Search icon

SANDHILL HAMMOCK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

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 2017-11-06
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
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 Apr 2025

Sources: Florida Department of State