Entity Name: | HD LAW PARTNERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HD LAW PARTNERS, P.A. 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: |
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: | 02 Jan 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 May 2015 (10 years ago) |
Document Number: | P09000000297 |
FEI/EIN Number |
264008243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL, 33607, US |
Mail Address: | P O BOX 23567, TAMPA, FL, 33623-3567, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAAS RAYMOND A | President | 2002 N LOIS AVENUE, TAMPA, FL, 33607 |
HAAS RAYMOND A | Agent | 2002 N LOIS AVENUE, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | HAAS, RAYMOND A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 2002 N LOIS AVENUE, SUITE 510, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2015-05-19 | HD LAW PARTNERS, P.A. | - |
NAME CHANGE AMENDMENT | 2011-06-16 | HAAS, LEWIS, DIFIORE, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HD LAW PARTNERS, P.A. VS RADSURITY, P.A. | 4D2022-3413 | 2022-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HD LAW PARTNERS, P.A. |
Role | Appellant |
Status | Active |
Representations | Amanda M. Glenz, Raymond Haas, Troy Schneider |
Name | Radsurity, P.A. |
Role | Appellee |
Status | Active |
Representations | Tony Andre |
Name | Hon. Nina W. Di Pietro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-22 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received |
Docket Date | 2022-12-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ FILED IN CIRCUIT COURT ON 5/6/22 |
Docket Date | 2022-12-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ *Amended Unopposed Motion for EOT* FILED IN CIRCUIT COURT ON 2/8/22 |
Docket Date | 2022-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED IN CIRCUIT COURT ON 12/16/2021 |
On Behalf Of | HD Law Partners, P.A. |
Docket Date | 2023-02-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Final - County Small Claims - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE20-031749 |
Parties
Name | HD LAW PARTNERS, P.A. |
Role | Appellant |
Status | Active |
Representations | Raymond Haas, Amanda M. Glenz, Troy Schneider |
Name | Radsurity, P.A. |
Role | Appellee |
Status | Active |
Representations | Tony Andre |
Name | Hon. Nina W. Di Pietro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 7, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-01-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HD Law Partners, P.A. |
Docket Date | 2022-01-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HD Law Partners, P.A. |
Docket Date | 2022-01-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2021-12-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-12-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | HD Law Partners, P.A. |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2021-12-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ Civil Cover Sheet |
Docket Date | 2021-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-12-14 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ *Civil Cover Sheet |
Docket Date | 2021-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HD Law Partners, P.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5332347208 | 2020-04-27 | 0455 | PPP | 2002 N LOIS AVE SUITE 510, TAMPA, FL, 33607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State