Search icon

J&H REAL ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: J&H REAL ESTATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&H REAL ESTATE MANAGEMENT, 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000104248
FEI/EIN Number 47-1471538

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

Address: 96 WEST OVERLOOK, PORT WASHINGTON, NY, 11050, US
Mail Address: 96 WEST OVERLOOK, PORT WASHINGTON, NY, 11050, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHMAN LAW PA Agent -
MICHAEL DAVID Manager 96 WEST OVERLOOK, PORT WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-20 96 WEST OVERLOOK, PORT WASHINGTON, NY 11050 -
CHANGE OF MAILING ADDRESS 2016-03-20 96 WEST OVERLOOK, PORT WASHINGTON, NY 11050 -
LC AMENDMENT 2016-01-15 - -

Court Cases

Title Case Number Docket Date Status
HILTON WIENER VS ILA WIENER, n/k/a ILA WERNER & J&H REAL ESTATE, etc. 4D2016-0698 2016-03-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010DR009006XXXXSB

Parties

Name Hilton Wiener
Role Appellant
Status Active
Name J&H REAL ESTATE MANAGEMENT, LLC
Role Appellee
Status Active
Name ILA WIENER
Role Appellee
Status Active
Representations Jeanne C. Brady, Holly Davidson Schuttler
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that appellant is directed file a report within ten (10) days from the date of this order as to the status of the completion of the fees for the preparation of the record on appeal.
Docket Date 2016-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 14, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Michael R. Hanrahan, Esq.¿s August 30, 2016 motion to withdraw as counsel for appellant Hilton Wiener is granted in part and denied in part. Further ORDERED that: The appeal on behalf of Hilton Wiener is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained. This stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period. If no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to Hilton Wiener at the address appearing below. If substitute counsel does not appear within twenty (20) days from the date of this order, Hilton Wiener is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. The request for a reservation to determine entitlement to a charging lien is denied, as this request is not appropriate in the appellate court. See generally Sinclair, Louis, Siegel, Heath, Nussbaum & Zavertnik, P.A. v. Rojas, 529 So. 2d 749, 750 (Fla. 3d DCA 1988).
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hilton Wiener
Docket Date 2016-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Hilton Wiener
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 29, 2016 second motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Hilton Wiener
Docket Date 2016-07-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed July 11, 2016, this court's July 1, 2016 order to show cause is discharged; further,ORDERED that appellant shall file the initial brief in this case simultaneous to the filing of the initial brief in case no. 16-690 under the timeline set forth in the July 1, 2016 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.
Docket Date 2016-07-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Hilton Wiener
Docket Date 2016-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ILA WIENER
Docket Date 2016-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's unopposed April 27, 2016 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-19
Type Record
Subtype Transcript
Description Transcript Received ~ 489 PAGES
Docket Date 2016-04-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on April 12, 2016, appellant is ordered to file a status report within five (5) days from the date of this order, as to the status of the preparation of the transcript to be included in the record on appeal.
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant's March 14, 2016 response to this court's order to show cause and motion to consolidate, it is ORDERED that the motion to consolidate is granted. Case numbers 4D15-4466 and 4D15-4585 (already consolidated) and 4D16-690 and 4D16-698 are now all consolidated for record and panel purposes. A single record for all four appeals shall be filed in 4D15-4466. Separate briefing shall be maintained.
Docket Date 2016-03-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* NOTICE OF RELATED CASES WITH 15-4466, 15-4585 AND 16-690
On Behalf Of Hilton Wiener
Docket Date 2016-03-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Hilton Wiener
Docket Date 2016-03-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hilton Wiener
J&H REAL ESTATE MANAGEMENT, LLC VS HILTON WIENER and ILA WIENER n/k/a ILA LERNER 4D2016-0690 2016-03-02 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010DR009006XXXXSB

Parties

Name J & H REAL ESTATE MANAGEMENT, LLC
Role Appellant
Status Active
Name J&H REAL ESTATE MANAGEMENT, LLC
Role Appellant
Status Active
Name ILA WIENER
Role Appellee
Status Active
Name Hilton Wiener
Role Appellee
Status Active
Representations Jeanne C. Brady, Holly Davidson Schuttler
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's September 20, 2016 order.
Docket Date 2016-09-20
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that Michael R. Hanrahan, Esq.¿s August 30, 2016 motion to withdraw as counsel for appellant J&H Real Estate Management, LCC is granted in part and denied in part. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that: The appeal on behalf of J&H Real Estate Management, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. The appeal is stayed for twenty (20) days pending the above. The request for a reservation to determine entitlement to a charging lien is denied, as this request is not appropriate in the appellate court. See generally Sinclair, Louis, Siegel, Heath, Nussbaum & Zavertnik, P.A. v. Rojas, 529 So. 2d 749, 750 (Fla. 3d DCA 1988).
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2016-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 29, 2016 second motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Hilton Wiener
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 24, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed June 7, 2016, this court's May 31, 2016 order to show cause is discharged. Appellant's initial brief is due June 17, 2016.
Docket Date 2016-06-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-05-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 10, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's unopposed April 27, 2016 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on April 12, 2016, appellant is ordered to file a status report within five (5) days from the date of this order, as to the status of the preparation of the transcript to be included in the record on appeal.
Docket Date 2016-03-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that appellant is directed file a report within ten (10) days from the date of this order as to the status of the completion of the fees for the preparation of the record on appeal.
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant's March 14, 2016 response to this court's order to show cause and motion to consolidate, it is ORDERED that the motion to consolidate is granted. Case numbers 4D15-4466 and 4D15-4585 (already consolidated) and 4D16-690 and 4D16-698 are now all consolidated for record and panel purposes. A single record for all four appeals shall be filed in 4D15-4466. Separate briefing shall be maintained.
Docket Date 2016-03-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-03-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* NOTICE OF RELATED CASES WITH 15-4466, 15-4585 AND 16-698
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-03-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that
Docket Date 2016-03-03
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 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J&H REAL ESTATE MANAGEMENT, LLC
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20
LC Amendment 2016-01-15
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State