Search icon

HSF AFFILIATES LLC

Company Details

Entity Name: HSF AFFILIATES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 27 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2021 (3 years ago)
Document Number: M12000006574
FEI/EIN Number 06-1547591
Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN 55435
Address: 18500 Von Karman Avenue, Suite 400, Attn Legal, Irvine, CA 92612
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Strandmo, Dana D. Secretary 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Chief Operating Officer

Name Role Address
Ladd, Steven R. Chief Operating Officer 18500 Von Karman Avenue, Suite 400, Attn Legal Irvine, CA 92612

Chief Executive Officer

Name Role Address
Blefari, Eugene A. Chief Executive Officer 18500 Von Karman Avenue, Suite 400, Attn Legal Irvine, CA 92612

Vice President

Name Role Address
Seavall, Alexander E. Vice President 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435
Mesa, Reinaldo L. Vice President 18500 Von Karman Avenue, Suite 400, Attn Legal Irvine, CA 92612

Finance

Name Role Address
Seavall, Alexander E. Finance 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 18500 Von Karman Avenue, Suite 400, Attn Legal, Irvine, CA 92612 No data
CHANGE OF MAILING ADDRESS 2024-04-10 18500 Von Karman Avenue, Suite 400, Attn Legal, Irvine, CA 92612 No data
LC STMNT OF RA/RO CHG 2021-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-24 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2019-12-09 No data No data

Court Cases

Title Case Number Docket Date Status
Anna Williams, Appellant(s) v. Jo Ann Sloan, HSF Affiliates, LLC and BHH Affiliates, LLC, Appellee(s). 2D2024-1505 2024-06-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004194

Parties

Name Anna Williams
Role Appellant
Status Active
Representations Andra Dreyfus, Mary Walter, Jeffrey Wayne Hensley
Name HSF AFFILIATES LLC
Role Appellee
Status Active
Representations Megan B Collins, Irene Porter
Name BHH AFFILIATES, LLC
Role Appellee
Status Active
Representations Megan B Collins, Irene Porter
Name Jo Ann Sloan
Role Appellee
Status Active
Representations James M Shaw, Gregory Michael Singer
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSF Affiliates, LLC
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/04/2024
On Behalf Of Anna Williams
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 11/04/24
On Behalf Of Anna Williams
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 10/03/2024
On Behalf Of Anna Williams
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal Redacted
Description GAYLORD MOE - 588 PAGES
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description w/order appealed
On Behalf Of Anna Williams
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 02/02/2025
On Behalf Of HSF Affiliates, LLC
Docket Date 2024-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anna Williams
View View File
Docket Date 2024-07-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Anna Williams
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-08-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-12-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13

Date of last update: 23 Jan 2025

Sources: Florida Department of State