Search icon

HAVEN SOUTH BEACH LLC

Company Details

Entity Name: HAVEN SOUTH BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000000566
FEI/EIN Number 271575789
Address: 17885 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 3985 Steve Reynolds Blvd, Norcross, GA, 30093, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THAKKAR CHITTRANJAN Agent 17885 Collins Ave, Sunny Isles Beach, FL, 33160

Manager

Name Role Address
THAKKAR CHITTRANJAN Manager 17885 Collins Ave, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041006 HAVEN EXPIRED 2011-04-27 2016-12-31 No data 1237 LINCOLN ROAD, MIAMI BEACH, FL, 33139
G11000021017 HAVEN EXPIRED 2011-02-25 2016-12-31 No data 1504 BAY RD #505, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 THAKKAR, CHITTRANJAN No data
CHANGE OF MAILING ADDRESS 2020-03-26 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 No data
REINSTATEMENT 2018-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2013-11-20 No data No data
REINSTATEMENT 2011-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CHITTRANJAN K. THAKKAR AND SALONI THAKKAR VS BELL TOWER SHOPS LLC, HAVEN FORT MYERS, LLC, HAVEN SOUTH BEACH, LLC, BRADLEY COZZA AND FMSBA I, LLC 6D2023-2736 2023-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001425

Parties

Name SALONI THAKKAR, LLC
Role Appellant
Status Active
Name Chittranjan K. Thakkar
Role Appellant
Status Active
Representations RAVI BATTA, ESQ.
Name HAVEN FORT MYERS, LLC
Role Appellee
Status Active
Name BRADLEY COZZA
Role Appellee
Status Active
Name HAVEN SOUTH BEACH LLC
Role Appellee
Status Active
Name FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Appellee
Status Active
Name BELL TOWER SHOPS, LLC
Role Appellee
Status Active
Representations EDMUND S. WHITSON, I I I, ESQ., RICHARD ALLEN, ESQ., ROBERT MENZIES, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 21, 2023,this appeal is dismissed.
Docket Date 2023-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** LABODA- 1,693 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-06-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Chittranjan K. Thakkar
HAVEN FORT MYERS, LLC AND HAVEN SOUTH BEACH, LLC VS BELL TOWER SHOPS, LLC, BRADLEY COZZA, THITTRANJAN THAKKAR, SALONI THAKKAR AND FMSBA I, LLC 6D2023-2589 2023-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001425

Parties

Name FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Appellee
Status Active
Name BELL TOWER SHOPS, LLC
Role Appellee
Status Active
Representations JUSTIN HENNING, ESQ., RAVI BATTA, ESQ., ROBERT MENZIES, ESQ.
Name BRADLEY COZZA
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name HAVEN SOUTH BEACH LLC
Role Appellant
Status Active
Name HAVEN FORT MYERS, LLC
Role Appellant
Status Active
Representations EDMUND S. WHITSON, I I I, ESQ.
Name Chittranjan K. Thakkar
Role Appellee
Status Active
Name SALONI THAKKAR, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 12, 2023,this appeal is dismissed.
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF APPEAL
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 10, 2023, order concerning the certificate of service on the notice of appeal is discharged. The court notes the certificate of service on the agreed notice of extension of time filed by the appellant on July 17, 2023.
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** LABODA- 1,693 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 9/12/23 (LAST REQUEST)
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-05-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ **DISCHARGED-SEE 08/17/23 ORDER**
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY, Appellant(s) v. Chittranjan K. Thakkar, SALONI THAKKAR, HAVEN SOUTH BEACH, LLC, BRADLEY COZZA, HAVEN FORT MYRES, LLC, BELL TOWER SHOPS, LLC, Appellee(s). 6D2023-2572 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001425

Parties

Name FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Appellant
Status Active
Representations JUSTIN HENNING, ESQ., RICHARD ALLEN, ESQ.
Name Chittranjan K. Thakkar
Role Appellee
Status Active
Name SALONI THAKKAR, LLC
Role Appellee
Status Active
Name HAVEN SOUTH BEACH LLC
Role Appellee
Status Active
Name BRADLEY COZZA
Role Appellee
Status Active
Name HAVEN FORT MYRES, LLC
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name BELL TOWER SHOPS, LLC
Role Appellee
Status Active
Representations ROBERT MENZIES, ESQ., RAVI BATTA, ESQ., EDMUND S. WHITSON, I I I, ESQ.

Docket Entries

Docket Date 2023-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELL TOWER SHOPS, LLC
Docket Date 2023-10-13
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED/LABODA - 415 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//60 - AB DUE 12/11/23 (LAST REQUEST)
On Behalf Of BELL TOWER SHOPS, LLC
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement is granted. Within three days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the items mentioned in the motion. The supplemental record shall be transmitted to this court within twenty-five days from the date of this order.
Docket Date 2023-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S, FMSBA I, LLC,UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELL TOWER SHOPS, LLC
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 2/5/24 (LAST REQUEST)
On Behalf Of FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Docket Date 2023-12-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Upon consideration of the amended answer brief filed December 8, 2023, the answer brief filed December 5, 2023, by Appellee BELL TOWER SHOPS, LLC is stricken.
Docket Date 2023-12-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE BRIEF
On Behalf Of BELL TOWER SHOPS, LLC
Docket Date 2023-12-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ (TO CORRECT FONT)
On Behalf Of BELL TOWER SHOPS, LLC
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial14-point font or Bookman Old Style 14-point font, and it requires a certificateof compliance to indicate that the document complies with the font andapplicable word count limits specified in the appellate rules. Appellee's answerbrief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** LABODA- 1,693 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ APPELLANT'S NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-25
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-20
LC Amendment 2013-11-20
ANNUAL REPORT 2013-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State