Entity Name: | HB 470, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HB 470, 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. |
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: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000096049 |
FEI/EIN Number |
42-4211106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2912 Bee Ridge Rd, SARASOTA, FL, 34239, US |
Mail Address: | 2912 Bee Ridge Rd, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mata Paul | Agent | 6988 Indian Creek Drive, Miami Beach, FL, 33141 |
XL FUNDING INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-12 | 2912 Bee Ridge Rd, ste 204, SARASOTA, FL 34239 | - |
CHANGE OF MAILING ADDRESS | 2022-10-12 | 2912 Bee Ridge Rd, ste 204, SARASOTA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | Mata, Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 6988 Indian Creek Drive, Miami Beach, FL 33141 | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-12-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. VS OCEAN HOLLYWOOD BEACH DEVELOPMENT, LLC, et al. | 4D2022-3014 | 2022-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Seth V. Alhadeff, Kathryn L. Ender, Janice Lopez |
Name | HB 470, LLC |
Role | Respondent |
Status | Active |
Name | THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | 914 APARTMENTS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OCEAN HOLLYWOOD BEACH DEVELOPMENT LLC |
Role | Respondent |
Status | Active |
Representations | Nathaniel Haim Sari, Sally H. Seltzer, Peter G. Herman, Jeffrey R. Lam, Glen H. Waldman |
Docket Entries
Docket Date | 2022-11-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).LEVINE, FORST and CONNER, JJ., concur. |
Docket Date | 2022-11-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2022-11-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal* |
On Behalf Of | Hollywood Beach Hotel Owners Association, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-15 |
REINSTATEMENT | 2016-11-15 |
LC Amendment | 2015-12-17 |
Florida Limited Liability | 2015-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State