Search icon

LONG BAR POINTE, LLLP - Florida Company Profile

Company Details

Entity Name: LONG BAR POINTE, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 28 Jan 2004 (21 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: A04000000148
FEI/EIN Number 201052675

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

Address: 1651 Whitfield Avenue, SARASOTA, FL, 34243, US
Mail Address: 1651 Whitfield Avenue, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tokarz Charles Agent 1651 Whitfield Avenue, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 1651 Whitfield Avenue, Suite 200, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2016-04-23 1651 Whitfield Avenue, Suite 200, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 1651 Whitfield Avenue, Suite 200, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Tokarz, Charles -
LP AMENDMENT 2013-05-21 - -
LLLP Statement of Qualification 2004-01-30 LONG BAR POINTE, LLLP -

Court Cases

Title Case Number Docket Date Status
JOSEPH MCCLASH VS LONG BAR POINTE, LLLP, ET AL. SC2019-0721 2019-04-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
17-0796

Unknown Court
17-0012

Unknown Court
1D18-2088

Unknown Court
17-0002

Unknown Court
17-0795

Parties

Name Joseph McClash
Role Petitioner
Status Active
Name LONG BAR POINTE, LLLP
Role Respondent
Status Active
Representations Chris R. Tanner, Amy W. Brennan, Douglas P. Manson
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations Jeffrey Brown, Robert Angus Williams, Anne Willis, MARIANNA R. SARKISYAN
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is hereby denied.
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TOLONG BAR POINTE, LLLP MOTION FOR SANCTIONS
On Behalf Of Joseph McClash
View View File
Docket Date 2019-06-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Filed as "Long Bar Pointe, LLLP's Motion for Sanctions
On Behalf Of Long Bar Pointe, LLLP
View View File
Docket Date 2019-06-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL ANSWER BRIEF OF RESPONDENT, STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2019-05-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Joseph McClash
View View File
Docket Date 2019-05-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Duplicate Copy**
On Behalf Of Joseph McClash
View View File
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Joseph McClash
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State