Search icon

REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHABILITATION CENTER AT HOLLYWOOD HILLS, 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: 26 Jun 2015 (10 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: L15000111765
FEI/EIN Number 47-4467302

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

Address: 1200 N 35TH AVENUE, HOLLYWOOD, FL, 33021, US
Mail Address: 1200 N 35TH AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollywood Property Trust Member 7031 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143
LESLIE ROBERT EVANS AND ASSOC., P.A. Agent 214 BRAZILIAN AVENUE, PALM BEACH, FL, 33480

National Provider Identifier

NPI Number:
1487039392

Authorized Person:

Name:
JACK J MICHEL
Role:
PRESIDENT AND CHAIRMAN OF THE BOARD
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
9549817229

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-16 - -
LC AMENDMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 1200 N 35TH AVENUE, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000080614 LAPSED 2017 CA 00439 A CITRUS CO. 2018-01-31 2023-02-26 $150,199.80 QUALITY CARE REHAB, INC, 8477 SUNCOAST BLVD, HOMOSASSA, FLORIDA 34446

Court Cases

Title Case Number Docket Date Status
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2020-2589 2020-12-01 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
2019-0016160

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Stephen Bruce Burch, Susan C. Smith, Geoffrey D. Smith
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Gabriel Warren, John Stephen Menton, Stephen A. Ecenia, Tana D. Storey, Tracy Cooper George

Docket Entries

Docket Date 2021-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/21
Docket Date 2021-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's December 22, 2020 response and appellant's December 28, 2020 response, it is ORDERED that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2111-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2588 AND 4D20-2589 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 22, 2021 agreed notice of extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 3/23/21***
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-28
Type Response
Subtype Response
Description Response
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-22
Type Record
Subtype Index
Description Index
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-22
Type Response
Subtype Response
Description Response
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-2588 and 4D20-2589 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2020-2588 2020-12-01 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
2017-0007810

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Geoffrey D. Smith, Stephen Bruce Burch, Susan C. Smith
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Tracy Cooper George, Tana D. Storey, Gabriel Warren, Stephen A. Ecenia, John Stephen Menton

Docket Entries

Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 3/23/21***
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2111-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2588 AND 4D20-2589 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 22, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/21
Docket Date 2021-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's December 22, 2020 response and appellant's December 28, 2020 response, it is ORDERED that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-12-28
Type Response
Subtype Response
Description Response
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-22
Type Record
Subtype Index
Description Index
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-22
Type Response
Subtype Response
Description Response
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-2588 and 4D20-2589 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC LARKIN COMMUNITY HOSPITAL, INC., et al. VS CAROLYN EATHERLY, et al. 4D2020-1971 2020-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017416

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2117

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-17661

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-23809

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Petitioner
Status Active
Representations David A. Frankel, Kirsten Ullman, Dorothy F. Easley, James A. Cobb, Jr., Julie W. Allison
Name Jorge Carballo
Role Petitioner
Status Active
Name Sergo Colin
Role Petitioner
Status Active
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name Manuel Mendieta
Role Respondent
Status Active
Name Miguel Franco
Role Respondent
Status Active
Name Tayisha Owen
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CECILIA FRANCO LLC
Role Respondent
Status Active
Name Estelle Hendricks
Role Respondent
Status Active
Name Carolyn Eatherly
Role Respondent
Status Active
Representations Joseph C. Schulz, Kevin Mulet, Curtis Bradly Miner, Paul Jon Layne, Miriam Fresco Agrait, Courtney Steiger, Benjamin Fernandez, IV
Name Bobby Owens
Role Respondent
Status Active

Docket Entries

Docket Date 2020-10-07
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). WARNER, MAY and FORST, JJ., concur.
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the motions filed by non-parties Sergo Colin and Jorge Carballo on September 9, 2020 are granted. The non-parties are deemed to have joined in the petition filed in this case.
Docket Date 2020-09-14
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-11
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SERGO COLIN'S, MOTION TOBE ALLOWED TO FILE A NOTICE OF JOINDERIN PETITIONERS' September 7, 2020 PETITION FOR CERTIORARI
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2020-09-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinders as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, that Sergo Colin and Jorge Carballo shall each pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinders and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorneys filing the notice of joinder have a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorneys to pay will result in referral to the Florida Department of Financial Services for collection.
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, as Personal Representative of the ESTATE OF MANUEL M. MENDIETA 4D2020-0711 2020-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Dorothy F. Easley
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name Estate of Manuel M. Mendieta
Role Appellee
Status Active
Name MANUEL FERNANDEZ LLC
Role Appellee
Status Active
Representations Paul Jon Layne, Carlos E. Silva, Kirsten Ullman
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ June 17, 2020 request for oral argument is denied.
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Manuel Fernandez
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Manuel Fernandez
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL** (PART 2, 441 PAGES)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-13
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
CHRISTINE COOPER VS REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC, et al. 4D2020-0163 2020-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022161

Parties

Name CHRISTINE COOPER
Role Appellant
Status Active
Representations Adam J. Richardson, Jeffrey Haberman, Scott P. Schlesinger
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name Florida Power and Light, Co.
Role Appellee
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellee
Status Active
Representations Stuart Harold Singer, Kirsten Ullman, Mark Jurgen Heise, Julie W. Allison, Jerome R. Silverberg, Luis E. Suarez, Jeff Kominsky, Dorothy F. Easley
Name HOLLYWOOD HILLS LLC
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 3030 amended motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED.
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED MOTION FILED.
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-04-14
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 April 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2020-04-13
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 CHRISTINE COOPER
Docket Date 2020-03-11
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 March 9, 2020 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 2020-03-09
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 CHRISTINE COOPER
Docket Date 2020-02-06
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 January 31, 2020 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 2020-01-31
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 CHRISTINE COOPER
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE COOPER

Documents

Name Date
LC Voluntary Dissolution 2020-09-16
AMENDED ANNUAL REPORT 2020-09-09
LC Amendment 2020-09-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State