Search icon

BAY TO GULF HOLDINGS, LLC

Company Details

Entity Name: BAY TO GULF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L06000060655
FEI/EIN Number 205043979
Address: 1406 N. DALE MABRY HWY, #300, TAMPA, FL, 33607, US
Mail Address: 1406 N. DALE MABRY HWY, #300, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CHRISTOPHER R Agent 1406 N Dale Mabry Hwy, TAMPA, FL, 33607

Managing Member

Name Role Address
SMITH CHRISTOPHER R Managing Member 1406 N Dale Mabry Hwy, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116194 911HOUSES.COM ACTIVE 2019-10-28 2029-12-31 No data 1406 N DALE MABRY HWY STE 300, TAMPA, FL, 33607
G19000116197 REHAB AND FLIP ACTIVE 2019-10-28 2029-12-31 No data 1406 N DALE MABRY HWY STE 300, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-02-06 No data No data
LC AMENDMENT 2018-06-14 No data No data
LC STMNT OF AUTHORITY 2016-12-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1406 N Dale Mabry Hwy, Ste 300, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 1406 N. DALE MABRY HWY, #300, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2013-08-20 1406 N. DALE MABRY HWY, #300, TAMPA, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
Bay to Gulf Holdings, LLC, Appellant(s) v. Shelter Cove Condominium Association, Inc., a Florida not-for-profit corporation Appellee(s). 1D2021-2908 2021-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
20-CA-000664

Parties

Name BAY TO GULF HOLDINGS, LLC
Role Appellant
Status Active
Representations Benjamin Sperry, Bruce Sperry
Name SHELTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Justin Iver Remol, John K. Reed
Name Hon. Gary L. Bergosh
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-05-24
Type Response
Subtype Response
Description RESPONSE ~ AND OBJECTION TO APPELLANT'S MOTION FOR SUR REPLY
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Appellee's Motion for Rehearing and Clarification of Fee Order
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2023-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing & clarification of fee order
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 378 So. 3d 1166
View View File
Docket Date 2023-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The court discharges the order to show cause docketed December 12, 2022. No further response to that order is required.
Docket Date 2022-12-30
Type Order
Subtype Order
Description Deny Motion (Other) ~ Appellant’s motion to file sur reply docketed December 29, 2022, is denied.
Docket Date 2022-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to file sur reply
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-12-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-12-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-12-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-12-12
Type Order
Subtype Order
Description Order ~ ***Discharged***This appeal purports to seek review of a final order. However, that order appears to grant only partial summary judgment as to count one of the complaint. The initial brief's first two issues address the trial court's disposition of partial summary judgment motions or partial grants of summary judgment motions. Within ten days of the date of this order, the appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction. In its response, the appellant shall explain how the order on review is an appealable final order. Failure to serve a timely response to this order may result in sanctions, including dismissal of the appeal. Fla. R. App. P. 9.410. The appellee may reply within ten days of service of the appellant's response.
Docket Date 2022-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed September 24, 2022, is denied.
Docket Date 2022-11-08
Type Record
Subtype Appendix
Description Appendix ~ to RB
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of October 25, 2022, requiring the filing of an amended appendix.
Docket Date 2022-10-25
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to response to motion for attorney's fees
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-10-25
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-10-24
Type Response
Subtype Response
Description RESPONSE ~ to AE's objection to AA's request for OA
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix ~ to response to motion for attorney's fees
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time to serve the reply brief filed October 19, 2022. Appellant shall serve the reply brief on or before November 8, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-10-19
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 Bay to Gulf Holdings, LLC
Docket Date 2022-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 31 days 9/23/22
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 31 days- AB
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of Extension of Time Stricken (Number of Days) ~ The agreed notice of extension of time docketed on August 16, 2022 is stricken because it does not list the requested number of days of extension.  See Administrative Order 19-2 (Fla. 1st DCA 2019). This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ sept 23, 2022
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-08-10
Type Order
Subtype Order
Description Order Denying ~ The Court denies Appellant’s motion to file sur reply and Appellee’s motion to relinquish jurisdiction.
Docket Date 2022-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other)
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-05-17
Type Response
Subtype Reply
Description REPLY ~ to response to motion to relinquish jurisdiction
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-05-17
Type Record
Subtype Appendix
Description Appendix ~ to reply to response to motion to relinquish jurisdiction
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-05-03
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellee’s motion to file a reply filed on April 12, 2022. On or before May 17, 2022, Appellee may file a reply to be considered by this Court as a supplement to the motion to relinquish jurisdiction. See Lurie v. Auto-Owners Ins. Co., 605 So. 2d 1023, 1025 (Fla. 1st DCA 1992).
Docket Date 2022-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ TO FILE REPLY
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ to AE's Motion To Relinquish Jurisdiction
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix ~ to response to AE's Motion To Relinquish Jurisdiction
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-03-31
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~      Appellant to show cause within 10 days from the date of this order why the motion to relinquish jurisdiction, served on March 30, 2022, should not be granted.
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix ~ AMENDED
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-03-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed February 1, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before April 4, 2022.
Docket Date 2022-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Shelter Cove Condominium Association, Inc.
Docket Date 2022-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of January 18, 2022, requiring the filing of an amended appendix.
Docket Date 2022-01-25
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2022-01-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed January 7, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before January 17, 2022.
Docket Date 2022-01-07
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 Bay to Gulf Holdings, LLC
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed November 22, 2021, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before January 10, 2022.
Docket Date 2021-11-22
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 Bay to Gulf Holdings, LLC
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 pages
On Behalf Of Escambia Clerk
Docket Date 2021-10-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bay to Gulf Holdings, LLC
Docket Date 2021-10-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-24
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 15, 2021.
Docket Date 2021-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-27
LC Amendment 2019-02-06
LC Amendment 2018-06-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State