Search icon

NEW HEIGHTS AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: NEW HEIGHTS AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HEIGHTS AVIATION, 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: 05 Dec 2003 (21 years ago)
Document Number: L03000050725
FEI/EIN Number 562419738

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

Address: 1008 N Florida Ave, Tampa, FL, 33602, US
Mail Address: 1008 N Florida Ave, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIANNI NATHAN Manager 1008 N Florida Ave, Tampa, FL, 33602
SERIANNI Nathan Agent 1008 N Florida Ave, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1008 N Florida Ave, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-17 1008 N Florida Ave, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1008 N Florida Ave, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-31 SERIANNI, Nathan -

Court Cases

Title Case Number Docket Date Status
DOUGLAS PATON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF STEPHEN G. FOX VS NEW HEIGHTS AVIATION, LLC 2D2018-0791 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA006173XXCICI

Parties

Name STEPHEN G. FOX
Role Appellant
Status Active
Name CLEARWATER AVIATION, INC.
Role Appellant
Status Withdrawn
Representations HUNTER H. CHAMBERLIN, ESQ.
Name DOUGLAS PATON
Role Appellant
Status Active
Name NEW HEIGHTS AVIATION, LLC
Role Appellee
Status Active
Representations ROBERT L. VESSEL, ESQ., SHYAMIE DIXIT, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ The motion for substitution of party appellant filed by the personal representative of the estate of Stephen G. Fox is granted, and Douglas Paton, as personal representative of the Estate of Stephen G. Fox is substituted for Stephen G. Fox as appellant.
Docket Date 2018-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Attorney Hunter H. Chamberlin shall file an updated status report or an appropriate motion within 30 days of the date of this order.
Docket Date 2018-12-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING APPOINTMENT OF PERSONAL REPRESENTATIVE
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee has filed a suggestion of appellant Stephen G. Fox's death. As a deceased party cannot remain in an appellate proceeding, see Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 60 days from the date of this order, counsel for the appellant Fox shall confer with the relevant persons and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: (a) a motion to substitute the personal representative of the estate of Stephen G. Fox as party appellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing the personal representative; (b) a status report on the process of obtaining the appointment of a personal representative; or (c) a notice of voluntary dismissal. When identifying the personal representative, counsel for the appellant shall also clarify who shall serve as counsel for the personal representative and shall serve that attorney.
Docket Date 2018-10-01
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-08-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 541 PAGES
Docket Date 2018-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Hunter H. Chamberlin's notice of appearance on behalf of appellant Stephen G. Fox is noted. As no attorney has appeared for appellant Clearwater Aviation, Inc., in response to this court's May 15, 2017, order, Clearwater Aviation, Inc., is dismissed as an appellant from this appeal.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Stephen G. Fox's motion for extension of time is granted, and the initial brief shall be served by August 6, 2018.
Docket Date 2018-07-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2018-06-26
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 CLEARWATER AVIATION, INC.
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-05-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Michael P. Fuino in appeal 2D18-791 is granted. Attorney Fuino and the Weidner Law, P.A., firm are relieved of further appellate responsibilities. Within 30 days from the date of this order, appellant Stephen G. Fox may secure new counsel and appellant Clearwater Aviation, Inc., must secure new counsel, who must file a notice of appearance in this court. Although the individual appellant may appear pro se, the corporate appellant must retain counsel. If counsel does not file an appearance within 30 days of the date of this order, appeal 2D18-791 will be dismissed as to Clearwater Aviation, Inc.The initial brief shall be served in appeal 2D18-791 within 50 days of the date of this order.
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' request for judicial notice is granted to the extent that appeals 2D17-2717 and 2D18-791 are consolidated for record purposes. The appellant may move to supplement the record in case 2D18-791 with additional record material unique to that appeal.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-04-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CLEARWATER AVIATION, INC. AND DOUGLAS PATON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF STEPHEN G. FOX VS NEW HEIGHTS AVIATION, LLC 2D2017-2717 2017-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-6173-CI

