Search icon

AHF-BAY FUND, LLC - Florida Company Profile

Company Details

Entity Name: AHF-BAY FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHF-BAY FUND, 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: 04 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000097815
FEI/EIN Number 870755141

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

Address: 4770 Iberia Avenue, Dallas, TX, 75207, US
Mail Address: 4770 Iberia Avenue, Dallas, TX, 75207, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLANTIC HOUSING FOUNDATION, INC. Managing Member -
Saqueton Wil Agent 4770 Iberia Avenue, Dallas, FL, 75207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019533 WATERMANS CROSSING APARTMENTS EXPIRED 2014-02-24 2019-12-31 - 4515 ROME AVE, TAMPA, FL, 33603
G14000019538 BRITTANY BAY APARTMENTS EXPIRED 2014-02-24 2019-12-31 - 1201 SEMINOLE BLVD, LARGO, FL, 33770
G14000019530 VILLAGE LAKES APARTMENTS EXPIRED 2014-02-24 2019-12-31 - 500 WEST AIRPORT BLVD, SANFORD, FL, 32773
G12000018447 VILLAGE LAKES APARTMENTS EXPIRED 2012-02-22 2017-12-31 - 1310 N. WHITE CHAPEL BLVD, SUITE 100, SOUTHLAKE, TX, 76092
G12000018448 WATERMAN'S CROSSING APARTMENTS EXPIRED 2012-02-22 2017-12-31 - 1310 N. WHITE CHAPEL BLVD, SUITE 100, SOUTHLAKE, TX, 76092
G12000018452 BRITTANY BAY APARTMENTS EXPIRED 2012-02-22 2017-12-31 - 1310 N. WHITE CHAPEL BLVD, SUITE 100, SOUTHLAKE, TX, 76092
G12000018445 MARINERS POINTE APARTMENTS EXPIRED 2012-02-22 2017-12-31 - 1310 N. WHITE CHAPEL BLVD, SUITE 100, SOUTHLAKE, TX, 76092
G11000086002 BRAMPTON COURT APARTMENTS EXPIRED 2011-08-30 2016-12-31 - 4491 NW 19 STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4770 Iberia Avenue, Suite 100, Dallas, TX 75207 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Saqueton, Wil -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4770 Iberia Avenue, Suite 100, Dallas, FL 75207 -
CHANGE OF MAILING ADDRESS 2019-04-29 4770 Iberia Avenue, Suite 100, Dallas, TX 75207 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000103738 LAPSED 2010-CA-17299 PINELLAS COUNTY CIRCUIT COURT 2014-01-09 2019-01-21 $695,158.23 CITY OF LARGO, FLORIDA, 201 HIGHLAND AVENUE, LARGO, FL 33779
J09000246735 TERMINATED 08-18269 13TH JUDICIAL, HILLSBOROUGH CO 2009-01-23 2014-02-05 $17,501.44 INSTAR SERVICES GROUP, LP, 7439 PEBBLE DRIVE, FORT WORTH, TEXAS 76118
J08000317728 LAPSED 08-5368 CA 21 MIAMI-DADE COUNTY CIRCUIT 2008-09-17 2013-09-30 $24258.92 ARD DISTRIBUTORS, INC., 1600 NW 159 STREET, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
CITY OF LARGO, FLORIDA VS AHF-BAY FUND, LLC. SC2015-1261 2015-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D14-408

Circuit Court for the Sixth Judicial Circuit, Pinellas County
522010CA017299XXCICI

Parties

Name City of Largo
Role Petitioner
Status Active
Representations Nikki C. Day, Alan S. Zimmet, Elizabeth W. Neiberger
Name AHF-BAY FUND, LLC
Role Respondent
Status Active
Representations CHRISTOPHER W. SMART, Joseph Hagedorn Lang Jr.
Name Hon. John A. Schaefer
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-04-10
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-04-07
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Petitioner's motion for attorney's fees is granted, conditioned upon City of Largo prevailing in the underlying lawsuit.
Docket Date 2017-03-16
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:-On page 12 in the last sentence before the Conclusion heading, the word "not" was added before the word "violate."
View View File
Docket Date 2017-03-02
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: Because the PILOT agreement does not violate section 196.1978, Florida Statues (2000), or article VII, section 9(a) of the Florida Constitution, we answer the certified question in the negative and quash the decision of the Second District. We do not address Respondent's argument concerning whether the PILOT agreement at issue is a covenant with the land, as that issue is beyond the scope of the certified question. See McKenzie Check Advance of Fla., LLC. v. Betts, 112 So. 3d 1176, 1178 n.4 (Fla. 2013) (declining to address issue outside the scope of certified question). It is so ordered. ***CORRECTED OPINION ISSUED 3/16/2017***
View View File
Docket Date 2016-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-06-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of City of Largo
View View File
Docket Date 2016-04-21
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, September 1, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP
Docket Date 2016-04-15
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of City of Largo
View View File
Docket Date 2016-03-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 18, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-03-14
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of City of Largo
Docket Date 2016-03-07
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of AHF-BAY FUND, LLC.
View View File
Docket Date 2016-01-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of City of Largo
Docket Date 2016-01-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of AHF-BAY FUND, LLC.
View View File
Docket Date 2016-01-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including March 7, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-01-22
Type Response
Subtype Response
Description RESPONSE ~ AHF-BAY FUND, LLC'S RESPONSETO MOTION FOR ATTORNEYS' FEES
On Behalf Of AHF-BAY FUND, LLC.
View View File
Docket Date 2016-01-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of City of Largo
View View File
Docket Date 2016-01-11
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of City of Largo
View View File
Docket Date 2016-01-11
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on January 11, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before February 1, 2016, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2016-01-06
Type Record
Subtype Record/Transcript
Description RECORD
On Behalf Of City of Largo
Docket Date 2015-12-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 11, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-08
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before December 28, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 8, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2015-12-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of City of Largo
View View File
Docket Date 2015-08-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of AHF-BAY FUND, LLC.
Docket Date 2015-07-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of City of Largo
View View File
Docket Date 2015-07-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-13
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 31, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-10
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 10, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS "CITY OF LARGO'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF AND TO TOLL TIME"
On Behalf Of City of Largo
Docket Date 2015-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI) ~ & CLASS OF CONSTITUTIONAL OFFICERS
On Behalf Of City of Largo
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24
AMENDED ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-16
REINSTATEMENT 2011-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State