Search icon

HARBORSIDE SUITES, LLC - Florida Company Profile

Company Details

Entity Name: HARBORSIDE SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBORSIDE SUITES, 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: 13 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: L12000091287
FEI/EIN Number 90-0871888

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

Mail Address: 3719 S. PLAZA DRIVE, SANTA ANA, CA, 92704, US
Address: 462 BAHIA BEACH BLVD, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITI GROUP, LLC Manager 3719 PLAZA DRIVE, SANTA ANA, CA, 92704
CARTER HOSPITALITY GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 462 BAHIA BEACH BLVD, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2024-04-15 CARTER HOSPITALITY GROUP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 4787 W Irlo Bronson Higway, Kissimmee, FL 34746 -
LC AMENDMENT 2013-07-15 - -
CHANGE OF MAILING ADDRESS 2013-04-05 462 BAHIA BEACH BLVD, RUSKIN, FL 33570 -
LC AMENDMENT 2013-03-18 - -

Court Cases

Title Case Number Docket Date Status
HARBORSIDE SUITES, LLC, VS MICHAEL ROSEN, et al., 3D2018-0293 2018-02-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-41555

Parties

Name HARBORSIDE SUITES, LLC
Role Appellant
Status Active
Representations Beverly A. Pohl, BARBARA VIOTA-SAWISCH, Francisco Armada, Amy Steele Donner, GARY E. LEHMAN
Name MICHAEL ROSEN
Role Appellee
Status Active
Representations Paul S. Singerman, ROBERT A. COHEN, Clinton R. Losego, JEREMY M. COLVIN, NAIM S. SURGEON, MARIO M. RUIZ, Jonathan H. Kaskel, DORA F. KAUFMAN, KATHLEEN S. PHANG, Angel A. Cortinas, DAVID L. GAY, ANTHONY J. CARRIUOLO, MICHAEL B. CHAVIES
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee Michael Rosen’s unopposed motion for extension of time to file a motion for rehearing is granted to and including January 7, 2019.
Docket Date 2018-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MICHAEL ROSEN
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellee Michael Rosen’s motion for appellate attorneys’ fees is hereby denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2018-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL ROSEN
Docket Date 2018-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ of change of law firm name and e-mail addresses
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-07-16
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of MICHAEL ROSEN
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL ROSEN
Docket Date 2018-07-16
Type Notice
Subtype Notice
Description Notice ~ of joinder
On Behalf Of MICHAEL ROSEN
Docket Date 2018-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s joint motion to dismiss for lack of jurisdiction is hereby denied. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ to joint motion to dismiss
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION. (JOINT MOTION)
On Behalf Of MICHAEL ROSEN
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL ROSEN
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 6/28/18
Docket Date 2018-05-08
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 MICHAEL ROSEN
Docket Date 2018-04-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 26, 2018.
Docket Date 2018-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-03-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied.
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of MICHAEL ROSEN
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Stephanie Rosen’s motion for extension of time to file a response to the motion to relinquish jurisdiction is granted to and including March 16, 2018.
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AA's motion to relinquish jurisdiction. (Unopposed)
On Behalf Of MICHAEL ROSEN
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s motion for extension of time to file a response to the motion to relinquish jurisdiction is granted to and including March 12, 2018.
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL ROSEN
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-02-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-2678
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MICHAEL ROSEN VS HARBORSIDE SUITES, LLC 3D2016-2678 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-41555

