Search icon

H-TRY, LLC - Florida Company Profile

Company Details

Entity Name: H-TRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H-TRY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Jun 2003 (22 years ago)
Document Number: L03000023349
FEI/EIN Number 200059624

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

Address: 815 PEACOCK PLAZA, KEY WEST, FL, 33040
Mail Address: 815 PEACOCK PLAZA, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROPEZA SCOTT G Managing Member 815 PEACOCK PLAZA, KEY WEST, FL, 33040
KOENIG TIMOTHY J Managing Member 815 PEACOCK PLAZA, KEY WEST, FL, 33040
HIGHSMITH ROBERT E Agent FELDMAN KOENIG & HIGHSMITH, PA, KEY WEST, FL, 33040

Court Cases

Title Case Number Docket Date Status
R. REGINALD HYDE, II, etc., et al., VS GEORGE IRISH, et al., 3D2017-2431 2017-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-694

Parties

Name Antony Sauta
Role Appellant
Status Active
Name KEYS VENTURES ASSOCIATES, LLC
Role Appellant
Status Active
Name JOHN REYNOLDS & COMPANY LLC
Role Appellant
Status Active
Name Ronald Costello
Role Appellant
Status Active
Name R. Reginald Hyde, II
Role Appellant
Status Active
Representations FRANCIS MASSABKI
Name H-TRY, LLC
Role Appellee
Status Active
Name OVERSEAS REDEVELOPMENT COMPANY, LLC
Role Appellee
Status Active
Name George Irish
Role Appellee
Status Active
Representations JENNIFER PEREZ ALONSO, STEPHANIE E. DEMOS, RICHARD E. BRODSKY, JOSEPH W. BEASLEY
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2018-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R. Reginald Hyde, II
Docket Date 2018-04-23
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF APPELLEE GEORGE IRISH'S MOTION TO DISMISS
On Behalf Of George Irish
Docket Date 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ March 23, 2018 request to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ and request to supplement aa record
On Behalf Of R. Reginald Hyde, II
Docket Date 2018-03-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of R. Reginald Hyde, II
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants are hereby granted a 45-day extension of time to file an initial brief. No request for a further extension shall be entertained if filed after expiration of the 45-day time limitation and any further motion for an extension of time to file the initial brief shall demonstrate good cause and a diligent prosecution of this appeal.
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ to aa notices of diligent prosecution
On Behalf Of George Irish
Docket Date 2018-02-26
Type Notice
Subtype Notice
Description Notice ~ of diligent prosecution and motion for extension of time to file initial brief.
On Behalf Of R. Reginald Hyde, II
Docket Date 2018-02-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Irish
Docket Date 2017-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-05
Type Notice
Subtype Notice
Description Notice ~ of forwarding filing fee
On Behalf Of R. Reginald Hyde, II
Docket Date 2017-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2017.
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R. Reginald Hyde, II
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State