Entity Name: | BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2011 (14 years ago) |
Document Number: | L11000011397 |
FEI/EIN Number | 274671306 |
Address: | 20 Marco Lake Drive, Suite 9, Marco Island, FL, 34145, US |
Mail Address: | 20 Marco Lake Drive, Suite 9, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONFITTO JAMES M | Agent | 20 Marco Lake Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
BONFITTO JAMES M | Manager | 20 Marco Lake Drive, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000138311 | SAFE HARBOR PROPERTY MANAGEMENT | ACTIVE | 2021-10-14 | 2026-12-31 | No data | 20 MARCO LAKE DRIVE, SUITE 9, MARCO ISLAND, FL, 34145 |
G21000138315 | SAFE HARBOR PROPERTY MANAGERS | ACTIVE | 2021-10-14 | 2026-12-31 | No data | 20 MARCO LAKE DR. SUITE 9, MARCO ISLAND, FL, 34145 |
G17000042531 | SOUTHPORT PROPERTY MANAGEMENT | EXPIRED | 2017-04-19 | 2022-12-31 | No data | 20 LAKE SHORE DRIVE, SUITE 9, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 20 Marco Lake Drive, Suite 9, Marco Island, FL 34145 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAN MARCO RESIDENCES OF MARCO, INC. VS BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC | 6D2023-3454 | 2023-09-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACHSIDE PROPERTY MANAGEMENT SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SAN MARCO RESIDENCES OF MARCO, INC. |
Role | Appellant |
Status | Active |
Representations | E. JAMES KURNIK, I I, ESQ. |
Docket Entries
Docket Date | 2024-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to respond to this Court's orders and failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this case is hereby dismissed. |
View | View File |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant shall show cause why this appeal should not be dismissed for failing to respond to this Court’s orders issued September 13, 2023. |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2023-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | SAN MARCO RESIDENCES OF MARCO, INC. |
Docket Date | 2023-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5717067110 | 2020-04-13 | 0455 | PPP | 3719 TREASURE COVE CIR, NAPLES, FL, 34114-3953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State