Parties

Name MICHAEL ROSEN
Role Appellant
Status Active
Representations MARIO M. RUIZ, ROBERT A. COHEN, Angel A. Cortinas, Jonathan H. Kaskel
Name HARBORSIDE SUITES, LLC
Role Appellee
Status Active
Representations GARY E. LEHMAN, DORA F. KAUFMAN, Christina Lehm, Amy Steele Donner, Beverly A. Pohl, Mark F. Raymond
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ We vacate this Court’s December 12, 2018, Order on appellate fees. We deny Appellee’s Motion for Attorneys’ Fees. We conditionally grant and remand Appellant’s Motion for Appellate Attorneys’ Fees, conditioned upon Appellant ultimately prevailing in the action.
Docket Date 2019-08-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLEE'S MOTION FORREHEARING AND REHEARING EN BANC
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR A 30-DAYEXTENSION OF TIME TO MOVE FORFOR REHEARING AND REHEARING EN BANC
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s motion for an extension of time to file the initial brief, the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted forty-five (45) days from the receipt of the index to the record on appeal to file the initial brief.
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for an extension of time to respond to appellee’s motion for rehearing and rehearing en banc is granted to and including October 22, 2019.
Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response in Opposition filed on June 29, 2020, is noted.Upon consideration, Appellee’s Motion for Rehearing of June 10, 2020, Opinion is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ MICHAEL ROSEN'S RESPONSE IN OPPOSITIONTO HARBORSIDE SUITES, LLC'SMOTION FOR REHEARING OF JUNE 10, 2020 OPINION
On Behalf Of MICHAEL ROSEN
Docket Date 2020-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ HARBORSIDE SUITES, LLC'S MOTION FORREHEARING OF JUNE 10, 2020 OPINION
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2020-06-10
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Harborside’s Motion for Rehearing of our July 2019 Opinion
Docket Date 2019-11-22
Type Response
Subtype Reply
Description REPLY ~ HARBORSIDE SUITES, LLC'S REPLY MEMORANDUM IN SUPPORT OF ITS MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee’s Motion for Leave to File a Five-Page Reply Memorandum in Support of Its Motion for Rehearing and Rehearing En Banc is hereby granted.
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF THE DEATH OF CO-COUNSEL
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-10-17
Type Notice
Subtype Notice
Description Notice ~ HARBORSIDE SUITES, LLC'S NOTICE OF ERRATAIN MOTION FOR LEAVE TO FILE A REPLY IN SUPPORTOF ITS MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO HARBORSIDE SUITES, LLC'S MOTION FOR LEAVE TO FILE A FIVE-PAGE REPLY MEMORANDUM IN SUPPORT OF ITS MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of MICHAEL ROSEN
Docket Date 2019-10-15
Type Response
Subtype Response
Description RESPONSE ~ MICHAEL ROSEN'S RESPONSE IN OPPOSITION TOHARBORSIDE SUITES, LLC'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of MICHAEL ROSEN
Docket Date 2019-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ HARBORSIDE SUITES, LLC'S MOTION FOR LEAVETO FILE A FIVE-PAGE REPLY MEMORANDUM IN SUPPORTOF ITS MOTION FOR REHEARING AND REHEARING EN BANC(MOTION IS OPPOSED)
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIMETO RESPOND TO APPELLEE'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of MICHAEL ROSEN
Docket Date 2019-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s unopposed motion for a 30-day extension of time to move for a motion for rehearing and rehearing en banc is granted to and including September 3, 2019.
Docket Date 2019-07-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing
Docket Date 2019-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-03-19
Type Response
Subtype Response
Description RESPONSE ~ HARBORSIDE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed motion for extension of time to file a response to the appellant’s motion for rehearing and rehearing en banc is granted to and including March 20, 2019.
Docket Date 2019-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed motion.
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2019-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MICHAEL ROSEN
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed motion for extension of time to file a motion for rehearing and/or rehearing en banc is granted. The motion for rehearing and/or rehearing en banc shall be filed no later than thirty (30) days from the date of this order.
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing and rehearing en banc
On Behalf Of MICHAEL ROSEN
Docket Date 2018-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ [Vacated 7/10/20] Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court for a determination of amount. Appellant's motion for appellate attorneys' fees is hereby denied.
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ of change of law firm name and e-mail address
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2018-06-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL ROSEN
Docket Date 2017-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL ROSEN
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorney's fees.
On Behalf Of MICHAEL ROSEN
Docket Date 2017-07-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2017-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/31/17
Docket Date 2017-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL ROSEN
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/16/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARBORSIDE SUITES, LLC
Docket Date 2017-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL ROSEN
Docket Date 2017-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MICHAEL ROSEN
Docket Date 2017-03-20
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MICHAEL ROSEN
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 25 VOLUMES
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of MICHAEL ROSEN
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL ROSEN
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARBORSIDE SUITES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State