Search icon

LIGHTHOUSE PROPERTY HOLDINGS, LLC

Company Details

Entity Name: LIGHTHOUSE PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000002802
FEI/EIN Number APPLIED FOR
Address: 1660 CYPRESS DRIVE, JUPITER, FL, 33469
Mail Address: 401 Old Dixie Hwy Suite 3271, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GROBINS DOROTHY M Agent 401 OLD DIXIE HIGHWAY, TEQUESTA, FL, 33469

Authorized Member

Name Role Address
GROBINS DOROTHY M Authorized Member 401 OLD DIXIE HIGHWAY, SUITE 3271, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-25 1660 CYPRESS DRIVE, JUPITER, FL 33469 No data

Court Cases

Title Case Number Docket Date Status
LIGHTHOUSE PROPERTY HOLDINGS, LLC VS ROBERT R. HEMLAK and NANCY H. HEMLAK 4D2016-4296 2016-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA002050XXXXMB

Parties

Name LIGHTHOUSE PROPERTY HOLDINGS, LLC
Role Petitioner
Status Active
Representations Geoffrey E. Sherman, Roy D. Oppenheim, JACQUELYN K. TRASK, Yanina Zilberman
Name NANCY H. HEMLAK
Role Respondent
Status Active
Name ROBERT R. HEMLAK
Role Respondent
Status Active
Representations Micheal C. Knecht
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed as moot, in light of the circuit court’s February 14, 2017 order vacating the order granting respondent’s motion for a separate trial; further,ORDERED that petitioner’s February 14, 2017 motion for attorney’s fees is granted, conditioned on the trial court determining that petitioner is the prevailing party.
Docket Date 2017-02-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2017-02-24
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that respondent's February 14, 2017 motion for extension of time is granted and respondent's response was filed February 15, 2017.
Docket Date 2017-02-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT R. HEMLAK
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO RESPONSE
On Behalf Of ROBERT R. HEMLAK
Docket Date 2017-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2017-02-14
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT R. HEMLAK
Docket Date 2017-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2017-01-25
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 2017-01-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2017-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2016-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's December 27, 2016 motion to amend petition for writ of certiorari is granted. Petitioner shall file an amended petition within ten (10) days from the date of this order.
Docket Date 2016-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITION
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten ( FORMTEXT [10]) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2016-12-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LIGHTHOUSE PROPERTY HOLDINGS
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State