Search icon

SANDHILL HAMMOCK LLC

Company Details

Entity Name: SANDHILL HAMMOCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000076580
FEI/EIN Number NOT APPLICABLE
Address: 7600 RED RD., SUITE 124, SOUTH MIAMI, FL, 33143
Mail Address: 7600 RED RD., SUITE 124, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HALEGUA JOSEPH R Agent 3400 SW 27TH AVE, MIAMI, FL, 33133

Authorized Representative

Name Role Address
HALEGUA JOSEPH R Authorized Representative 3400 SW 27TH AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-10 HALEGUA, JOSEPH R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHEN SIMON VS SANDHILL HAMMOCK, LLC 5D2017-1965 2017-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-0001596

Parties

Name STEPHEN GERALD SIMON
Role Appellant
Status Active
Name SANDHILL HAMMOCK LLC
Role Appellee
Status Active
Representations James L. Homich
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 11/2 MTN/RECONSIDERATION DENIED. 11/6 MTN/ENLARGED BRIEF DENIED.
Docket Date 2017-11-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2017-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/31 ORDER
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE BY 11/6.
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND APPENDIX
Docket Date 2017-10-17
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ IB DUE 11/5. NO FURTHER EOT'S. MTN/MEDIATION DENIED.
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2017-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/6
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
Docket Date 2017-07-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE; FILED HERE 7/31/17
On Behalf Of STEPHEN GERALD SIMON
Docket Date 2017-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 8/3
Docket Date 2017-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ IB DUE 8/25.
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 6/22 ORDER, RECONSIDERATION, CONSOLIDATION AND MOT EOT
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN GERALD SIMON
STEPHEN SIMON VS SANDHILL HAMMOCK, LLC 5D2017-1966 2017-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-0001596

Parties

Name STEPHEN GERALD SIMON
Role Appellant
Status Active
Name SANDHILL HAMMOCK LLC
Role Respondent
Status Active
Representations James L. Homich
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ AND/OR REHEARING AND/OR OPINIION; MOT REH EN BANC IS STRICKEN
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2018-01-05
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ AND/OR FIRST ALTERNATIVE MOT REH AND/OR SECOND ALTERNATIVE MOT FOR OPIN AND/OR THIRD ALTERNATIVE MOT REH EN BANC
Docket Date 2018-01-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING, ETC.
Docket Date 2017-12-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ 6/22 PETITION AND 11/27 AMENDED PETITION ARE DENIED
Docket Date 2017-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEPHEN GERALD SIMON
Docket Date 2017-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-11-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS; DISCHARGED 12/1
Docket Date 2017-11-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
Docket Date 2017-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ W/IN 30 DAYS; PT SHALL FILE SECOND AMEND PET/APX
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ APX BY 11/6
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL EXHIBIT TO MOTION EOT
Docket Date 2017-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION OR RECONSIDERATION
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE APX BY 10/23
Docket Date 2017-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/22 ORDER
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 10/9
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY W/ 8/18 ORDER
Docket Date 2017-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT SHALL FILE APX W/IN 10 DAYS
Docket Date 2017-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
Docket Date 2017-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE AMEND PETITION; PS STEPHEN GERALD SIMON
On Behalf Of STEPHEN GERALD SIMON
Docket Date 2017-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET
Docket Date 2017-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ PT W/I 10 DAYS; DISCHARGED 8/3
Docket Date 2017-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ AMENDED PETITION DUE BY 8/10.
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 6/22 ORDER, RECONSIDERATION, CONSOLIDATION AND MOT EOT
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-22
Type Petition
Subtype Petition
Description Petition Filed ~ MOT FOR LEAVE TO AMEND NOA TREATED AS PET FOR PROHIBTION; CERT OF SVC 6/20/17
On Behalf Of STEPHEN GERALD SIMON
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEPHEN SIMON VS SANDHILL HAMMOCK, LLC 5D2017-1374 2017-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-0001596

Parties

Name STEPHEN GERALD SIMON
Role Appellant
Status Active
Name SANDHILL HAMMOCK LLC
Role Appellee
Status Active
Representations James L. Homich
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, WRITTEN OPINION, RECONSIDERATION, AND MOT TO STAY
Docket Date 2018-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLARIFICATION, WRITTEN OPIN, CERTIFICATION AND MOT TO STAY MANDATE
Docket Date 2018-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES AND MOTION TO STRIKE MOT FOR ATTYS FEES
Docket Date 2018-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SANDHILL HAMMOCK, LLC
Docket Date 2018-01-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SANDHILL HAMMOCK, LLC
Docket Date 2018-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SANDHILL HAMMOCK, LLC
Docket Date 2017-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF W/I 20 DAYS
Docket Date 2017-12-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2017-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS.
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND APPENDIX
Docket Date 2017-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 10/16 MTN/RECONSIDERATION DENIED. IB DUE W/I 10 DYS.
Docket Date 2017-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/18 ORDER OR IN THE ALTERNATIVE MOT FOR EOT
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
Docket Date 2017-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE BY 9/24.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ IB DUE 8/25.
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION, RECONSIDERATION, CONSOLIDATION AND MOT EOT
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 7/18
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA IS ADVISED THAT THIS APPEAL FROM A NON-FINAL, APPEALABLE ORDER WILL NOT BE HELD IN ABEYANCE...
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/2/17
On Behalf Of STEPHEN GERALD SIMON

Documents

Name Date
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-03-22
Florida Limited Liability 2014-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State