Search icon

DDRTC HILLSBORO SQUARE LLC - Florida Company Profile

Company Details

Entity Name: DDRTC HILLSBORO SQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: M07000000609
FEI/EIN Number 208336968

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

Address: 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, US
Mail Address: 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
MAKINEN MICHAEL A Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
FAVORITE DAVID J Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
VESY CHRISTA Executive Vice President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
DDRTC HOLDINGS POOL 5 LLC Managing Member 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
OSTROWER MATTHEW L Treasurer 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-12-22 - -

Court Cases

Title Case Number Docket Date Status
LEONARD WEINTRAUB VS DDRTC HILLSBORO SQUARE, LLC 4D2014-2966 2014-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-64832 (02)

Parties

Name LEONARD WEINTRAUB
Role Appellant
Status Active
Representations ROBERT M. PASIN
Name DDRTC HILLSBORO SQUARE LLC
Role Appellee
Status Active
Representations ROSENTHAL LAW GROUP
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2014-10-24
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 motion filed October 20, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from service of the index to the record on appeal. 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 2014-10-20
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 LEONARD WEINTRAUB
Docket Date 2014-08-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert M. Pasin 0341312
Docket Date 2014-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEONARD WEINTRAUB
Docket Date 2014-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LEONARD WEINTRAUB VS DDRTC HILLSBORO SQUARE, LLC 4D2012-3958 2012-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-64832 CACE

Parties

Name LEONARD WEINTRAUB
Role Appellant
Status Active
Representations ROBERT M. PASIN
Name DDRTC HILLSBORO SQUARE LLC
Role Appellee
Status Active
Representations Amanda Jassem Jones, ROBERT L. SADER, David P. Reiner, I I, Alex P. Rosenthal
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2013-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LEONARD WEINTRAUB
Docket Date 2014-02-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorneys' fees filed May 8, 2013, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that the motion for costs filed by Alex P. Rosenthal is hereby denied without prejudice to seek costs in the trial court; further,ORDERED that the appellant's motion for attorneys' fees and costs are hereby denied.
Docket Date 2013-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-14
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 2013-06-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ denied without prejudice as premature.
Docket Date 2013-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of LEONARD WEINTRAUB
Docket Date 2013-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of LEONARD WEINTRAUB
Docket Date 2013-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert M. Pasin 0341312
Docket Date 2013-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEONARD WEINTRAUB
Docket Date 2013-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 6/27/13)
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2013-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2013-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2013-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD REQUIRED)
Docket Date 2013-04-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed April 12, 2013, to supplement the record is granted, and the record is hereby supplemented to include the transcript of the hearing on Appellee's Motion for Summary Judgment.
Docket Date 2013-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2013-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 5, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before May 8, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2013-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed March 27, 2013, to supplement the record is granted, and the record is hereby supplemented to include Appellee's Notice of Filing Deposition Excerpts of Scott Wengrow, along with the excerpts of the deposition transcript of Scott Wengrow and Appellee¿s Notice of Filing Deposition Excerpts of Leonard Weintraub, along with the excerpts of the deposition transcript of Leonard Weintraub.
Docket Date 2013-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM RECEIPT OF INDEX TO THE ROA
Docket Date 2013-01-07
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 LEONARD WEINTRAUB
Docket Date 2013-01-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Clerk - Broward
Docket Date 2012-12-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ LOWER COURT JUDGMENT
Docket Date 2012-12-13
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO STAY
On Behalf Of LEONARD WEINTRAUB
Docket Date 2012-12-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of DDRTC HILLSBORO SQUARE
Docket Date 2012-12-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ LOWER COURT JUDGMENT
On Behalf Of LEONARD WEINTRAUB
Docket Date 2012-11-19
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES OF ATTORNEY'S
On Behalf Of LEONARD WEINTRAUB
Docket Date 2012-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert M. Pasin 0341312
Docket Date 2012-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-11-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEONARD WEINTRAUB

Documents

Name Date
LC Withdrawal 2017-12-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State