Search icon

HOLLY HEIGHTS GAINESVILLE 1, LLC

Company Details

Entity Name: HOLLY HEIGHTS GAINESVILLE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L21000527507
FEI/EIN Number 87-4013241
Address: 3001 W. HALLANDALE BEACH BLVD., 300, PEMBROKE PARK, FL, 33009, US
Mail Address: 3001 W. HALLANDALE BEACH BLVD., 300, PEMBROKE PARK, FL, 33009, UN
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARBIN EVAN R Agent 19790 West Dixie Highway, Miami, FL, 33180

Manager

Name Role Address
JAZAYRI SAM Manager 3001 W. HALLANDALE BEACH BLVD., 300, PEMBROKE PARK, FL, 33009
MARBIN SHERRIE C Manager 19790 W. Dixie Highway, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 MARBIN, EVAN R No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 19790 West Dixie Highway, PH-3, Miami, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Marika Michel, Appellant(s) v. Holly Heights Gainesville 1 LLC, Appellee(s). 1D2024-2848 2024-11-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012024CC005035

Parties

Name Marika Michel
Role Appellant
Status Active
Name HOLLY HEIGHTS GAINESVILLE 1, LLC
Role Appellee
Status Active
Representations Whitney Helen Daly
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no order appealed
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal (styled for LT)

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-20
Florida Limited Liability 2021-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State