Search icon

BAYESPLANADE.COM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYESPLANADE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYESPLANADE.COM, 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: 31 Dec 2003 (22 years ago)
Document Number: L03000057550
FEI/EIN Number 710958293

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

Address: 627 BAY ESPLANADE, CLEARWATER, FL, 33767
Mail Address: 627 BAY ESPLANADE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWOOD WILLIAM Manager 627 BAY ESPLANADE, CLEARWATER, FL, 33767
F & L CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-07-21 627 BAY ESPLANADE, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2005-07-21 627 BAY ESPLANADE, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
BAYESPLANADE.COM, LLC, ETC. VS CITY OF CLEARWATER SC2018-1595 2018-09-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA000697XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D17-2006

Parties

Name BAYESPLANADE.COM, LLC
Role Petitioner
Status Active
Representations Sharon E. Krick, Robert V. Potter
Name CITY OF CLEARWATER
Role Respondent
Status Active
Representations Paul Richard Hull
Name Hon. Jack Russell St. Arnold
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-10-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CITY OF CLEARWATER
View View File
Docket Date 2018-10-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Bayesplanade.com, LLC
View View File
Docket Date 2018-10-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-10-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 10/1/18, does not contain summary of argument.**
On Behalf Of Bayesplanade.com, LLC
View View File
Docket Date 2018-10-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on October 1, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 8, 2018, to file an amended jurisdictional brief which contains a summary of argument.
Docket Date 2018-09-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-09-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Bayesplanade.com, LLC
View View File
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF CLEARWATER VS BAYESPLANADE.COM, LLC. 2D2017-2006 2017-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-697

Parties

Name CITY OF CLEARWATER
Role Appellant
Status Active
Representations PAUL RICHARD HULL, ESQ.
Name BAYESPLANADE.COM, LLC
Role Appellee
Status Active
Representations ROBERT V. POTTER, ESQ., SHARON KRICK, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).PARIENTE, LEWIS, QUINCE, POLSTON, and LABARGA, JJ., concur.
Docket Date 2018-09-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-09-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-09-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of BAYESPLANADE.COM, LLC.
Docket Date 2018-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ SUPPLEMENTAL RECORD
Docket Date 2018-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of CITY OF CLEARWATER
Docket Date 2018-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BAYESPLANADE.COM, LLC.
Docket Date 2018-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions
Docket Date 2018-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD CONTAINS COLORED ORIGINAL PHOTOS WITH PAGES 279, 280, 299 THROUGH 358, 366, 376, 377, 382, 387, 674, 675, 687 THROUGH, 693, 696 THROUGH, 701 AND 704 THROUGH 708 - STORED IN VAULT
Docket Date 2018-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-09
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Oral argument in this case is scheduled for January 17, 2017. Within three days of the date of this order, appellant shall make arrangements with the circuit court clerk for supplementation of the record on appeal with the original, paper, color summary judgment exhibits to both the plaintiff's and defendant's motions for summary judgment and memoranda of law, including pages 279, 280, 299 through 358, 366, 376, 377, 382, 387, 674, 675, 687 through 693, 696 through 701, and 704 through 708 of this court's record. The clerk of the court shall provide this court with the paper supplemental record within five days thereafter.
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF CLEARWATER
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CITY OF CLEARWATER
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03- RB DUE 10/13/17
On Behalf Of CITY OF CLEARWATER
Docket Date 2017-09-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAYESPLANADE.COM, LLC.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04- AB DUE 09/22/17
On Behalf Of BAYESPLANADE.COM, LLC.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/18/17
On Behalf Of BAYESPLANADE.COM, LLC.
Docket Date 2017-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD (PGS 929)
Docket Date 2017-07-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CITY OF CLEARWATER
Docket Date 2017-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF CLEARWATER

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State