Search icon

LHT90 LLC

Company Details

Entity Name: LHT90 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2017 (8 years ago)
Document Number: L17000051154
FEI/EIN Number 32-0521888
Address: 4 YOHANAN BADER ST, RAMAT GAN, ISRAEL 5228601, OC
Mail Address: 4 YOHANAN BADER ST, RAMAT GAN, ISRAEL 5228601, OC
Place of Formation: FLORIDA

Agent

Name Role
VCORP SERVICES, LLC Agent

Authorized Member

Name Role Address
HOREV ARIE Authorized Member 4 YOHANAN BADER ST, RAMAT GAN, ISRAEL 5228601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
JESSICA JOHNSON VS LHT90, LLC 5D2023-1119 2023-03-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CC-002547-X

Parties

Name JESSICA JOHNSON INC.
Role Appellant
Status Active
Name LHT90 LLC
Role Appellee
Status Active
Representations Jerron Kelley
Name Hon. Scott Mitchell
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-06-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-05-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 213 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIRD AMENDED - CRT OF SVC 3/24/2023
Docket Date 2023-03-22
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TREATED AS MOTION TO REVIEW ORDER DENYING STAY; FILED BELOW 3/17/23
On Behalf Of Jessica Johnson
Docket Date 2023-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA TREATED AS A M/REVIEW
Docket Date 2023-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 3/17/23
On Behalf Of Jessica Johnson
Docket Date 2023-03-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2023-03-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 3/16/23; STRICKEN PER 3/17 ORDER
On Behalf Of Jessica Johnson
Docket Date 2023-03-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 3/9/2023
On Behalf Of Jessica Johnson
Docket Date 2023-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State