Search icon

ABBA'S HAVEN, LLC. - Florida Company Profile

Company Details

Entity Name: ABBA'S HAVEN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBA'S HAVEN, 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: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L12000000342
FEI/EIN Number 38-3862245

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

Address: 4638 MEADOWVIEW CIRCLE, SARASOTA, FL, 34233, US
Mail Address: 4638 Meadowview Circle, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LYLE E Managing Member 4638 MEADOWVIEW CIRCLE, SARASOTA, FL, 34233
DAVIS DEBORAH K Managing Member 4638 MEADOWVIEW CIRCLE, SARASOTA, FL, 34233
DAVIS DEBORAH K Agent 4638 MEADOWVIEW CIRCLE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-02 - -
CHANGE OF MAILING ADDRESS 2020-11-02 4638 MEADOWVIEW CIRCLE, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2020-11-02 DAVIS, DEBORAH K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOHN DOBROWSKI VS ABBA'S HAVEN, LLC AND CENTERSTONE OF FLORIDA, INC. 2D2023-0933 2023-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-CA-3942

Parties

Name JOHN DOBROWSKI
Role Appellant
Status Active
Representations CHRISTOPHER KUBACKI, ESQ.
Name CENTERSTONE OF FLORIDA, INC.
Role Appellee
Status Active
Name ABBA'S HAVEN, LLC.
Role Appellee
Status Active
Representations DAVID G. TAYLOR, ESQ., KURT T. KOEHLER, ESQ., FRANCES P. ALLEGRA, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-10-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The reply brief is stricken. The amendedreply brief is accepted as filed.
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLANT REPLY BRIEF
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-10-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s reply brief• is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-08-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE ABBA'S HAVEN, LLC, NOTICE OF JOINDER IN ANSWER BRIEF OF CENTERSTONE OF FLORIDA
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-08-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for an extension of time is granted, and the answer brief shall be served within 30 days of the date of this order.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief(s) shallbe served within 30 days from the date of this order.
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not text searchable.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-05-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABBA'S HAVEN, LLC
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOBROWSKI
View View File
Docket Date 2023-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.•Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED - NOT TEXT SEARCHABLE
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPELAED
On Behalf Of JOHN DOBROWSKI
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 17, 2024, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569297703 2020-05-01 0455 PPP 4638 Meadowview Circle, Sarasota, FL, 34233
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code -
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31089.44
Forgiveness Paid Date 2021-04-19
8879078606 2021-03-25 0455 PPS 4638 Meadowview Cir, Sarasota, FL, 34233-1968
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8920
Loan Approval Amount (current) 8920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-1968
Project Congressional District FL-17
Number of Employees 2
NAICS code 624221
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8963.5
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State