Entity Name: | ERGS TIMESHARE, 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: | 16 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (a year ago) |
Document Number: | M15000008296 |
FEI/EIN Number |
475098716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 West Street, New York, NY, 10282, US |
Mail Address: | 200 West Street, New York, NY, 10282, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
ERGS WI ORLANDO REO, L.L.C. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 200 West Street, New York, NY 10282 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 200 West Street, New York, NY 10282 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2023-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASSOUD HABIBI AND MARYAM HABIBI VS ERGS TIMESHARE, LLC AND HILTON RESORTS CORPORATION D/B/A HILTON GRAND VACATIONS | 5D2020-1635 | 2020-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Massoud Habibi |
Role | Appellant |
Status | Active |
Representations | Austin N. Aaronson, Shari Cohen |
Name | Maryam Habibi |
Role | Appellant |
Status | Active |
Name | Hilton Resort Corporation |
Role | Appellee |
Status | Active |
Name | ERGS TIMESHARE, LLC |
Role | Appellee |
Status | Active |
Representations | Susana Cristina Garcia, John H. Pelzer, Richard W. Epstein |
Name | Hilton Grand Vacation |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/28/20 |
On Behalf Of | Massoud Habibi |
Docket Date | 2021-04-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-04-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-12-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Massoud Habibi |
Docket Date | 2020-11-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/6 ORDER |
On Behalf Of | Ergs Timeshare, LLC |
Docket Date | 2020-11-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Ergs Timeshare, LLC |
Docket Date | 2020-10-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Massoud Habibi |
Docket Date | 2020-09-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 406 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-08-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Shari Cohen 1022300 |
On Behalf Of | Massoud Habibi |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Massoud Habibi |
Docket Date | 2020-08-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 07/29/20 ORDER |
On Behalf Of | Massoud Habibi |
Docket Date | 2020-08-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE John H. Pelzer 0376647 |
On Behalf Of | Ergs Timeshare, LLC |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ergs Timeshare, LLC |
Docket Date | 2020-07-29 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-29 |
REINSTATEMENT | 2021-10-20 |
ANNUAL REPORT | 2020-08-18 |
REINSTATEMENT | 2019-01-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Foreign Limited | 2015-10-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State