Search icon

HOLLYWOOD LAKES 1345, LLC

Company Details

Entity Name: HOLLYWOOD LAKES 1345, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L19000076293
FEI/EIN Number 84-2311945
Mail Address: PO BOX 310686, MIAMI, FL, 33231, US
Address: 16900 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIPSON STUART Agent 16900 NE 19TH AVE, North Miami Beach, FL, 33162

Manager

Name Role Address
BRAVO A. NICOLAS Manager PO BOX 310686, MIAMI, FL, 33231
MARTINEZ FERNANDO A Manager 4215 POST AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 LIPSON, STUART No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 16900 NE 19TH AVE, North Miami Beach, FL 33162 No data

Court Cases

Title Case Number Docket Date Status
HOLLYWOOD LAKES 1345, LLC, et al., Appellant(s) v. ALL FLOORZZ AND MORE, INC., Appellee(s) 4D2023-2733 2023-11-14 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23030812

Parties

Name HOLLYWOOD LAKES 1345, LLC
Role Appellant
Status Active
Representations Charles Michael Baron
Name Nicolas Camino
Role Appellant
Status Active
Name ALL FLOORZZ AND MORE, INC.
Role Appellee
Status Active
Representations Douglas D. Stratton
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HOLLYWOOD LAKES 1345, LLC
View View File
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Response to January 31, 2024 Show Cause Order and Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are 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 for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal - 83 pages
On Behalf Of Broward Clerk
Docket Date 2023-12-12
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that appellants' December 11, 2023 corrected motion for extension of time is treated as a motion to accept filings as timely and is granted.
View View File
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Corrected Motion for Extension of Time
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLLYWOOD LAKES 1345, LLC
Docket Date 2023-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of HOLLYWOOD LAKES 1345, LLC
Docket Date 2023-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant Hollywood Lakes 1345, LLC's February 12, 2024 response, this court's January 31, 2024 order to show cause is discharged. Further, ORDERED that Appellant Hollywood Lakes 1345, LLC's motion for extension of time, contained in the response, 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State