Search icon

SHADOW POINT, LLC - Florida Company Profile

Company Details

Entity Name: SHADOW POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADOW POINT, 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: 10 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L06000003545
FEI/EIN Number 20-5016515

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

Address: 600 BONITO AVE., KEY LARGO, FL, 33037, US
Mail Address: 5107 SW ANHINGA AVE., PALM CITY, FL, 34990, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHESON MARGARET M Managing Member 5107 SW ANHINGA AVE, PALM CITY, FL, 34990
MATHESON MARGARET M Agent 5107 SW ANHINGA AVE., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 600 BONITO AVE., KEY LARGO, FL 33037 -
REINSTATEMENT 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 MATHESON, MARGARET MMGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-11-30 - -
CHANGE OF MAILING ADDRESS 2009-03-19 600 BONITO AVE., KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 5107 SW ANHINGA AVE., PALM CITY, FL 34990 -

Court Cases

Title Case Number Docket Date Status
SEAN P. COLGAN, etc., VS SHADOW POINT, LLC 3D2017-0962 2017-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-498

Parties

Name SEAN P. COLGAN
Role Appellant
Status Active
Representations FERNANDO J. VALLE, John W. Annesser
Name SHADOW POINT, LLC
Role Appellee
Status Active
Representations RUSSELL A. YAGEL, BRITTANY N. MILLER
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for sanctions pursuant to §57.105, Florida Statutes, it is ordered that said motion is hereby denied.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for the entry of a final judgment in favor of Colgan.
Docket Date 2018-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-02
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of SEAN P. COLGAN
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for sanctions.
On Behalf Of SHADOW POINT, LLC
Docket Date 2018-03-12
Type Notice
Subtype Notice
Description Notice ~ of waiver of Safe Habor
On Behalf Of SEAN P. COLGAN
Docket Date 2018-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of SEAN P. COLGAN
Docket Date 2018-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEAN P. COLGAN
Docket Date 2018-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHADOW POINT, LLC
Docket Date 2018-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEAN P. COLGAN
Docket Date 2018-01-12
Type Notice
Subtype Notice
Description Notice ~ of Unavailability
On Behalf Of SEAN P. COLGAN
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHADOW POINT, LLC
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/22/18
Docket Date 2017-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SEAN P. COLGAN
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHADOW POINT, LLC
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/24/17
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEAN P. COLGAN
Docket Date 2017-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 5, 2017.
Docket Date 2017-07-04
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 SEAN P. COLGAN
Docket Date 2017-05-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellee¿s response, the temporary stay entered on May 5, 2017 is hereby lifted. Appellant¿s emergency motion to stay pending appeal is denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of SHADOW POINT, LLC
Docket Date 2017-05-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion to stay pending appeal, the trial court¿s final judgment dated April 24, 2017 is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this order to the appellant¿s emergency motion to stay.
Docket Date 2017-05-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SEAN P. COLGAN
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SEAN P. COLGAN
Docket Date 2017-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SEAN P. COLGAN, etc., VS SHADOW POINT, LLC 3D2015-2499 2015-10-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-498

Parties

Name SEAN P. COLGAN
Role Appellant
Status Active
Representations John W. Annesser
Name SHADOW POINT, LLC
Role Appellee
Status Active
Representations BRITTANY N. MILLER, RUSSELL A. YAGEL
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-17
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-01-11
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of SEAN P. COLGAN
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including five (5) days from the date of this order.
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SEAN P. COLGAN
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of SHADOW POINT, LLC
Docket Date 2015-12-29
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of prohibition.
On Behalf Of SHADOW POINT, LLC
Docket Date 2015-12-10
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2015-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SEAN P. COLGAN
Docket Date 2015-10-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SEAN P. COLGAN

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
LC Amendment 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State