Entity Name: | VIOLET HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIOLET HILL, INC. 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: | 08 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000020771 |
FEI/EIN Number |
202304837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 North University Dr, Sunrise, FL, 33351, US |
Mail Address: | 3544 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL VIOLET | President | 3544 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069 |
Foster Naomi | Exec | Rose Mount, Montego Bay |
Foster Jerry | Corr | St. Janes, Montego Bay |
Reid Christina D | Asst | Cornwall courts, Montego Bay |
Foster Jason | Director | Falmount, Trelawny |
Chisholm Clive | Deac | Bronx, Bronx, NY |
HILL VIOLET D | Agent | 3544 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000048786 | VIOLET ENTERTAINMENT | EXPIRED | 2013-05-23 | 2018-12-31 | - | 3544 DUNES VISTA DR, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 3801 North University Dr, Suite #310, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | HILL, VIOLET D | - |
REINSTATEMENT | 2012-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIOLET HILL and HOWARD KRASSNER VS OASIS AT PALM AIRE ASSOCIATION, INC. and UV GROUP, LLC | 4D2021-0226 | 2021-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Howard Krassner |
Role | Appellant |
Status | Active |
Name | VIOLET HILL, INC. |
Role | Appellant |
Status | Active |
Representations | Peter J. Snyder |
Name | OASIS AT PALM AIRE ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Michael D. Bogen, Shaun Michael Zaciewski |
Name | UV GROUP LLC |
Role | Appellee |
Status | Active |
Name | Hon. John Hurley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Appeal Documents |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order on Motion to Recall Mandate |
Description | Ord-Denying Recall of Mandate ~ ORDERED that the parties' joint motion to recall the mandate in this case is denied. The documents transferred from the circuit court indicate that the circuit court issued an opinion on November 5, 2020 and denied rehearing on December 22, 2020. Therefore, following the transfer of the case to this court due to the circuit court's loss of jurisdiction, it was appropriate for this court to issue a mandate as to the circuit court's opinion. The court notes, however, that the ministerial issuance of the mandate as to the circuit court's opinion does not impact this court's review of the circuit court's opinion in case no. 4D21-0026. |
Docket Date | 2021-01-19 |
Type | Post-Disposition Motions |
Subtype | Motion to Recall Mandate |
Description | Motion to recall mandate |
On Behalf Of | Oasis at Palm Aire Association, Inc. |
Docket Date | 2021-01-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19010590 Circuit Court for the Seventeenth Judicial Circuit, Broward County CONO18012753 |
Parties
Name | UV GROUP LLC |
Role | Petitioner |
Status | Active |
Name | OASIS AT PALM AIRE ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael D. Bogen, Shaun Michael Zaciewski |
Name | VIOLET HILL, INC. |
Role | Respondent |
Status | Active |
Representations | Peter J. Snyder |
Name | Hon. John Hurley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-03-08 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-03-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 5, 2021 petition for writ of certiorari is denied.LEVINE, C.J., GERBER and KUNTZ, JJ., concur. |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-01-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** |
On Behalf Of | Oasis at Palm Aire Association, Inc. |
Docket Date | 2021-01-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Oasis at Palm Aire Association, Inc. |
Docket Date | 2021-01-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-06 |
REINSTATEMENT | 2012-07-03 |
REINSTATEMENT | 2010-04-29 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State