Search icon

HAPPY DAYS MHP LLC

Company Details

Entity Name: HAPPY DAYS MHP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Oct 2017 (7 years ago)
Document Number: L17000215255
FEI/EIN Number APPLIED FOR
Address: 8218 S BATES RD, PALM BEACH GARDENS, FL 33418
Mail Address: 8218 S BATES RD, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PASSARIELLO, JOHN Agent 8218 S BATES RD, PALM BEACH GARDENS, FL 33418

Managing Member

Name Role Address
MEDINA, DANIEL Managing Member 8218 S BATES RD, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-10 PASSARIELLO, JOHN No data

Court Cases

Title Case Number Docket Date Status
GEORGE PASTORKY VS HAPPY DAYS MHP, LLC 2D2022-1700 2022-05-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
22-CC-774

Parties

Name GEORGE PASTORKY
Role Appellant
Status Active
Name HAPPY DAYS MHP LLC
Role Appellee
Status Active
Representations CHRISTOPHE FIORI, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Rothstein-Youakim, and Stargel
Docket Date 2022-11-30
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of October 20, 2022, requiring the filing of an initial brief.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 26, 2022, order to show cause is hereby discharged.
Docket Date 2022-06-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of GEORGE PASTORKY
Docket Date 2022-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ In response to this court's May 26, 2022 order to show cause, Appellant has submitted a copy of the order denying defendant's request for rehearing and the writ of possession. The writ of possession is not an order signed by a judge. And orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days. The order to show cause remains pending.
Docket Date 2022-06-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of GEORGE PASTORKY
Docket Date 2022-05-26
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/08/22 ORDER**
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/INSOLVENCY
On Behalf Of GEORGE PASTORKY
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-10-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State