Search icon

HEATHROW SQUARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEATHROW SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (12 years ago)
Document Number: M04000004553
FEI/EIN Number 201764631

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

Address: 9229 WEST SUNSET BLVD #618, WEST HOLLYWOOD, CA, 90069, US
Mail Address: 9229 WEST SUNSET BLVD #618, WEST HOLLYWOOD, CA, 90069, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Managing Member -
Damavandi Jeff Agent 9229 W Sunset Blvd, West Hollywoof, FL, 90069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 PARACORP INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 9229 WEST SUNSET BLVD #618, WEST HOLLYWOOD, CA 90069 -
CHANGE OF MAILING ADDRESS 2018-03-19 9229 WEST SUNSET BLVD #618, WEST HOLLYWOOD, CA 90069 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-12-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-05 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-07 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
PAOLO MAUTONE VS HEATHROW SQUARE, LLC AND ROSSELLINI'S & COMPANY, LLC 5D2020-0932 2020-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001843-15

Parties

Name Paolo Mautone
Role Appellant
Status Active
Representations Justin R. Clark
Name Rossellini's & Company, LLC
Role Appellee
Status Active
Name HEATHROW SQUARE, LLC
Role Appellee
Status Active
Representations Martin Simkovic, Jason Del Rosso, Terrance W. Anderson, Jr.
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heathrow Square, LLC
Docket Date 2020-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Heathrow Square, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 12/3
Docket Date 2020-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Heathrow Square, LLC
Docket Date 2020-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JT STIP
On Behalf Of Heathrow Square, LLC
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/3
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HEATHROW SQUARE, LLC
On Behalf Of Heathrow Square, LLC
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/19
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Heathrow Square, LLC
Docket Date 2020-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paolo Mautone
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/7
Docket Date 2020-07-14
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 Paolo Mautone
Docket Date 2020-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 347 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-06-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-06-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2020-06-18
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 Paolo Mautone
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-06-17
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 Paolo Mautone
Docket Date 2020-05-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ M. SIMKOVIC, ESQ. SUBSTITUED FOR AE HEATHROW SQUARE, LLC; J. DEL ROSSO, ESQ. RELIEVED...
Docket Date 2020-05-07
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Heathrow Square, LLC
Docket Date 2020-05-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Paolo Mautone
Docket Date 2020-04-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 5/6 ORDER
Docket Date 2020-04-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Justin R. Clark 0829471
On Behalf Of Paolo Mautone
Docket Date 2020-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jason Del Rosso 125379
On Behalf Of Heathrow Square, LLC
Docket Date 2020-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/2020
On Behalf Of Paolo Mautone

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State