Search icon

HC LAKESHORE, LLC - Florida Company Profile

Company Details

Entity Name: HC LAKESHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HC LAKESHORE, 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: 17 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2025 (a month ago)
Document Number: L14000063428
FEI/EIN Number APPLIED FOR

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

Address: 204-C WEST WOODLAWN RD., CHARLOTTE, NC, 28217, US
Mail Address: 204-C WEST WOODLAWN RD., CHARLOTTE, NC, 28217, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELK B.V. JR. Manager 204-C WEST WOODLAWN RD., CHARLOTTE, NC, 28217
BELK HARRIET C Authorized Member 204-C WEST WOODLAWN RD., CHARLOTTE, NC, 28217
Storfer Richard B Agent 101 NE Third Avenue, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-17 Storfer, Richard B -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 101 NE Third Avenue, Suite 1800, Ft Lauderdale, FL 33301 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
M & A GROUP, LLC VS HC LAKESHORE, LLC 2D2017-1621 2017-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC15-303

Parties

Name THE M & A GROUP, LLC
Role Appellant
Status Active
Representations SAMUEL SHELDON, ESQ., HOWARD R. BEHAR, ESQ.
Name HC LAKESHORE, LLC
Role Appellee
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., MONTEREY CAMPBELL, I I I, ESQ., THOMAS J. WOHL, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of HC LAKESHORE, LLC
Docket Date 2018-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of M & A GROUP, LLC
Docket Date 2018-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of HC LAKESHORE, LLC
Docket Date 2018-06-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of M & A GROUP, LLC
Docket Date 2018-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee moved for a conditional award of its appellate attorney's fees and costs pursuant to section 59.46, Florida Statutes, as well as section 11.5 of the shopping center lease. We remand to the trial court for a determination of entitlement and, if necessary, amount. Appellant's motion for an award of its appellate attorney's fees and costs pursuant to section 57.105(7), Florida Statutes, and section 11.5 of the shopping center lease is hereby denied.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 22, 2018, at 11:00 A.M., before: Judge Anthony K. Black, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-02-28
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of HC LAKESHORE, LLC
Docket Date 2018-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M & A GROUP, LLC
Docket Date 2018-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M & A GROUP, LLC
Docket Date 2018-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M & A GROUP, LLC
Docket Date 2018-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HC LAKESHORE, LLC
Docket Date 2018-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HC LAKESHORE, LLC
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 01/26/18
On Behalf Of HC LAKESHORE, LLC
Docket Date 2017-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 39- AB DUE 01/05/18
On Behalf Of HC LAKESHORE, LLC
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M & A GROUP, LLC
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellee's motion for rehearing on an order is denied.
Docket Date 2017-09-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE PURSUANT TO THIS COURT'S ORDER OF SEPTEMBER 18, 2017
On Behalf Of HC LAKESHORE, LLC
Docket Date 2017-09-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within seven (7) days from the date of this order to Appellant's motion for extension of time to file response to motion for rehearing.
Docket Date 2017-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of M & A GROUP, LLC
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO MOTION FOR REHEARING
On Behalf Of M & A GROUP, LLC
Docket Date 2017-08-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of HC LAKESHORE, LLC
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 27- IB DUE 09/26/17
On Behalf Of M & A GROUP, LLC
Docket Date 2017-08-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. See Wagner v. Nova Univ., Inc., 397 So. 2d 375, 377 (Fla. 4th DCA 1981); Millar Elevator Serv. Co. v. McGowan, 804 So. 2d 1271, 1273 (Fla. 2d DCA 2002); Workmen's Auto Ins. Co. v. Franz, 24 So. 3d 638, 640 (Fla. 2d DCA 2009).
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN - 828 PAGES
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MEMORANDUM OF LAW IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of M & A GROUP, LLC
Docket Date 2017-07-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to dismiss.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HC LAKESHORE, LLC
Docket Date 2017-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HC LAKESHORE, LLC
Docket Date 2017-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-IB DUE 07/31/17
On Behalf Of M & A GROUP, LLC
Docket Date 2017-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of M & A GROUP, LLC
Docket Date 2017-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M & A GROUP, LLC
Docket Date 2017-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2025-02-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-17
Reinstatement 2016-11-03
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State