Search icon

YOUR SACRED SPACE, LLC - Florida Company Profile

Company Details

Entity Name: YOUR SACRED SPACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR SACRED SPACE, 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: 07 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L07000060311
FEI/EIN Number 260327440

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

Address: 1702 SW ARDMORE STREET, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1702 SW ARDMORE STREET, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daboin Gregory JSr. Managing Member 1702 SW ARDMORE STREET, PORT ST. LUCIE, FL, 34953
Hoffmann Alexandra Sr. Vice President 1702 SW ARDMORE STREET, PORT ST. LUCIE, FL, 34953
Hoffmann Alexandra Sr. Manager 1702 SW ARDMORE STREET, PORT ST. LUCIE, FL, 34953
Daboin Gregory JSr. Agent 1702 SW ARDMORE STREET, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002437 INSIDE CURE ACTIVE 2019-01-05 2029-12-31 - 1702 SW ARDMORE ST, PORT ST. LUCIE, FL, 34953
G17000115858 LOVE THY SPIRIT EXPIRED 2017-10-20 2022-12-31 - 1702 SW ARDMORE ST, PORT SAINT LUCIE, FL, 34953
G14000004007 IN & OUT BODY WAXING AND SPA EXPIRED 2014-01-12 2019-12-31 - 1702 SW ARDMORE ST, PORT ST LUCIE, FL, 34953
G08246900065 PARTIES' PARADISE EXPIRED 2008-09-01 2013-12-31 - 1702 SW ARDMORE ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-27 Daboin, Gregory J, Sr. -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2008-02-22 YOUR SACRED SPACE, LLC -

Court Cases

Title Case Number Docket Date Status
ALEXANDRA HOFFMAN, et al. VS STEWART AGENCY, INC. d/b/a EARL STEWART TOYOTA OF NORTH PALM BEACH 4D2018-2017 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA001267

Parties

Name YOUR SACRED SPACE, LLC
Role Appellant
Status Active
Name ALEXANDRA HOFFMAN
Role Appellant
Status Active
Representations Michael D. Brown
Name STEWART AGENCY, INC.
Role Appellee
Status Active
Representations Samuel B. Spinner, Hinda Klein, F. NEAL COLVIN
Name EARL STEWART TOYOTA OF NORTH PALM BEACH
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO MAY 8, 2019
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 5/3/19
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR FEES AND COSTS
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/23/2019** AND COSTS
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/26/2019
Docket Date 2019-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/06/2019
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2019
Docket Date 2018-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' December 13, 2018 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2018-12-14
Type Record
Subtype Transcript
Description Transcript Received ~ **SUPPLEMENTAL RECORD PER 12/14/2018 ORDER** 370 PAGES
Docket Date 2018-12-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants’ December 11, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-12-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues presented for review are not page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-12-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (AMENDED)
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2018-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEWART AGENCY, INC.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDRA HOFFMAN
Docket Date 2019-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's March 26, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 14, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-11-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State