Search icon

JHB SEASIDE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JHB SEASIDE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHB SEASIDE 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: 07 Dec 2011 (13 years ago)
Document Number: L11000138020
FEI/EIN Number NOT APPLICABLE

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

Address: 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Mail Address: 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H0HNRQ1DZYBR94 L11000138020 US-FL GENERAL ACTIVE 2011-12-07

Addresses

Legal C/O BATMASIAN, JAMES H, 215 N. FEDERAL HIGHWAY, Boca Raton, US-FL, US, 33432
Headquarters 215 N Federal Highway, Boca Raton, US-FL, US, 33432

Registration details

Registration Date 2022-12-26
Last Update 2023-12-17
Status LAPSED
Next Renewal 2023-12-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000138020

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Manager 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BATMASIAN JAMES H Agent 215 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Court Cases

Title Case Number Docket Date Status
THE OLIVE TREE, LLC and JOSEPH HADDY VS JHB SEASIDE PROPERTIES, LLC 4D2016-2071 2016-06-17 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
502015CA000071

Parties

Name JOSEPH HADDY
Role Appellant
Status Active
Name THE OLIVE TREE LLC
Role Appellant
Status Active
Representations John Elias
Name SAKINE GUVEN
Role Appellee
Status Active
Name JHB SEASIDE PROPERTIES LLC
Role Appellee
Status Active
Representations Steven Ginns
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 31, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE OLIVE TREE, LLC
Docket Date 2016-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 20, 2016 orders.
Docket Date 2016-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE OLIVE TREE, LLC
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State