Search icon

L.H. LLC

Company Details

Entity Name: L.H. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2022 (2 years ago)
Document Number: L22000440045
FEI/EIN Number 87-1565640
Address: 277 ROYAL POINCIANA WAY, SUITE 156, PALM BEACH, FL, 33480
Mail Address: 277 ROYAL POINCIANA WAY, SUITE 156, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GREENSPOON MARDER LLP Agent 200 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
HEATON LEE Manager 277 ROYAL POINCIANA WAY, SUITE 156, PALM BEACH, FL, 33480

Court Cases

Title Case Number Docket Date Status
R. H., Appellant(s) v. L. H., Appellee(s). 6D2023-4135 2023-12-05 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-DR-006387

Parties

Name R.H., LLC
Role Appellant
Status Active
Representations RYAN DUGAN, ESQ.
Name L.H. LLC
Role Appellee
Status Active
Representations MICHAEL MUMMERT, ESQ.
Name HON. LEE ANN SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Stay
Description The emergency motion to toll rendition and/or for extension of time to file an initial brief is denied as moot in light of this court's order of abeyance.
View View File
Docket Date 2024-08-28
Type Order
Subtype Abeyance Order
Description It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
View View File
Docket Date 2024-08-28
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of R. H.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Stay
Description EMERGENCY MOTION TO TOLL RENDITION AND/OR FOR EXTENSION OF TIME TO FILE AN INITIAL BRIEF
On Behalf Of R. H.
Docket Date 2024-08-09
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHREIBER - REDACTED - 457 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-02-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. H.
Docket Date 2024-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (AMENDED TO INCLUDE COPY OF FINAL JUDGMENT)
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC - WITH ORDER
On Behalf Of R. H.
Docket Date 2023-12-29
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of R. H.
Docket Date 2024-12-23
Type Order
Subtype Abeyance Order
Description Upon consideration of the status report docketed December 19, 2024, this case shall no longer be held in abeyance. Appellant shall serve an initial brief on or before January 20, 2025.
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT REGARDING THE STATUS OF THE APPELLANT/PETITIONER'S MOTION FOR REHEARING
On Behalf Of R. H.
View View File
Docket Date 2024-12-09
Type Order
Subtype Abeyance Order
Description The Court continues to hold this appeal in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing filed on November 15, 2023. Appellant shall file a status report concerning the status of the motion within ten days from the date of this order. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
L. H. VS DEPARTMENT OF REVENUE AND J. R. B. 2D2022-3205 2022-10-03 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2001412702

Parties

Name L.H. LLC
Role Appellant
Status Active
Representations KAREN C. OZYJOWSKI, ESQ.
Name J. R. B.
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Appellee
Status Withdrawn

Docket Entries

Docket Date 2022-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The Department of Revenue's motion to amend style of case is granted. TheDepartment is recognized as a party appellee to this proceeding and will be reflected assuch in the case style.The notice of appeal was transmitted to this court by the 13th Judicial Circuit Clerk of Court, but this is an appeal from an administrative order.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-08
Type Record
Subtype Index
Description Index
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 27, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L. H.
Docket Date 2023-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. R. B.
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 22, 2023.
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2023-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of L. H.
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 19, 2023.
Docket Date 2022-12-06
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 L. H.
Docket Date 2022-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND STYLE OF CASE
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of L. H.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER (PATERNITY)
On Behalf Of L. H.
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
Florida Limited Liability 2022-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State