Parties

Name CLEARWATER AVIATION, INC.
Role Appellant
Status Active
Representations HUNTER H. CHAMBERLIN, ESQ.
Name STEPHEN G. FOX
Role Appellant
Status Active
Name NEW HEIGHTS AVIATION, LLC
Role Appellee
Status Active
Representations SHYAMIE DIXIT, ESQ., ROBERT L. VESSEL, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion to assess appellate attorneys' fees against Appellants, jointly and severally. The motion, filed pursuant to the Aircraft Operating Lease/Management Agreement or, alternatively, pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, is remanded to the trial court. If a determination of entitlement is made, the trial court shall determine the appropriate amount of the award. Appellee's motion for costs is stricken without prejudice to filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ The motion for substitution of party appellant filed by the personal representative of the estate of Stephen G. Fox is granted, and Douglas Paton, as personal representative of the Estate of Stephen G. Fox is substituted for Stephen G. Fox as appellant.
Docket Date 2018-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Attorney Hunter H. Chamberlin shall file an updated status report or an appropriate motion within 30 days of the date of this order.
Docket Date 2018-12-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING APPOINTMENT OF PERSONAL REPRESENTATIVE
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee has filed a suggestion of appellant Stephen G. Fox's death. As a deceased party cannot remain in an appellate proceeding, see Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 60 days from the date of this order, counsel for the appellant Fox shall confer with the relevant persons and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: (a) a motion to substitute the personal representative of the estate of Stephen G. Fox as party appellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing the personal representative; (b) a status report on the process of obtaining the appointment of a personal representative; or (c) a notice of voluntary dismissal. When identifying the personal representative, counsel for the appellant shall also clarify who shall serve as counsel for the personal representative and shall serve that attorney.
Docket Date 2018-10-01
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 541 PAGES
Docket Date 2018-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-07-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for an extension of time is granted as follows. Appellants may serve the reply brief and a response to Appellee's motion for attorney's fees by July 18, 2018.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-06-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-05-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Michael P. Fuino in appeal 2D18-791 is granted. Attorney Fuino and the Weidner Law, P.A., firm are relieved of further appellate responsibilities. Within 30 days from the date of this order, appellant Stephen G. Fox may secure new counsel and appellant Clearwater Aviation, Inc., must secure new counsel, who must file a notice of appearance in this court. Although the individual appellant may appear pro se, the corporate appellant must retain counsel. If counsel does not file an appearance within 30 days of the date of this order, appeal 2D18-791 will be dismissed as to Clearwater Aviation, Inc.The initial brief shall be served in appeal 2D18-791 within 50 days of the date of this order.
Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' request for judicial notice is granted to the extent that appeals 2D17-2717 and 2D18-791 are consolidated for record purposes. The appellant may move to supplement the record in case 2D18-791 with additional record material unique to that appeal.
Docket Date 2018-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's request for judicial notice is denied. Appellants' motion to strike and request for sanctions are denied.
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO REQUEST FOR JUDICIAL NOTICE AND MOTION TO STRIKE
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *contained in the response*
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 06/01/18
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-03-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of NEW HEIGHTS AVIATION, LLC
Docket Date 2018-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 14, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-03-02
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 CLEARWATER AVIATION, INC.
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-02-23
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 CLEARWATER AVIATION, INC.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by February 26, 2018.
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 6064 PAGES
Docket Date 2018-01-08
Type Response
Subtype Supplement
Description Supplement ~ SUPPLEMENT TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CLEARWATER AVIATION, INC.
Docket Date 2018-01-05
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 CLEARWATER AVIATION, INC.
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 5, 2018.
Docket Date 2017-11-07
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 CLEARWATER AVIATION, INC.
Docket Date 2017-10-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days.
Docket Date 2017-10-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2017-07-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State