Search icon

HEMERA HOLDING LLC

Company Details

Entity Name: HEMERA HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: L20000102695
FEI/EIN Number 850729984
Address: 4168 FLEX CT, SANFORD, FL, 32771, US
Mail Address: 4168 FLEX CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
HEMERA GLOVES LLC Agent

Manager

Name Role Address
SHIR ALI MOHAMMAD POBABAK Manager 631 PROGRESS WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4168 FLEX CT, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-04-29 4168 FLEX CT, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 HEMERA GLOVES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4168 Flex CT, Sanford, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000353183 ACTIVE 2023CC004718 SEMINOLE COUNTY COURT CLERK 2024-05-08 2029-06-11 $35,854.70 WRP ASIA PACIFIC SDN BHD, LOT 1, JALAN 3, KAWASAN PERUSAHAAN, SEPANG, SELANGOR MALAYSIA, 43900

Court Cases

Title Case Number Docket Date Status
HEMERA HOLDING, LLC, etc., VS NEXUS SALES GROUP, LLC, etc., 3D2022-1659 2022-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26361

Parties

Name HEMERA HOLDING LLC
Role Appellant
Status Active
Representations JASON GORDON
Name NEXUS SALES GROUP, LLC.
Role Appellee
Status Active
Representations IAN-ILLYCH MARTINEZ
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEMERA HOLDING, LLC
Docket Date 2022-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HEMERA HOLDING, LLC
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMERA HOLDING, LLC
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 10, 2022.

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State