and the time in which to comply with this court's February 6, 2017 order is extended ten (10) days from the date of this order.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN COUNSEL
On Behalf Of RODRIGO ARANDA
Docket Date 2017-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 1, 2017 motion of Albert E. Acun~a, P.A. & Albert E. Acun~a, Esq., to withdraw as counsel for Rodrigo Aranda, is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to Rodrigo Aranda at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Rodrigo Aranda is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2017-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RODRIGO ARANDA
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ RE: FILING FEE PAYMENT
On Behalf Of RODRIGO ARANDA
Docket Date 2017-01-12
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 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODRIGO ARANDA
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State