Entity Name: | SANDHILL HAMMOCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDHILL HAMMOCK 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: | 12 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000076580 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HALEGUA JOSEPH R | Authorized Representative | 3400 SW 27TH AVE., MIAMI, FL, 33133 |
HALEGUA JOSEPH R | Agent | 3400 SW 27TH AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-10 | HALEGUA, JOSEPH R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN SIMON VS SANDHILL HAMMOCK, LLC | 5D2017-1965 | 2017-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2017-11-06 |
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 | 2017-07-19 |
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 |
Docket Date | 2017-08-03 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
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 | 2017-10-09 |
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 | 2017-07-31 |
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 | 2017-07-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/19 ORDER |
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 |
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 |
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 Apr 2025
Sources: Florida Department of State