Search icon

GHR BEACHWALK LLC

Company Details

Entity Name: GHR BEACHWALK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 02 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (3 years ago)
Document Number: L14000087503
FEI/EIN Number 47-0979862
Address: 1780 Hughes Landing Blvd, Suite 400, The Woodlands, TX, 77380, US
Mail Address: 1780 Hughes Landing Blvd, Suite 400, The Woodlands, TX, 77380, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
BGGMC, LLC Member No data
BMC - THE BENCHMARK MANAGEMENT COMPANY, LL Member 1780 Hughes Landing Blvd, The Woodlands, TX, 77380

Chief Financial Officer

Name Role Address
Jones Kirk Chief Financial Officer 1780 Hughes Landing Blvd, The Woodlands, TX, 77380

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1780 Hughes Landing Blvd, Suite 400, The Woodlands, TX 77380 No data
CHANGE OF MAILING ADDRESS 2021-03-29 1780 Hughes Landing Blvd, Suite 400, The Woodlands, TX 77380 No data
LC AMENDMENT 2019-03-04 No data No data
LC STMNT OF RA/RO CHG 2016-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2016-08-23 C T CORPORATION SYSTEM No data

Court Cases

Title Case Number Docket Date Status
BEACHWALK (AT HALLANDALE) CONDOMINIUM ASSOCIATION, INC. VS GHR BEACHWALK, LLC 4D2023-0783 2023-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-014185

Parties

Name BEACHWALK (AT HALLANDALE) CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Nico Piscopo, Darrin Blake Gursky
Name GHR BEACHWALK LLC
Role Appellee
Status Active
Representations Jennifer G. Altman
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 19, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 29, 2023 order is amended as follows: ORDERED that, upon consideration of appellant's amended response filed June 27, 2023, this court's June 13, 2023 order to show cause is discharged. Further, ORDERED that appellant’s motion for extension of time found within the June 27, 2023 response is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that appellant’s June 28, 2023 reply to response is stricken as unauthorized.
Docket Date 2023-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Beachwalk (at Hallandale) Condominium Association, Inc.
Docket Date 2023-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's amended response filed June 27, 2023, this court's June 13, 2023 order to show cause is discharged. Further,ORDERED that appellant’s motion for extension of time found within the June 27, 2023 response is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended twenty (20) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b). Further,ORDERED that appellant’s June 28, 2023 reply to response is stricken as unauthorized.
Docket Date 2023-06-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN***
On Behalf Of Beachwalk (at Hallandale) Condominium Association, Inc.
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 20 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response ~ *AMENDED*
On Behalf Of Beachwalk (at Hallandale) Condominium Association, Inc.
Docket Date 2023-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *AMENDED*
On Behalf Of Beachwalk (at Hallandale) Condominium Association, Inc.
Docket Date 2023-06-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 23, 2023 response to order to show cause and notice of filing payment for record on appeal are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN*** RE: PAYMENT FOR ROA
On Behalf Of Beachwalk (at Hallandale) Condominium Association, Inc.
Docket Date 2023-06-23
Type Response
Subtype Response
Description Response ~ ***STRICKEN***
On Behalf Of Beachwalk (at Hallandale) Condominium Association, Inc.
Docket Date 2023-06-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ***Discharged - See 7/07/23 Amended Order***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 23, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GHR Beachwalk, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
On Behalf Of Clerk - Broward
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Beachwalk (at Hallandale) Condominium Association, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-05
LC Amendment 2019-03-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
CORLCRACHG 2016-08-23
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State