Search icon

HILLSBORO MILE PROPERTY OWNER, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490060FY3VV2KP9T66 L20000323123 US-FL GENERAL ACTIVE 2020-10-20

Addresses

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
LLC, Hillsboro Mile Holdings Manager 2850 Tigertail Ave, Suite 800, Miami, FL 33133

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003094

Parties

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.
HILLSBORO MILE PROPERTY OWNER, LLC and ERIC FORDIN, et al., Petitioner(s) v. RICHARD CRUSCO, et al., Respondent(s) 4D2023-1752 2023-07-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-001479

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.

Documents

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