Search icon

CAROLYN HOFFMAN, LLC - Florida Company Profile

Company Details

Entity Name: CAROLYN HOFFMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLYN HOFFMAN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2023 (a year ago)
Document Number: L23000555486
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 386 BRIARWOOD ROAD, N/A, VENICE, FL, 34293, US
Mail Address: 386 BRIARWOOD ROAD, N/A, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN CAROLYN Manager 386 BRIARWOOD ROAD, VENICE, FL, 34293
HOFFMAN CAROLYN Agent 386 BRIARWOOD ROAD, VENICE, FL, 34293

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPT. OF LEGAL AFFAIRS, ETC. VS LEISURE VILLAGE, INC. OF STUART 4D2014-0220 2014-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000765

Parties

Name Attorney General-Tallahassee
Role Appellant
Status Active
Representations DANILLE R. CARROLL
Name CAROLYN HOFFMAN, LLC
Role Appellant
Status Active
Name LEISURE VILLAGE, INC. OF STUART
Role Appellee
Status Active
Representations Daniel M. Schwarz, Scott A. Cole
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's May 18, 2015 motion for rehearing is denied.
Docket Date 2015-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Attorney General-Tallahassee
Docket Date 2015-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Leisure Village Inc. of Stuart
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's May 7, 2015 motion for extension of time is granted, and the time in which to file post-opinion motions is hereby extended to and including May 17, 2015.
Docket Date 2015-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Leisure Village Inc. of Stuart
Docket Date 2015-04-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2014-12-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Attorney General-Tallahassee
Docket Date 2014-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Danille R. Carroll 0101893
Docket Date 2014-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Leisure Village Inc. of Stuart
Docket Date 2014-07-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Attorney General-Tallahassee
Docket Date 2014-06-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed June 23, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210 (b), (c), and (d) in that the table of contents does not list page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Attorney General-Tallahassee
Docket Date 2014-04-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Attorney General-Tallahassee
Docket Date 2014-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 06/23/14
On Behalf Of Attorney General-Tallahassee
Docket Date 2014-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 24, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-02-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Nicole Wall has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leisure Village Inc. of Stuart
Docket Date 2014-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Attorney General-Tallahassee
Docket Date 2014-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-04
Florida Limited Liability 2023-12-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State