Search icon

HOLLYWOOD HILLS LLC

Company Details

Entity Name: HOLLYWOOD HILLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2024 (8 months ago)
Document Number: L22000134975
FEI/EIN Number 88-1624051
Address: 54 ISLAND RD, ESSEX, MA, 01929, US
Mail Address: 54 ISLAND RD, ESSEX, MA, 01929, US
Place of Formation: FLORIDA

Agent

Name Role
LOUIS A. SUPRASKI, P.A. Agent

Manager

Name Role Address
AUDITORE DANIEL Manager 54 ISLAND RD., ESSEX, MA, 01929

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-20 Louis A. Supraski, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTINE COOPER VS REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC, et al. 4D2020-0163 2020-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022161

Parties

Name CHRISTINE COOPER
Role Appellant
Status Active
Representations Adam J. Richardson, Jeffrey Haberman, Scott P. Schlesinger
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name Florida Power and Light, Co.
Role Appellee
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellee
Status Active
Representations Stuart Harold Singer, Kirsten Ullman, Mark Jurgen Heise, Julie W. Allison, Jerome R. Silverberg, Luis E. Suarez, Jeff Kominsky, Dorothy F. Easley
Name HOLLYWOOD HILLS LLC
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 3030 amended motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED.
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED MOTION FILED.
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE COOPER

Documents

Name Date
REINSTATEMENT 2024-05-20
Florida Limited Liability 2022-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State