Search icon

HOLLYWOOD EAST, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD EAST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L17000088072
FEI/EIN Number 82-2603619

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

Address: C/O HOLLYWOOD EAST OWNER, LLC, ATTN: VIVIAN Z. DIMOND, MIAMI, FL, 33133, US
Mail Address: C/O HOLLYWOOD EAST OWNER, LLC, ATTN: VIVIAN Z. DIMOND, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900M5EQFJZ503C180 L17000088072 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Hollywood East Owner, LLC, Vivan Z. Dimond, 2665 South Bayshore Drive, Suite M102, Miami, US-FL, US, 33133
Headquarters 2665 South Bayshore Drive, Suite M102, Miami, US-FL, US, 33133

Registration details

Registration Date 2020-09-11
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-09-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000088072

Key Officers & Management

Name Role Address
ALVAREZ CRISTINA P Manager 2665 S. BAYSHORE DRIVE, SUITE M102, MIAMI, FL, 33133
DIMOND VIVIAN Z Agent 2665 S BAYSHORE DR, MIAMI, FL, 33133
H3 HOLLYWOOD OWNER, LLC. Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-12 - -
LC AMENDMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 C/O HOLLYWOOD EAST OWNER, LLC, ATTN: VIVIAN Z. DIMOND, 2665 S. BAYSHORE DRIVE, SUITE M102, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-08-15 C/O HOLLYWOOD EAST OWNER, LLC, ATTN: VIVIAN Z. DIMOND, 2665 S. BAYSHORE DRIVE, SUITE M102, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-08-15 DIMOND, VIVIAN Z. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 2665 S BAYSHORE DR, STE M102, MIAMI, FL 33133 -
LC STMNT OF RA/RO CHG 2017-08-15 - -
LC AMENDMENT 2017-07-14 - -

Court Cases

Title Case Number Docket Date Status
GABRIJI, et al., Appellant(s) v. HOLLYWOOD STATION INVESTMENTS, LLC., et al., Appellee(s). 4D2024-1083 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001730; CACE17-001742; CACE19-008594

Parties

Name Liday Rengifo
Role Appellant
Status Active
Representations George Harder
Name JOSE SOTO, LLC
Role Appellant
Status Active
Representations George Harder
Name Lizeth Rengifo
Role Appellant
Status Active
Representations George Harder
Name GABRIJI LLC
Role Appellant
Status Active
Representations George Harder, James Charles Patterson
Name HOLLYWOOD STATION INVESTMENTS, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Paul Octavio Lopez
Name HOLLYWOOD EAST, LLC
Role Appellee
Status Active
Representations Austin Bodnar, Jennifer Andrea Bautista, Brigid F. Cech Samole, Paul Bernard Ranis
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
View View File
Docket Date 2024-10-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' September 30, 2024 motion is 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve Appellants with a copy of everything you file with this court and to indicate in the certificate of service that you served Appellants. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellants within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal--2790 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 days to 9/30/24
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood East, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-08
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-07-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' July 1, 2024 appendix to initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Liday Rengifo
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GABRIJI, LLC VS HOLLYWOOD EAST, LLC 4D2019-3495 2019-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008594

Parties

Name GABRIJI LLC
Role Appellant
Status Active
Representations George Harder
Name HOLLYWOOD EAST, LLC
Role Appellee
Status Active
Representations Alan T. Dimond, Austin Bodnar, John L. McManus, Paul B. Ranis, Elisa Hevia Baca, Timothy A. Kolaya, Brigid Finerty Cech Samole, Christin Coleman Gallardo
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GABRIJI, LLC
Docket Date 2020-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOLLYWOOD EAST, LLC
Docket Date 2020-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 3/26/2020***
On Behalf Of HOLLYWOOD EAST, LLC
Docket Date 2020-03-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's March 25, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing on Appellee’s Motion to Dismiss the Amended Complaint, held before the trial court on October 8, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HOLLYWOOD EAST, LLC
Docket Date 2020-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/27/2020
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLLYWOOD EAST, LLC
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GABRIJI, LLC
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of GABRIJI, LLC
Docket Date 2019-12-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 14, 2019 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GABRIJI, LLC
Docket Date 2019-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GABRIJI, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-27
LC Amendment 2017-12-12
LC Amendment 2017-10-19
CORLCRACHG 2017-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State