Entity Name: | LHF HUDSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LHF HUDSON 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. |
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: | 24 Jan 2014 (11 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: | L14000013164 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20201 E Country Club Dr #2408, Aventura, FL, 33180, US |
Mail Address: | 20201 E Country Club Dr #2408, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAJMAN DAMIAN | Manager | 20201 E Country Club Dr #2408, Aventura, FL, 33180 |
NAJMAN DAMIAN | Agent | 20201 E Country Club Dr #2408, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 20201 E Country Club Dr #2408, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 20201 E Country Club Dr #2408, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 20201 E Country Club Dr #2408, Aventura, FL 33180 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LHF HUDSON, LLC VS NATIONSTAR MORTGAGE, LLC | SC2019-0630 | 2019-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LHF HUDSON LLC |
Role | Petitioner |
Status | Active |
Representations | Damian D. Najman, Todd L. Wallen |
Name | NATIONSTAR MORTGAGE LLC |
Role | Respondent |
Status | Active |
Representations | Nancy M. Wallace, Celia C. Falzone, William P. Heller |
Name | Hon. David Craig Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-15 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-05-30 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION |
On Behalf Of | Nationstar Mortgage, LLC |
View | View File |
Docket Date | 2019-05-07 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION |
On Behalf Of | LHF Hudson, LLC |
View | View File |
Docket Date | 2019-05-06 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-05-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | LHF Hudson, LLC |
View | View File |
Docket Date | 2019-05-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-Modified |
Description | ACKNOWLEDGMENT LETTER-MODIFIED |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on April 29, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 7, 2019, to file an amended jurisdictional brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. |
Docket Date | 2019-04-29 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION**Stricken 4/30/2019: Does not contain summary of the argument or appendix.** |
On Behalf Of | LHF Hudson, LLC |
View | View File |
Docket Date | 2019-04-22 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Nationstar Mortgage, LLC |
View | View File |
Docket Date | 2019-04-18 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-04-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | LHF Hudson, LLC |
View | View File |
Docket Date | 2019-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-18327 |
Parties
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellant |
Status | Active |
Representations | William P. Heller, Marc J. Gottlieb, CELIA C. FALZONE, Nancy M. Wallace, Kim F. Stevens |
Name | LHF HUDSON LLC |
Role | Appellee |
Status | Active |
Representations | Matthew Estevez, TODD L. WALLEN |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-15 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-05-03 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2019-04-18 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2019-04-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN ~ |
Docket Date | 2019-04-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | LHF HUDSON, LLC |
Docket Date | 2019-04-17 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court ~ NOTICE TO INVOKE JURISDICTION OFTHE FLORIDA SUPREME COURT |
On Behalf Of | LHF HUDSON, LLC |
Docket Date | 2019-04-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-19 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Rehearing en Banc Denied (OD57F) ~ Upon consideration of appellee’s motion for rehearing en banc or in the alternative, motion for certification, appellee’s motion for certification is hereby denied. |
Docket Date | 2019-03-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing en banc, and certification |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-02-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | LHF HUDSON, LLC |
Docket Date | 2019-01-30 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded for further proceedings. |
Docket Date | 2019-01-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-10-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-10-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-10-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-15 days to 10/23/18 |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LHF HUDSON, LLC |
Docket Date | 2018-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/18 |
Docket Date | 2018-08-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LHF HUDSON, LLC |
Docket Date | 2018-07-16 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | LHF HUDSON, LLC |
Docket Date | 2018-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LHF HUDSON, LLC |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 8/13/18 |
Docket Date | 2018-06-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-06-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-10 days to 6/25/18 |
Docket Date | 2018-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/15/18 |
Docket Date | 2018-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-03-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-24 |
Florida Limited Liability | 2014-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State