Search icon

1901-1903 S. ATLANTIC LP - Florida Company Profile

Company Details

Entity Name: 1901-1903 S. ATLANTIC LP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 31 Jul 2018 (7 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: B18000000216
FEI/EIN Number NOT APPLICABLE

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

Address: 199 BAY STREET, STE 2900, TORONTO, ON, M5L 1G4, CA
Mail Address: 199 BAY STREET, STE 2900, TORONTO, ON, M5L 1G4, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role
FENIX FUND WAREHOUSING LLC GP
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072436 VENN BAR ACTIVE 2022-06-14 2027-12-31 - 1901 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
G22000004285 MAX BEACH RESORT ACTIVE 2022-01-12 2027-12-31 - 1901-1903 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
G18000087358 MAX DAYTONA EXPIRED 2018-08-07 2023-12-31 - 1901-1903 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 199 BAY STREET, STE 2900, TORONTO, ONTARIO M5L 1G4 CA -
CHANGE OF MAILING ADDRESS 2024-04-03 199 BAY STREET, STE 2900, TORONTO, ONTARIO M5L 1G4 CA -
REGISTERED AGENT NAME CHANGED 2024-03-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LP AMENDMENT 2021-05-14 - -

Court Cases

Title Case Number Docket Date Status
BLUE IRON FOUNDATIONS AND SHORING, LLC VS HARMAN INVESTMENTS, LLC, RICHARD E. HARMAN JR., ADA HARMAN, COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC., COASTAL CONSTRUCTION COMPANY, ET AL 5D2022-2793 2022-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31093-CICI

Parties

Name BLUE IRON FOUNDATIONS AND SHORING, LLC
Role Appellant
Status Active
Representations Paul M. Woodson
Name 1901-1903 S. ATLANTIC LP
Role Appellee
Status Active
Name COASTAL CONSTRUCTION COMPANY
Role Appellee
Status Active
Name Richard E. Harman Jr.
Role Appellee
Status Active
Name Harman Investments, LLC
Role Appellee
Status Active
Representations Stanley Larue Williams, Scott A. Markowitz, Jason Klaus Gunther
Name Ada Harman
Role Appellee
Status Active
Name COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, LLC
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS - AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate-CORRECTED
View View File
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AA COASTAL CONDOMINIUM'S MOTION FOR REHEARING/WRITTEN OPIN DENIED
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING/WRITTEN OPIN
On Behalf Of Harman Investments, LLC
Docket Date 2024-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-04-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-17
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-04-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2023-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS; SEE AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-01-24
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN INITIAL BRIEF
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2636
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER- FOR AES, HARMAN INVESTMENTS, L.L.C.,RICHARD E. HARMAN, JR. AND ADA HARMAN
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER- FOR AE, COASTAL CONSTRUCTION
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER AND MOT EOT
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/08/2022
On Behalf Of Blue Iron Foundations and Shoring, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2024-03-13
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-10
LP Amendment 2021-05-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
Foreign LP 2018-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State