Search icon

LAS OLAS RIVER HOUSE CORP. - Florida Company Profile

Company Details

Entity Name: LAS OLAS RIVER HOUSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS OLAS RIVER HOUSE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Dec 2000 (24 years ago)
Date of dissolution: 09 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: P00000110912
FEI/EIN Number 651064888

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

Address: C/O MARCY H. KAMMERMAN, 21 WEST OLAS OLAS BLVD., STE. 13, FORT LAUDERDALE, FL, 33301
Mail Address: C/O KATHRYN MANSFIELD, 3100 MONTICELLO AVE., STE. 200, DALLAS, TX, 75205
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPES RICHARD D President 200 EAST LAS OLAS BLVD., STE. #1660, FORT LAUDERDALE, FL, 33301
ZIPES RICHARD D Secretary 200 EAST LAS OLAS BLVD., STE. #1660, FORT LAUDERDALE, FL, 33301
ZIPES RICHARD D Treasurer 200 EAST LAS OLAS BLVD., STE. #1660, FORT LAUDERDALE, FL, 33301
ZIPES RICHARD D Director 200 EAST LAS OLAS BLVD., STE. #1660, FORT LAUDERDALE, FL, 33301
FRIEDMAN WILLIAM S Vice President 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
FRIEDMAN WILLIAM S Director 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
KAMMERMAN MARCY H Agent 21 WEST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 C/O MARCY H. KAMMERMAN, 21 WEST OLAS OLAS BLVD., STE. 13, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 21 WEST LAS OLAS BLVD., SUITE 13, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2007-03-22 C/O MARCY H. KAMMERMAN, 21 WEST OLAS OLAS BLVD., STE. 13, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2007-03-22 KAMMERMAN, MARCY H -
CANCEL ADM DISS/REV 2004-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
LAS OLAS RIVER HOUSE, etc., et al. VS LORH, LLC, et al. 4D2015-2289 2015-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-12950 12

Parties

Name THE CONTINENTAL GROUP, INC.
Role Petitioner
Status Active
Name LAS OLAS RIVER HOUSE CORP.
Role Petitioner
Status Active
Representations Daniel M. Schwarz, Scott A. Cole
Name ARMINDA FIGUEROA
Role Petitioner
Status Active
Name JEROME SCHECHTER
Role Petitioner
Status Active
Name JOHN QUAINTANCE
Role Petitioner
Status Active
Name SANDY ROBERT LEVY, PLLC
Role Respondent
Status Active
Name LORH LLC
Role Respondent
Status Active
Representations Christopher J. Whitelock, Geralyn M. Passaro, Elmer Joseph Generotti, Marc A. Silverman
Name CHOICE REALTY, INC.
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF ORDER GRANTING RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-08-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of LORH, LLC
Docket Date 2015-08-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LORH, LLC
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 6, 2015 motion for extension of time is granted, and the time for filing a response is extended to and including August 20, 2015; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORH, LLC
Docket Date 2015-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' July 10, 2015 motion for extension of time is granted, and the time for filing a response to petition for writ of certiorari is extended to and including August 10, 2015; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2015-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORH, LLC
Docket Date 2015-06-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners' June 23, 2015 motion to supplement appendix is granted.
Docket Date 2015-06-30
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's December 17, 2015 motion for rehearing of order granting respondents' motion for appellate attorneys' fees is denied.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondents' August 24, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that respondents are the prevailing party and, if so, setting 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 with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-12-09
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT DANIEL M. SCHWARZ 0092537
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-08-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-06-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LAS OLAS RIVER HOUSE
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL APPENDIX FILED 6/30/15)
On Behalf Of LAS OLAS RIVER HOUSE

Documents

Name Date
Voluntary Dissolution 2008-12-09
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-07-08
REINSTATEMENT 2004-07-13
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-05-07
Domestic Profit 2000-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State