Search icon

LHF HUDSON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
LHF HUDSON, LLC VS NATIONSTAR MORTGAGE, LLC SC2019-0630 2019-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA018327000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-443

Parties

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
NATIONSTAR MORTGAGE LLC VS LHF HUDSON, LLC 3D2018-0443 2018-03-08 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
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

Documents

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