Search icon

BAYESPLANADE.COM, LLC

Company Details

Entity Name: BAYESPLANADE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2003 (21 years ago)
Document Number: L03000057550
FEI/EIN Number 710958293
Address: 627 BAY ESPLANADE, CLEARWATER, FL, 33767
Mail Address: 627 BAY ESPLANADE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

Manager

Name Role Address
BLACKWOOD WILLIAM Manager 627 BAY ESPLANADE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-07-21 627 BAY ESPLANADE, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2005-07-21 627 BAY ESPLANADE, CLEARWATER, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State