Search icon

500 HENDRICKS LLC

Company Details

Entity Name: 500 HENDRICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L20000202508
FEI/EIN Number 85-2114352
Address: 2400 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304
Mail Address: 2400 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHAUVET ALBERT Agent 2400 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304

Manager

Name Role Address
CHAUVET ALBERT Manager 2400 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304
CHAUVET BERENICE Manager 2400 SUNRISE KEY BLVD, FT LAUDERDALE, FL, 33304

Court Cases

Title Case Number Docket Date Status
CITY OF FORT LAUDERDALE VS 500 HENDRICKS, LLC 4D2023-0671 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008792

Parties

Name City of Fort Lauderdale
Role Appellant
Status Active
Representations Michael T. Burke
Name 500 HENDRICKS LLC
Role Appellee
Status Active
Representations Augusto Lopez, Gustavo Lage
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-16
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.
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 24, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Fort Lauderdale
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Fort Lauderdale
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Fort Lauderdale
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITY OF FORT LAUDERDALE VS 500 HENDRICKS, LLC 4D2022-3392 2022-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-010636

Parties

Name City of Fort Lauderdale
Role Petitioner
Status Active
Representations Michael T. Burke, Hudson Carter Gill
Name 500 HENDRICKS LLC
Role Respondent
Status Active
Representations Augusto Lopez, Gustavo Lage
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioner’s February 17, 2023 request for oral argument is denied. Further,ORDERED that the December 21, 2022, petition for writ of certiorari is denied.GERBER, LEVINE and CONNER, JJ., concur.
Docket Date 2023-04-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Fort Lauderdale
Docket Date 2023-02-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of City of Fort Lauderdale
Docket Date 2023-02-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of 500 Hendricks, LLc
Docket Date 2023-02-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-09
Type Response
Subtype Response
Description Response
On Behalf Of 500 Hendricks, LLc
Docket Date 2023-02-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN***
On Behalf Of 500 Hendricks, LLc
Docket Date 2023-01-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-12-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-12-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of City of Fort Lauderdale
Docket Date 2022-12-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-08
Florida Limited Liability 2020-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State