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. |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. REGINALD HYDE, II, etc., et al., VS GEORGE IRISH, et al., | 3D2017-2431 | 2017-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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