Search icon

HILTON MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HILTON MANAGEMENT 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: 18 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2011 (14 years ago)
Document Number: M07000006244
FEI/EIN Number 261101130

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

Address: 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102
Mail Address: 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HILTON DOMESTIC OPERATING COMPANY INC Auth 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114758 HILTON ORLANDO- FASTBREAK ACTIVE 2024-09-13 2029-12-31 - 6001 DESTINATION PARKWAY, ORLANDO, FL, 32819
G24000114757 TRABUCCO ACTIVE 2024-09-13 2029-12-31 - 6001 DESTINATION PARKWAY, ORLANDO, FL, 32819
G24000114756 TODOVOS ACTIVE 2024-09-13 2029-12-31 - 6001 DESTINATION PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 7930 JONES BRANCH DRIVE, MCLEAN, VA 22102 -
CHANGE OF MAILING ADDRESS 2010-04-18 7930 JONES BRANCH DRIVE, MCLEAN, VA 22102 -

Court Cases

Title Case Number Docket Date Status
KIMBERLY BALLARD VS HLT PROPERTY ACQUISITION, LLC D/B/A HILTON ORLANDO LAKE BUENA VISTA AND/OR HILTON LOCATED IN WALT DISNEY WORLD RESORT AND HILTON MANAGEMENT, LLC 6D2023-1297 2022-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012232-O

Parties

Name Kimberly Ballard
Role Appellant
Status Active
Name HILTON MANAGEMENT LLC
Role Appellee
Status Active
Name Hilton Orlando Lake Buena Vista
Role Appellee
Status Active
Name HLT Property Aquisition, LLC
Role Appellee
Status Active
Representations L. ROBERT BOURGEOIS, ESQ., SARAH LAHLOU-AMINE, ESQ., CHRISTOPHER PATE, ESQ.
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/10/22
On Behalf Of Kimberly Ballard
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s Motion for Rehearing, Rehearing En Banc, and Alternative Motion for Written Opinion is denied.
Docket Date 2023-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND ALTERNATIVE MOTION FOR WRITTEN OPINION
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2023-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC,AND ALTERNATIVE MOTION FOR WRITTEN OPINION
On Behalf Of Kimberly Ballard
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Kimberly Ballard
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to file reply brief is granted. Appellant shall serve the reply brief within ten days from the date of this order.
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OFTIME TO FILE REPLY BRIEF
On Behalf Of Kimberly Ballard
Docket Date 2023-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2023-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME//AB DUE 1/17/23
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/16
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2022-11-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-11-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Kimberly Ballard
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER
On Behalf Of Kimberly Ballard
Docket Date 2022-10-27
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ AA W/IN 10 DYS; RESPONSE ACKNOWLEDGED
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER
On Behalf Of Kimberly Ballard
Docket Date 2022-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-27
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ W/I 10 DAYS
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 9/26; IB W/IN 20 DYS
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA, ETC.
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2022-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of Kimberly Ballard
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 8/29
Docket Date 2022-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SEE AMENDED MOTION
On Behalf Of Kimberly Ballard
Docket Date 2022-08-16
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 Kimberly Ballard
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ IB W/I 10 DAYS
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 173 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Kimberly Ballard
Docket Date 2022-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA W/IN 5 DYS FILE MOT EOT FOR ROA; RESPONSE ACKNOWLEDGED
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of Kimberly Ballard
Docket Date 2022-06-29
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-06-28
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2022-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-05-10
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
KIMBERLY BALLARD VS HLT PROPERTY ACQUISITION, LLC D/B/A HILTON ORLANDO LAKE BUENA VISTA AND/OR HILTON LOCATED IN WALT DISNEY WORLD RESORT AND HILTON MANAGEMENT, LLC 5D2022-1104 2022-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012232-O

