Search icon

HARBORSIDE MARINE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HARBORSIDE MARINE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBORSIDE MARINE DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000045290
FEI/EIN Number 200556884

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

Address: 27599 RIVERVIEW CENTER BLVD - SUITE 205, BONITA SPRINGS, FL, 34134
Mail Address: 27599 RIVERVIEW CENTER BLVD - SUITE 205, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATES TODD E Manager 27599 RIVERVIEW CENTER BLVD - SUITE 205, BONITA SPRINGS, FL, 34134
GATES TODD E Agent 27599 RIVERVIEW CENTER BLVD - SUITE 205, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 27599 RIVERVIEW CENTER BLVD - SUITE 205, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2011-04-29 27599 RIVERVIEW CENTER BLVD - SUITE 205, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 27599 RIVERVIEW CENTER BLVD - SUITE 205, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2008-04-29 GATES, TODD E -

Court Cases

Title Case Number Docket Date Status
PARK EAST DEVELOPMENT, LTD., ET AL., VS FIFTH THIRD BANK 2D2014-5891 2014-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2010-CA-003378-0001-

Parties

Name GATES PANAMA, L L C
Role Appellant
Status Active
Name PARK EAST DEVELOPMENT, LTD.
Role Appellant
Status Active
Representations JON D. PARRISH, ESQ., DAVID P. FRASER, ESQ.
Name CAPE CORAL 20, L L C
Role Appellant
Status Active
Name INVESTMENT SYSTEMS, INC. OF SO
Role Appellant
Status Active
Name GATES BUTZ INSTITUTIONAL CONST
Role Appellant
Status Active
Name TODD E. GATES
Role Appellant
Status Active
Name ANGELA M. GATES
Role Appellant
Status Active
Name GATES REALTY, L L C
Role Appellant
Status Active
Name M A G HOLDINGS OF NAPLES, INC.
Role Appellant
Status Active
Name GATES HOLDING, L L C
Role Appellant
Status Active
Name T J J D HOLDINGS, L L C
Role Appellant
Status Active
Name GATES CAPITAL GROUP, L L C
Role Appellant
Status Active
Name HARBORSIDE MARINE DEVELOPMENT, LLC
Role Appellant
Status Active
Name JAMES O' GARA
Role Appellant
Status Active
Name MARQUETTE DEVELOPMENT CO., INC
Role Appellant
Status Active
Name GATES MC VEY BUILDERS, INC.
Role Appellant
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Representations NAOMI M. BERRY, ESQ., DAVID J. SMITH, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PARK EAST DEVELOPMENT, LTD.
Docket Date 2014-12-29
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2014-12-24
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-12-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARK EAST DEVELOPMENT, LTD.

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State