Search icon

SAFE HARBOUR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SAFE HARBOUR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE HARBOUR PROPERTIES, 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: 04 Oct 2021 (3 years ago)
Document Number: L06000003920
FEI/EIN Number 208681136

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

Address: 6810 FRONT STREET, KEY WEST, FL, 33040
Mail Address: 6810 FRONT STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMBLEY WALTER Manager 6810 FRONT STREET, KEY WEST, FL, 33040
O'CONNELL JOSEPH Manager 6810 FRONT STREET, KEY WEST, FL, 33040
WEITZEL CHARLES CPA Agent 6810 FRONT STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 WEITZEL, CHARLES, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-28 6810 FRONT STREET, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
Safe Harbour Properties, LLC, et al., Appellant(s), v. David D. Villone, et al., Appellee(s). 3D2023-2046 2023-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-591-K

Parties

Name SAFE HARBOUR PROPERTIES, LLC
Role Appellant
Status Active
Representations Matthew John Valcourt
Name JOSEPH O'CONNELL LLC
Role Appellant
Status Active
Representations Matthew John Valcourt
Name Adam Disson
Role Appellant
Status Active
Representations Matthew John Valcourt
Name David D. Villone
Role Appellee
Status Active
Representations Philippe Revah
Name Kim C. Villone
Role Appellee
Status Active
Representations Philippe Revah
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Safe Harbour Properties, LLC
View View File
Docket Date 2024-05-10
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of David D. Villone
View View File
Docket Date 2024-04-30
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-03-22
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Joseph O'Connell
View View File
Docket Date 2024-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Safe Harbour Properties, LLC
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from February 21, 2024.
View View File
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Adam Disson
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 30 days to 02/21/2024 (GRANTED)
On Behalf Of Adam Disson
View View File
Docket Date 2024-01-10
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Adam Disson
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing Deposition Transcripts
On Behalf Of Adam Disson
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees' Motion to Dismiss the Appeal is hereby denied. Order on Motion To Dismiss
View View File
Docket Date 2023-12-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-04
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2023-11-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kim C. Villone
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Adam Disson
View View File
Docket Date 2023-11-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of Adam Disson
View View File
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is accepted by the Court, and this appeal from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, is hereby dismissed. LOGUE, C.J., and LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State