Search icon

ELIZABETH HAZAN LLC

Company Details

Entity Name: ELIZABETH HAZAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000332224
Address: 6913 VALENCIA DRIVE, MIAMI, FL, 33109, US
Mail Address: 6913 VALENCIA DRIVE, MIAMI, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HAZAN LIZA Agent 6913 VALENCIA DRIVE, MIAMI, FL, 33109

Manager

Name Role Address
HAZAN LIZA Manager 6913 VALENCIA DRIVE, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
NLG, LLC, VS ELIZABETH HAZAN, et al., 3D2019-1311 2019-07-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42770

Parties

Name NLG LLC
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name ELIZABETH HAZAN LLC
Role Appellee
Status Active
Representations ROBERT P. LITHMAN, DAVID W. LANGLEY, Stuart J. Zoberg, DANIEL A. BUSHELL, RAY GARCIA
Name Selective Advisors Group, LLC
Role Appellee
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of NLG, LLC
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Petitioner’s Motion for Rehearing and Motion for a Written Opinion are hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur. Petitioner’s Motion for Rehearing En Banc is denied.
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OMNIBUS RESPONSE TO PETITIONER'S MOTION FOR REHEARING AND REHEARING EN BANC AND MOTION FOR WRITTEN OPINION
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of NLG, LLC
Docket Date 2019-11-06
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Upon consideration, Petitioner NLG, LLC’s Motion to Strike the Respondents’ Reply to NLG’s Response to the Order Entered on October 21, 2019, is hereby denied. Following review of the Amended Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioner’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NLG, LLC'S OBJECTION AND MOTION TO STRIKE RESPONDENTS' REPLY TO NLG'S RESPONSE TO ORDER ENTEREDON OCTOBER 21, 2019
On Behalf Of NLG, LLC
Docket Date 2019-10-31
Type Response
Subtype Reply
Description REPLY ~ RESPONDENTS SELECTIVE ADVISORS GROUP, LLC' REPLY TO NLG, LLC'S RESPONSE TO ORDER ENTERED ON OCTOBER 21, 2019
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, petitioner is directed to file a response indicating the significance, if any, to the respondents’ filing of the U.S. District Court’s Order denying its appeal of the decision of the bankruptcy court. Respondents may file a reply within ten (10) days of filing of the response.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ NLG, LLC'S RESPONSE TO ORDER ENTERED ON OCTOBER 21, 2019
On Behalf Of NLG, LLC
Docket Date 2019-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER GRANTING MOTION TO DISMISS APPEAL
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Dismissing Appeal
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Robert P. Lithman, Esquire’s unopposed motion for extension of time and/or motion to accept the response filed on September 10, 2019 to the motion for attorney’s fees out of time, is granted. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-09-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'SLATEST MOTION FOR ATTORNEY'S FEES
On Behalf Of NLG, LLC
Docket Date 2019-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ROBERT P. LITHMAN, ESQ.'S UNOPPOSED MOTION FOR EXTENSION OF TIME AND/OR MOTION TO ACCEPT ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'S LATEST MOTION FOR ATTORNEY'S FEES OUT OF TIME
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'S LATEST MOTION FOR ATTORNEY'S FEES
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITIONER'SMOTION FOR ATTORNEY'S FEES
On Behalf Of NLG, LLC
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-23
Type Response
Subtype Reply
Description REPLY ~ REPLY ON WRIT OF MANDAMUS
On Behalf Of NLG, LLC
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF MANDAMUS
On Behalf Of NLG, LLC
Docket Date 2019-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of NLG, LLC
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR MANDAMUS
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-08-01
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of NLG, LLC
Docket Date 2019-08-01
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioner’s renewed emergency motion to stay and to strike Selective Advisors Group, LLC’s Voluntary Dismissal with prejudice, the emergency motion to stay is granted. The lower court’s July 1, 2019 order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response within twenty (20) days from the date of this order to the amended petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-07-31
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of NLG, LLC
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S RENEWED EMERGENCY MOTION TO STAY ANDTO STRIKE SELECTIVE ADVISORS GROUP, LLC'SVOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of NLG, LLC
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO "PETITIONER'S EMERGENCY MOTION FOR STAY AND TO STRIKE SELECTIVE ADVISORS GROUP, LLC'S VOLUNTARY DISMISSAL WITH PREJUDICE"
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court defers ruling on the motion to stay pending a ruling by the trial court, within fifteen (15) days, on the motion to stay filed in the trial court on July 17, 2019
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE TO "PETITIONER'S EMERGENCY MOTION FOR STAY AND TO STRIKE SELECTIVE ADVISORS GROUP,LLC'S VOLUNTARY DISMISSAL WITH PREJUDICE"
On Behalf Of ELIZABETH HAZAN
Docket Date 2019-07-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioner’s emergency motion for stay and to strike Selective Advisors Group, LLC’s Voluntary Dismissal, the emergency motion for stay is granted. The lower court’s July 1, 2019 order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response within three (3) days from the date of this order to the emergency motion for stay. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR STAY ANDTO STRIKE SELECTIVE ADVISORS GROUP, LLC'SVOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of NLG, LLC
Docket Date 2019-07-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED
On Behalf Of NLG, LLC
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's motion to amend the petition for writ of mandamus is granted. Respondents are ordered to file a response within thirty (30) days from receipt of the amended petition for writ of mandamus.
Docket Date 2019-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO AMEND PETITION FOR WRIT OF MANDAMUS
On Behalf Of NLG, LLC
Docket Date 2019-07-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NLG, LLC
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASES: 16-315, 13-684
On Behalf Of NLG, LLC
Docket Date 2019-07-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of NLG, LLC

Documents

Name Date
Florida Limited Liability 2022-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State