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. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300H0HNRQ1DZYBR94 | L11000138020 | US-FL | GENERAL | ACTIVE | 2011-12-07 | |||||||||||||||||||
|
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE OLIVE TREE, LLC and JOSEPH HADDY VS JHB SEASIDE PROPERTIES, LLC | 4D2016-2071 | 2016-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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