Search icon

SEMINOLE MALL REALTY HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE MALL REALTY HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE MALL REALTY HOLDING, 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: 11 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L20000040764
FEI/EIN Number NOT APPLICABLE

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

Address: 1909 Tyler Street, Suite 403, Hollywood, FL, 33020, US
Mail Address: 1909 Tyler Street, Suite 403, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
4TH DIMENSION PROPERTIES LLC Agent -
REZNICK FELIX Manager 1909 Tyler Street, Suite 403, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 1909 Tyler Street, Suite 403, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-05-17 1909 Tyler Street, Suite 403, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1909 Tyler Street, Suite 403, Hollywood, FL 33020 -
REINSTATEMENT 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 4th Dimension Properties LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045706 ACTIVE 2023-CC 7675 CTY CT DUVAL CTY 2023-11-07 2029-01-23 $24,663.28 THE WARE GROUP, LLC D/B/A JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32224
J23000162735 ACTIVE 2022SC004918 COUNTY COURT, SEMINOLE COUNTY 2023-03-15 2028-04-14 $8350 ANDRE KLASS, 3250 RETREAT VIEW CIRCLE, SANFORD, FL 32771

Court Cases

Title Case Number Docket Date Status
4 Lane Services, Inc., and Michael Lane, Appellant(s), v. Seminole Mall Realty Holding, LLC, Appellee(s). 5D2024-3115 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2024-CA-1048

Parties

Name 4 LANE SERVICES INC
Role Appellant
Status Active
Name Michael Lane
Role Appellant
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name SEMINOLE MALL REALTY HOLDING, LLC
Role Appellee
Status Active
Representations Michael David Piccolo

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/08/2024
Docket Date 2024-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AAS'W/IN 10 DYS RE: DISMISSAL...
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole Mall Realty Holding, LLC
Docket Date 2024-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA, 4 LANE SERVICES, INC. W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS; AA MICHAEL LANE W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-17
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-05
Florida Limited Liability 2020-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State