Search icon

HUIS HOLDINGS, LLC

Company Details

Entity Name: HUIS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000228765
FEI/EIN Number NOT APPLICABLE
Address: 4501 Clewis Ave, TAMPA, FL, 33610, US
Mail Address: 4501 Clewis Ave, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
JOHN R. PHILLIPS, P.A. Agent

Manager

Name Role Address
HUIS TRUST Manager 3504 N. 10th Street, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4501 Clewis Ave, Building A, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2020-06-29 4501 Clewis Ave, Building A, TAMPA, FL 33610 No data

Court Cases

Title Case Number Docket Date Status
HUIS HOLDINGS, LLC VS JOEL SCHACHTER 2D2022-1726 2022-05-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-003530

Parties

Name HUIS HOLDINGS, LLC
Role Appellant
Status Active
Representations JAMES A. STAACK, ESQ., Kristine M. Reighard, Esq.
Name JOEL SCHACHTER
Role Appellee
Status Active
Representations RYAN C. REINERT, ESQ., Garrett Tozier, Esq., Julius Adams, Esq.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of HUIS HOLDINGS, LLC
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of JOEL SCHACHTER
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of HUIS HOLDINGS, LLC
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State