Search icon

HBT INVESTORS, LLC

Company Details

Entity Name: HBT INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000194041
FEI/EIN Number 37-1774649
Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CS SUNBIZ, LLC Agent

Manager

Name Role
AHG MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 CS SUNBIZ, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2015-03-02 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data

Court Cases

Title Case Number Docket Date Status
RANDALL WASSERMAN, INFUSIT, WALU, LLC AND FIDELITY ONE CREDIT CORP. VS WLHB, LLC AND HBT INVESTORS 5D2017-3298 2017-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-384-O

Parties

Name WALU LLC
Role Appellant
Status Active
Name FIDELITY ONE CREDIT CORP
Role Appellant
Status Active
Name INFUSIT LLC
Role Appellant
Status Active
Name RANDALL WASSERMAN
Role Appellant
Status Active
Representations J. Brock McClane, Michael M. Brownlee, Elizabeth Collins Plummer
Name WLHB, LLC
Role Appellee
Status Active
Representations Jennifer R. Dixon, Richard S. Dellinger
Name HBT INVESTORS, LLC
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RANDALL WASSERMAN
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 2/6
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RANDALL WASSERMAN
Docket Date 2018-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WLHB, LLC
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WLHB, LLC
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/5/18
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 12/19
Docket Date 2017-11-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ CASE NUMBER 5D16-4374
On Behalf Of RANDALL WASSERMAN
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RANDALL WASSERMAN
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WLHB, LLC
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/13
Docket Date 2017-11-06
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 RANDALL WASSERMAN
Docket Date 2017-11-01
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 RANDALL WASSERMAN
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANDALL WASSERMAN
Docket Date 2017-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/17
On Behalf Of RANDALL WASSERMAN
Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WLHB, LLC
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/6

Documents

Name Date
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-02
Florida Limited Liability 2014-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State