Search icon

HLLND 2.5, LLC - Florida Company Profile

Company Details

Entity Name: HLLND 2.5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HLLND 2.5, 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: 05 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: L15000002026
FEI/EIN Number 47-2856006

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

Address: 2500 E. HALLANDALE BEACH BLVD, SUITE 708, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2500 E. HALLANDALE BEACH BLVD, SUITE 708, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMEJO RUBEN Manager 1124 Kane Concourse, Bay Harbor Islands, FL, 33156
MIRENNA MARCELO Manager 1124 Kane Concourse, Bay Harbor Islands, FL, 33156
WASERSTEIN & NUNEZ PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Waserstein & Nunez, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1124 Kane Concourse, Bay Harbor Islands, FL 33156 -
LC AMENDMENT 2016-05-24 - -
LC AMENDMENT 2016-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 2500 E. HALLANDALE BEACH BLVD, SUITE 708, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-05-10 2500 E. HALLANDALE BEACH BLVD, SUITE 708, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2016-05-04 - -
LC AMENDMENT 2015-05-29 - -
LC AMENDMENT 2015-03-13 - -

Court Cases

Title Case Number Docket Date Status
HLLND 2.5, LLC., Appellant(s) v. 2500RECEIVER INC. and ELLIOT M. SEGALL, Appellee(s). 4D2024-2171 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000203

Parties

Name HLLND 2.5, LLC
Role Appellant
Status Active
Representations Peter H Levitt
Name 2500 RECEIVER, INC.
Role Appellee
Status Active
Representations Steven Osber
Name Elliot M. Segall
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 21 days to December 20, 2024.
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HLLND 2.5, LLC.
Docket Date 2024-11-05
Type Response
Subtype Response
Description Response to 10/30/24 Order to Show Cause
Docket Date 2024-11-05
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 32-3039
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to November 29, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HLLND 2.5, LLC.
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HLLND 2.5, LLC.
View View File
Docket Date 2024-12-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 17 Days to January 6, 2025
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HLLND 2.5, LLC.
Docket Date 2024-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed November 5, 2024, this court's October 30, 2024 order to show cause is discharged.
View View File
Docket Date 2024-10-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 7, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-18
LC Amendment 2016-05-24
LC Amendment 2016-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State