Search icon

HUURR HOMES, LLC

Company Details

Entity Name: HUURR HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2024 (5 months ago)
Document Number: L20000131025
FEI/EIN Number 85-1112366
Address: 2715 E. OAKLAND PARK BLVD., SUITE 100, FORT LAUDERDALE, FL 33306
Mail Address: 2705 BURRIS ROAD, UNIT 4A, DAVIE, FL 33314
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FIRST CORPORATE SOLUTIONS, INC. Agent

Manager

Name Role Address
SHLIMBAUM, JAIME M Manager 2705 BURRIS ROAD, UNIT 4A DAVIE, FL 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 2715 E. OAKLAND PARK BLVD., SUITE 100, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2024-08-23 FIRST CORPORATE SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 155 OFFICE PLAZA, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2024-08-23 2715 E. OAKLAND PARK BLVD., SUITE 100, FORT LAUDERDALE, FL 33306 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-07-26 No data No data
LC STMNT OF RA/RO CHG 2022-01-07 No data No data

Court Cases

Title Case Number Docket Date Status
MICHELLE A. SHLIMBAUM VS JASON M. SHLIMBAUM, et al. 4D2022-2471 2022-09-08 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE18-008923

Parties

Name Michelle A. Shlimbaum
Role Petitioner
Status Active
Representations Christopher N. Link
Name HUURR HOMES, LLC
Role Respondent
Status Active
Name Jason M. Shlimbaum
Role Respondent
Status Active
Representations Steven M. Pesso, Nicole Bloom-Dion
Name JMS CONSTRUCTION SERVICES INC.
Role Respondent
Status Active
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Michelle A. Shlimbaum
Docket Date 2022-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF ACK. LETTER TO COURT REPORTER
On Behalf Of Michelle A. Shlimbaum
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner’s September 30, 2022 motion for extension of time is granted. The time for filing a petition and appendix is extended thirty (30) days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION AND APPENDIX
On Behalf Of Michelle A. Shlimbaum
Docket Date 2022-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michelle A. Shlimbaum
Docket Date 2022-09-12
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelle A. Shlimbaum
Docket Date 2022-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that Petitioner’s November 7, 2022 motion for extension of time is denied. This case is dismissed. Petitioner failed to file a petition and appendix within the times required by this Court’s orders, and the order at issue denying discovery is generally not subject to certiorari review. See Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”); see also Rhoades v. Rodriguez, 212 So. 3d 1140, 1142 (Fla. 5th DCA 2017) (“[T]he alleged gravity of the trial court's error does not justify the relaxation of the irreparable harm prerequisite to certiorari relief.”). Certiorari review is discretionary, and this Court declines to entertain this discovery matter or grant further extensions of time to file a petition and appendix. KLINGENSMITH, C.J., GERBER and LEVINE, JJ., concur.
Docket Date 2022-09-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-08
Reinstatement 2024-09-06
Reg. Agent Change 2024-08-23
Admin. Diss. for Reg. Agent 2024-07-26
Reg. Agent Resignation 2024-04-19
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-05-05
CORLCRACHG 2022-01-07
ANNUAL REPORT 2021-01-27

Date of last update: 16 Jan 2025

Sources: Florida Department of State