Parties

Name Kimberly Ballard
Role Appellant
Status Active
Name HILTON MANAGEMENT LLC
Role Appellee
Status Active
Name HLT Property Aquisition, LLC
Role Appellee
Status Active
Representations Christopher Pate, Sarah Lahlou-Amine, Louis Robert Bourgeois
Name Hilton Orlando Lake Buena Vista
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-28
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/16
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2022-10-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; RESPONSE ACKNOWLEDGED
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER
On Behalf Of Kimberly Ballard
Docket Date 2022-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 9/26; IB W/IN 20 DYS
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA, ETC.
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2022-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of Kimberly Ballard
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/29
Docket Date 2022-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED MOTION
On Behalf Of Kimberly Ballard
Docket Date 2022-08-16
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 Kimberly Ballard
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ IB W/I 10 DAYS
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 173 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Kimberly Ballard
Docket Date 2022-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS FILE MOT EOT FOR ROA; RESPONSE ACKNOWLEDGED
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of Kimberly Ballard
Docket Date 2022-06-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2022-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/10/22
On Behalf Of Kimberly Ballard
Docket Date 2022-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kimberly Ballard
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER
On Behalf Of Kimberly Ballard
KIMBERLY BALLARD VS HLT PROPERTY ACQUISITION, LLC D/B/A HILTON ORLANDO LAKE BUENA VISTA AND/OR HILTON LOCATED IN WALT DISNEY WORLD RESORT AND HILTON MANAGEMENT, LLC 5D2019-1529 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-3679-O

Parties

Name Kimberly Ballard
Role Appellant
Status Active
Representations Michael E. Morris
Name HILTON MANAGEMENT LLC
Role Appellee
Status Active
Name HLT Property Aquisition, LLC
Role Appellee
Status Active
Representations Sarah Lahlou-Amine, Petra L Justice, Louis Robert Bourgeois
Name Hilton Orlando Lake Buena Vista
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2020-09-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of Kimberly Ballard
Docket Date 2020-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 7/21 ORDER
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-07-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ OA 9/17
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONTINUE OA
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-06-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Kimberly Ballard
Docket Date 2020-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 33 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/13
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/12
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2019-12-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Kimberly Ballard
Docket Date 2019-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kimberly Ballard
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/12
Docket Date 2019-12-03
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 Kimberly Ballard
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 426 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Kimberly Ballard
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Ballard
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/5
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Kimberly Ballard
Docket Date 2019-11-04
Type Response
Subtype Response
Description RESPONSE ~ TO 10/1 NOTICE
On Behalf Of Kimberly Ballard
Docket Date 2019-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Kimberly Ballard
Docket Date 2019-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-10-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kimberly Ballard
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER AND REQUEST FOR SERVICE
On Behalf Of Kimberly Ballard
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ OR IB BY 11/5
Docket Date 2019-10-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 10/24 ORDER
Docket Date 2019-10-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kimberly Ballard
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 6/24 ORDER WITHDRAWN; CASE REINSTATED. MTN/WITHDRAW GRANTED. AMENDED NOA DUE W/I 10 DYS
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER- AMENDED
On Behalf Of Kimberly Ballard
Docket Date 2019-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kimberly Ballard
Docket Date 2019-07-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENT TO MOT REINSTATE
On Behalf Of Kimberly Ballard
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER; STRICKEN PER 7/30 ORDER
On Behalf Of Kimberly Ballard
Docket Date 2019-07-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Kimberly Ballard
Docket Date 2019-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-06-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ BY 6/21
Docket Date 2019-06-11
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2019-06-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SARAH LAHLOU-AMINE 022709
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2019-05-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/19
On Behalf Of Kimberly Ballard
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MOVE ORAL ARGUMENT TO OTHER DOCKET WITHIN SAME WEEK WITHOUT CONTINUANCE
On Behalf Of HLT Property Aquisition, LLC
Docket Date 2020-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kimberly Ballard
Docket Date 2020-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/6
Docket Date 2020-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kimberly Ballard
Docket Date 2020-04-14
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 Kimberly Ballard

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State