Entity Name: | HILLSBORO MILE PROPERTY OWNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | L20000323123 |
FEI/EIN Number | N/A |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Mail Address: | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
25490060FY3VV2KP9T66 | L20000323123 | US-FL | GENERAL | ACTIVE | 2020-10-20 | |||||||||||||||||||
|
Legal | C/o Corporate Creations Network Inc., 801 US Highway 1, North Palm Beach, US-FL, US, 33408 |
Headquarters | 2850 Tigertail Avenue, Suite 8000, Miami, US-FL, US, 33133 |
Registration details
Registration Date | 2024-09-16 |
Last Update | 2024-09-16 |
Status | ISSUED |
Next Renewal | 2025-09-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L20000323123 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
LLC, Hillsboro Mile Holdings | Manager | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLSBORO MILE PROPERTY OWNER, LLC, ERIC FORDIN, and TOWN OF HILLSBORO BEACH, Petitioner(s) v. RICHARD CRUSCO, et al., Respondent(s). | 4D2023-2025 | 2023-08-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eric Fordin |
Role | Petitioner |
Status | Active |
Name | Richard Crusco |
Role | Respondent |
Status | Active |
Representations | Robert A Sweetapple, Cynthia J. Miller, Donald J. Doody, Ralf G. Brookes |
Name | Frank J. Kolb Jr. |
Role | Respondent |
Status | Active |
Name | Charles Doherty |
Role | Respondent |
Status | Active |
Name | Town of Hillsboro Beach |
Role | Respondent |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HILLSBORO MILE PROPERTY OWNER, LLC |
Role | Petitioner |
Status | Active |
Representations | Martin J. Alexander, Deana D. Falce, Jeffrey S. Bass, Whitney Kouvaris, Debbie M. Orshefsky |
Docket Entries
Docket Date | 2023-12-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the August 21, 2023 petition for writ of certiorari is denied. Further, ORDERED that Petitioners' November 20, 2023 request for oral argument is denied. |
View | View File |
Docket Date | 2023-11-21 |
Type | Notice |
Subtype | Adoption |
Description | Town of Hillsboro Beach's Notice of Adoption of Reply to Response |
On Behalf Of | Richard Crusco |
View | View File |
Docket Date | 2023-11-20 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
View | View File |
Docket Date | 2023-11-20 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
View | View File |
Docket Date | 2023-11-08 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Richard Crusco |
Docket Date | 2023-10-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORDERED that Respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
View | View File |
Docket Date | 2023-09-05 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | Richard Crusco |
Docket Date | 2023-08-31 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | Richard Crusco |
Docket Date | 2023-08-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Related Case |
Docket Date | 2023-08-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2023-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that petitioners’ August 30, 2023 motion to consolidate is granted. Case numbers 4D23-1752 and 4D23-2025 are consolidated for purposes of resolution by the same panel. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE22-001479 |
Parties
Name | Eric Fordin |
Role | Petitioner |
Status | Active |
Name | Town of Hillsboro Beach |
Role | Petitioner |
Status | Active |
Name | Charles Doherty |
Role | Respondent |
Status | Active |
Name | Frank J. Kolb Jr. |
Role | Respondent |
Status | Active |
Name | Richard Crusco |
Role | Respondent |
Status | Active |
Representations | Donald J. Doody, Ralf G. Brookes |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HILLSBORO MILE PROPERTY OWNER, LLC |
Role | Petitioner |
Status | Active |
Representations | Debbie M. Orshefsky, Whitney Kouvaris, Deana D. Falce, Cynthia J. Miller, Jeffrey S. Bass, Martin J. Alexander, Robert A Sweetapple |
Docket Entries
Docket Date | 2023-07-21 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ **STRICKEN** IN PETITION. |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-12-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the July 20, 2023 petition for writ of certiorari is denied. Further, ORDERED that petitioner's August 30, 2023 request for oral argument is denied. |
View | View File |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that petitioners’ August 30, 2023 motion to consolidate is granted. Case numbers 4D23-1752 and 4D23-2025 are consolidated for purposes of resolution by the same panel. |
Docket Date | 2023-08-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TOWN OF HILLSBORO BEACH'S NOTICE OF ADOPTIONOF REPLY TO RESPONSE |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-08-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-08-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-08-30 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-08-21 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ **CORRECTED** |
On Behalf Of | Richard Crusco |
Docket Date | 2023-08-18 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ **CORRECTED RESPONSE FILED** |
On Behalf Of | Richard Crusco |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2023-07-26 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-07-25 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-07-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent Town of Hillsboro Beach's July 21, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2023-07-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ Volume 1 of 2 |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-07-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Hillsboro Mile Property Owner, LLC |
Docket Date | 2023-07-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2023-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that the Town of Hillsboro Beach shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
Florida Limited Liability | 2020-10-20 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State