Search icon

HERMES HIALEAH WAREHOUSE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HERMES HIALEAH WAREHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERMES HIALEAH WAREHOUSE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: L14000084018
FEI/EIN Number APPLIED FOR

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

Address: 4713 Villa Mare Lane, Naples, FL, 34103, US
Mail Address: 4713 Villa Mare Lane, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HERMES HIALEAH WAREHOUSE LLC, MISSISSIPPI 1136638 MISSISSIPPI

Key Officers & Management

Name Role Address
Doukas Ted Manager 4713 Villa Mare Lane, Naples, FL, 34103
Doukas Ted Agent 4713 Villa Mare Lane, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 4713 Villa Mare Lane, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-05 4713 Villa Mare Lane, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Doukas, Ted -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4713 Villa Mare Lane, Naples, FL 34103 -
LC AMENDMENT 2019-09-19 - -
LC AMENDMENT 2018-06-22 - -

Court Cases

Title Case Number Docket Date Status
DELTA AGGREGATE, LLC and MICHAEL DESIMONE VS HERMES HIALEAH WAREHOUSE, LLC 4D2018-2252 2018-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-013283

Parties

Name MICHAEL DESIMONE, INC.
Role Petitioner
Status Active
Name DELTA AGGREGATE LLC
Role Petitioner
Status Active
Representations Robert A. Sweetapple, Cynthia J. Miller
Name HERMES HIALEAH WAREHOUSE LLC
Role Respondent
Status Active
Representations Christopher J. Whitelock, Paul Decailly
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-10-29
Type Response
Subtype Reply
Description Reply
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' October 18, 2018 motion for extension is granted and the time for filing a reply to the response is extended to October 29, 2018.
Docket Date 2018-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (REPLY TO RESPONSE)
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-10-09
Type Response
Subtype Response
Description Response
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2018-10-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent has not timely complied with this court’s September 11, 2018 order to show cause. Within ten (10) days of this order, respondent shall file a response or the relief requested in the petition may be granted without further notice. Respondent shall advise if it has no objection to the petition being granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-09-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-09-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** SUPPLEMENTAL.
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-09-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's supplemental appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-28
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, Petitioner shall file a supplemental appendix providing a transcript of the June 25, 2018 hearing that led to the order at issue.
Docket Date 2018-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-08-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners' August 15, 2018 motion for extension is granted and the time for filing a petition is extended to August 30, 2018. Failure to file by that date may result in dismissal.
Docket Date 2018-08-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-07-27
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CERTIFIED HISPANIC FOODS VS JM CRUZ, INC., etc., et al., 3D2017-2628 2017-12-07 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
17-13550

Parties

Name CERTIFIED HISPANIC FOODS
Role Appellant
Status Active
Representations SUNDEEP K. MULLICK
Name HERMES HIALEAH WAREHOUSE LLC
Role Appellee
Status Active
Name COOKIES & CRACKERS CORP.
Role Appellee
Status Active
Name TED DOUKAS
Role Appellee
Status Active
Name INOCENCIO CRUZ
Role Appellee
Status Active
Name JM CRUZ, INC.
Role Appellee
Status Active
Representations PAUL DECAILLY, MARC A. SILVERMAN, CAROLINE M. DE POSADA
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 24, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-04-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 24, 2017.
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CERTIFIED HISPANIC FOODS
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
HERMES HIALEAH WAREHOUSE, LLC, etc., et al. VS NBAS, LLC., etc., and NBAS 2, LLC. etc. 4D2015-2759 2015-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA001042XXXXMB

Parties

Name HERMES HIALEAH WAREHOUSE LLC
Role Appellant
Status Active
Representations Michael J. Cohen
Name ATHENA OF S.C., LLC
Role Appellant
Status Active
Name NBAS LLC
Role Appellee
Status Active
Representations Jonathan Bloom
Name NBAS 2 LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 22, 2015 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellants' August 4, 2015 motion for attorney's fees and costs is determined moot.
Docket Date 2015-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-10-21
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that within ten (10) days of this order appellants shall file a response with this court advising of the status of the proceedings below following this court's relinquishment of jurisdiction. Additionally, appellants shall show cause why this appeal should not be dismissed as moot as the online docket indicates that the underlying proceeding was dismissed with prejudice on September 16, 2015.
Docket Date 2015-08-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2015-08-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellees' August 7, 2015 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-08-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of NBAS, LLC
Docket Date 2015-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of NBAS, LLC
Docket Date 2015-08-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of NBAS, LLC
Docket Date 2015-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/12/15)
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-08-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-07-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
LC Amendment 2019-09-19
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-05
LC Amendment 2018-06-22
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State