Search icon

TRG SEASIDE, L.P.

Company Details

Entity Name: TRG SEASIDE, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 03 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: B21000000235
FEI/EIN Number 320455157
Address: 5950 SHERRY LN., STE. 520, DALLAS, TX, 75225, US
Mail Address: 5950 SHERRY LN., STE. 520, DALLAS, TX, 75225, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2023-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-18 CAPITOL CORPORATE SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TANKISHA HENDERSON and JAMES HENDERSON, Appellant(s) v. TRG SEASIDE L.P. d/b/a AURA SEASIDE, Appellee(s). 4D2023-0596 2023-03-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC008473

Parties

Name Tankisha Henderson
Role Appellant
Status Active
Name JAMES HENDERSON LLC
Role Appellant
Status Active
Name TRG SEASIDE, L.P.
Role Appellee
Status Active
Representations Ryan McCain
Name Aura Seaside
Role Appellee
Status Active
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 39 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2024-02-21
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2024-02-19
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Statement
On Behalf Of TRG Seaside L.P.
Docket Date 2024-02-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-02-08
Type Brief
Subtype Jurisdictional Brief
Description Statement Outlining Subject Matter Jurisdiction
View View File
Docket Date 2024-02-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description ***MOOT***Motion to Supplement Initial Brief
On Behalf Of Tankisha Henderson
Docket Date 2023-10-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Tankisha Henderson
View View File
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Tankisha Henderson
Docket Date 2023-10-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Tankisha Henderson
Docket Date 2023-04-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 30, 2023 order.
Docket Date 2023-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 8, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants' March 22, 2023 initial brief motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). Appellants’ initial is also styled in the wrong court. Appellants are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellants may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Tankisha Henderson
Docket Date 2023-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CIVIL COVERSHEET
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Tankisha Henderson
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail

Documents

Name Date
Reg. Agent Change 2025-01-02
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-01-18
Foreign LP 2021-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State