Search icon

THE LEISURE DAYS, LLC

Company Details

Entity Name: THE LEISURE DAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2005 (19 years ago)
Document Number: L05000080810
FEI/EIN Number 550904145
Address: 9526 VERCELLI STREET, LAKE WORTH, FL, 33467, UN
Mail Address: 19002 LOS ALIMOS STREET, NORTHRIDGE, CA, 91326
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VINCENT ARTHUR E Agent 800 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Managing Member

Name Role Address
SAMOSS LARRY C Managing Member 9526 VERCELLI STREET, LAKEWORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 9526 VERCELLI STREET, LAKE WORTH, FL 33467 UN No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 800 EAST BROWARD BLVD., 607, FORT LAUDERDALE, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
BODELET JOSEPH VS THE LEISURE DAYS, LLC 4D2021-0079 2021-01-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020AP000013

County Court for the Nineteenth Judicial Circuit, St. Lucie County
562020CC000757

Parties

Name Bodelet Joseph
Role Appellant
Status Active
Name THE LEISURE DAYS, LLC
Role Appellee
Status Active
Representations Jonathon Daily
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ IN PART; DISMISSED IN PART
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of The Leisure Days, LLC
Docket Date 2021-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, the December 8, 2020 order to show cause is discharged.
Docket Date 2021-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bodelet Joseph
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Bodelet Joseph
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State