Search icon

HOMETRUST HOLDING REALTY INC. - Florida Company Profile

Company Details

Entity Name: HOMETRUST HOLDING REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETRUST HOLDING REALTY 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: 17 Feb 1998 (27 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P98000015826
FEI/EIN Number 65-0209426

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

Mail Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 2450 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant Jacqueline Chief Executive Officer 2450 Hollywood Blvd, HOLLYWOOD, FL, 33020
Grant Garfield Chief Operating Officer 2450 Hollywood Blvd, HOLLYWOOD, FL, 33020
Grant Jacqueline Agent 2450 Hollywood Blvd, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 Grant, Jacqueline -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2450 Hollywood Blvd, Unit CU405, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-01-06 2450 Hollywood Blvd, Unit CU405, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 2450 Hollywood Blvd, Unit CU405, HOLLYWOOD, FL 33020 -
AMENDMENT 2014-11-17 - -

Court Cases

Title Case Number Docket Date Status
LAUREL (LARRY) BECKFORD and HOMETRUST HOLDING REALTY, INC. VS DAVID BERBICK 4D2022-3072 2022-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16015074

Parties

Name HOMETRUST HOLDING REALTY INC.
Role Appellant
Status Active
Name Laurel (Larry) Beckford
Role Appellant
Status Active
Representations Claudio R. Cedrez Pellegrino
Name David Berbick
Role Appellee
Status Active
Representations Holiday Hunt Russell
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellants’ December 1, 2022 jurisdictional brief and appellee’s January 10, 2023 response, this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.130(a)(5) (“Orders entered on an authorized and timely motion for relief from judgment are reviewable by the method prescribed by Rule 9.130.”); Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) (“Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.”) (citing Valledor Co. v. Decky, 47 Fla. L. Weekly D256, ––– So.3d ––––, 2022 WL 163905 (Fla. 3d DCA Jan. 19, 2022)).MAY, LEVINE and CONNER, JJ., concur.
Docket Date 2023-01-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of David Berbick
Docket Date 2023-01-10
Type Response
Subtype Response
Description Response
On Behalf Of David Berbick
Docket Date 2023-01-04
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 20, 2022 motion for extension of time is granted, and the time for filing a response to the jurisdictional brief is extended to January 10, 2023.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of David Berbick
Docket Date 2022-12-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ jurisdictional brief.
Docket Date 2022-12-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Laurel (Larry) Beckford
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurel (Larry) Beckford
Docket Date 2022-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this court has jurisdiction to review the October 10, 2022 order. See Fla. R. App. P. 9.130(a)(5) (allowing for immediate review of orders on motions for relief from judgment); Allstate Fire & Cas. Ins. Co. v. Hoffman, No. 4D22-1614, 2022 WL 14681489, at *2 (Fla. 4th DCA Oct. 26, 2022) (“Prohibition is a proper remedy where, as here, a circuit court vacates a final order of dismissal without jurisdiction.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-11-16
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 (2021), 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 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurel (Larry) Beckford
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID BERBICK VS LAUREL (Larry) BECKFORD and HOMETRUST HOLDING REALTY, INC. 4D2018-1997 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015074 (09)

Parties

Name David Berbick
Role Appellant
Status Active
Representations David A. Strauss
Name Larry Beckford
Role Appellee
Status Active
Representations Claudio R. Cedrez Pellegrino
Name HOMETRUST HOLDING REALTY INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-07-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of David Berbick
Docket Date 2018-07-03
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Berbick
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
Amendment 2014-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062548404 2021-02-12 0455 PPS 2450 Hollywood Blvd Ste 405, Hollywood, FL, 33020-6607
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9840
Loan Approval Amount (current) 9840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6607
Project Congressional District FL-25
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9964.28
Forgiveness Paid Date 2022-05-25
4692457401 2020-05-10 0455 PPP 6122 WASHINGTON STREET 6122 WASHINGTON STREET, HOLLYWOOD, FL, 33023
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8674
Loan Approval Amount (current) 8674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8755.75
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State