Search icon

ERGS TIMESHARE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
ERGS WI ORLANDO REO, L.L.C. Managing Member

Events

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 - -

Court Cases

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
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-8815

Parties

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

Documents

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