Search icon

LAUDERHILL LENDING, LLC

Company Details

Entity Name: LAUDERHILL LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2017 (8 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L17000014377
FEI/EIN Number 81-5359489
Address: 1125 NE 125TH ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1125 NE 125TH ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UV GROUP LLC Agent

Manager

Name Role Address
SEGEV URI Manager 1125 NE 125TH ST, NORTH MIAMI, FL, 33161
Shenhar Yuval Manager 1125 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1125 NE 125TH ST, STE 101, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2019-04-26 1125 NE 125TH ST, STE 101, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1125 NE 125TH ST, STE 101, NORTH MIAMI, FL 33161 No data
LC AMENDMENT 2017-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-09 UV GROUP LLC No data

Court Cases

Title Case Number Docket Date Status
FLORIDA HOLDING 4800, LLC, ETC. VS LAUDERHILL MALL INVESTMENT, LLC, ETC., ET AL. SC2021-1023 2021-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-174

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA012986AXXXCE

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Petitioner
Status Active
Representations Andrew A. Harris
Name LAUDERHILL LENDING, LLC
Role Respondent
Status Active
Name South Florida Regional Planning Council
Role Respondent
Status Active
Name LAUDERHILL MALL INVESTMENT, LLC
Role Respondent
Status Active
Representations Glenn L. Widom
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-23
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Lauderhill Mall Investment LLC's Answer Brief on Jurisdiction
On Behalf Of Lauderhill Mall Investment, LLC
View View File
Docket Date 2021-11-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Lauderhill Mall Investment LLC's Brief on Jurisdiction, which was filed with this Court on November 15, 20210, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before November 24, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-11-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Lauderhill Mall Investment LLC's Brief on Jurisdiction -- Stricken 11/17/2021 for noncompliance; does not contain a statement of the issues.
On Behalf Of Lauderhill Mall Investment, LLC
View View File
Docket Date 2021-11-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 15, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.***Due date corrected November 4, 2021.***
Docket Date 2021-11-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for a 10-Day Extension of Time to File Response to Brief on Jurisdiction
On Behalf Of Lauderhill Mall Investment, LLC
View View File
Docket Date 2021-10-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-09-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, andpetitioner is allowed to and including October 4, 2021, in which toserve the brief on jurisdiction. Multiple extensions of time for thesame filing are discouraged. Absent extenuating circumstances,subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-09-01
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Agreed Motion to Toll Time
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-09-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Address
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-28
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Florida Holdings 4800, LLC is granted. The request to stay the proceedings in the above cause is hereby denied. Petitioner is allowed to and including September 3, 2021, in which to serve the initial brief on jurisdiction.
Docket Date 2021-07-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Amended Motion to Withdraw as Counsel for Petitioner and for Other Relief -- Motion to stay this matter to allow PT to file new counsel.
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-12
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioner's motion to toll time for filing the jurisdictional brief is granted and the time for filing said brief is tolled pending resolution of Petitioner's Amended Motion to Withdraw as Counsel for Petitioner and for Other Relief.
Docket Date 2021-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-09
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Petitioner and for Other Relief -- Amended motion filed July 12, 2021
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2021-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA HOLDING 4800 LLC VS LAUDERHILL LENDING, LLC, et al. 4D2020-0174 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-012986

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Appellant
Status Active
Representations Robert J. Hauser, Charles J. Bennardini, I I I
Name SOUTH FLORIDA REGIONAL PLANNING COUNCIL
Role Appellee
Status Active
Name LAUDERHILL LENDING, LLC
Role Appellee
Status Active
Representations Glenn L. Widom
Name UNKNOWN TENANT(S) IN POSSESSION
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (1232 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 5/2/20.
Docket Date 2022-01-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1023
Docket Date 2021-07-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1023
Docket Date 2021-07-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-07-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2021-06-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF MANDATE.
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 22, 2021 motion for rehearing en banc is denied.
Docket Date 2021-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2021-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Lauderhill Mall Investment, LLC’s September 22, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Glenn L. Widom is denied without prejudice to seek costs in the trial court.
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/29/20.
Docket Date 2020-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 4, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-09-04
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 LAUDERHILL LENDING, LLC
Docket Date 2020-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/4/20.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/5/20.
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/6/20.
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-03-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/25/20.
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-03-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 20, 2020 order is amended as follows: ORDERED that appellee's March 19, 2020 documents are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f)
Docket Date 2020-03-19
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF DESIGNATION OF E-MAIL ADDRESS
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2020-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's January 27, 2020 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-01-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-01-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the final judgment is appealable, as a final judgment disposing of a third-party complaint is not appealable if an interrelated main claim remains pending in the circuit court. S. L. T. Warehouse Co. v. Webb, 304 So. 2d 97 (Fla. 19744) (holding that where litigation between parties was still pending in trial court and claims of third-party complaint and of counterclaim against third-party plaintiffs were interrelated, order of trial court granting motion to dismiss counterclaim with prejudice was not a final appealable order); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLORIDA HOLDING 4800 LLC
Docket Date 2020-01-22
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 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA HOLDING 4800 LLC
FLORIDA HOLDING 4800, LLC VS LAUDERHILL LENDING, LLC, ET AL. SC2019-1461 2019-08-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA012986AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1948

Parties

Name FLORIDA HOLDING 4800 LLC.
Role Petitioner
Status Active
Representations Robert J. Hauser
Name LAUDERHILL MALL INVESTMENT, LLC
Role Respondent
Status Active
Name LAUDERHILL LENDING, LLC
Role Respondent
Status Active
Representations Todd L. Wallen
Name Hon. Anuraag Hari Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lauderhill Lending, LLC
View View File
Docket Date 2019-08-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2019-08-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Florida Holding 4800, LLC
View View File
Docket Date 2019-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Holding 4800, LLC
View View File
FLORIDA HOLDING 4800, LLC VS LAUDERHILL LENDING, LLC, et al. 4D2018-2841 2018-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-012986

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FLORIDA HOLDING 4800 LLC.
Role Appellant
Status Active
Representations Robert J. Hauser
Name LAUDERHILL MALL INVESTMENT, LLC
Role Appellee
Status Active
Name SOUTH FLORIDA REGIONAL PLANNING COUNCIL
Role Appellee
Status Active
Name LAUDERHILL LENDING, LLC
Role Appellee
Status Active
Representations Todd L. Wallen, Glenn L. Widom
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s February 6, 2019 conditional motion for appellate attorneys’ fees is denied.
Docket Date 2019-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2019-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 03/22/19
Docket Date 2019-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Holding 4800, LLC
Docket Date 2019-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/14/19
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAUDERHILL LENDING, LLC
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Holding 4800, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/29/18
Docket Date 2018-11-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL*** (12 PAGES)
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Holding 4800, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
LC Amendment 2017-02-09
Florida Limited Liability 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State