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 |
Name | Role | Address |
---|---|---|
MARBIN EVAN R | Agent | 19790 West Dixie Highway, Miami, FL, 33180 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marika Michel, Appellant(s) v. Holly Heights Gainesville 1 LLC, Appellee(s). | 1D2024-2848 | 2024-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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