Search icon

PORT ROYAL PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: PORT ROYAL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT ROYAL PROPERTY, 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: 04 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: L13000126785
FEI/EIN Number 46-3596995

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

Address: 1001 BRICKELL bay dr, STE 2650, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL bay dr, STE 2650, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIR SHANKARAN Manager 1001 BRICKELL bay dr, MIAMI, FL, 33131
GONYA PATRICK EJR Manager 1000 BRICKELL AVE, MIAMI, FL, 33131
kaufman dana m Agent 1001 BRICKELL bay dr, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 255 Alhambra Circle, Suite 330, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 255 Alhambra Circle, Suite 330, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 255 Alhambra Circle, Suite 330, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1001 BRICKELL bay dr, STE 2650, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-03-10 kaufman, dana m -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1001 BRICKELL bay dr, STE 2650, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-10 1001 BRICKELL bay dr, STE 2650, MIAMI, FL 33131 -
LC AMENDMENT 2014-01-03 - -
LC AMENDED AND RESTATED ARTICLES 2013-09-30 - -

Court Cases

Title Case Number Docket Date Status
PORT ROYAL PROPERTY, LLC, etc., VS WOODSON ELECTRIC SOLUTIONS, INC., etc., et al., 3D2019-1397 2019-07-17 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
18-29307

Parties

Name PORT ROYAL PROPERTY, LLC
Role Appellant
Status Active
Representations KEVIN C. KAPLAN, Jeffrey B. Crockett
Name Robert J. Smallwood
Role Appellee
Status Active
Name WOODSON ELECTRIC SOLUTIONS, INC.
Role Appellee
Status Active
Representations IAN T. HOLMES, DANIEL P. FRASER, DAVID P. FRASER
Name Richard L. Hanson
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Port Royal Property, LLC
Docket Date 2019-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2019-09-04
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO THEIR ANSWER BRIEF
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2019-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Port Royal Property, LLC
Docket Date 2019-08-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Port Royal Property, LLC
Docket Date 2019-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Port Royal Property, LLC
Docket Date 2019-07-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Port Royal Property, LLC
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
WOODSON ELECTRIC SOLUTIONS, INC., etc., et al., VS PORT ROYAL PROPERTY, LLC, etc., 3D2018-2194 2018-10-31 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
18-29307

Parties

Name Richard L. Hanson
Role Appellant
Status Active
Name Robert J. Smallwood
Role Appellant
Status Active
Name WOODSON ELECTRIC SOLUTIONS, INC.
Role Appellant
Status Active
Representations DANIEL P. FRASER, DAVID P. FRASER, IAN T. HOLMES
Name PORT ROYAL PROPERTY, LLC
Role Appellee
Status Active
Representations KEVIN C. KAPLAN, Jeffrey B. Crockett
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction is hereby denied.
Docket Date 2018-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO FILE A REPLY TO APPELLEE'S OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO MOTIONTO RELINQUISH JURISDICTION
On Behalf Of Port Royal Property, LLC
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Port Royal Property, LLC
Docket Date 2018-11-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO INITIAL BRIEF
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Port Royal Property, LLC
Docket Date 2018-11-14
Type Notice
Subtype Notice
Description Notice ~ of party addresses
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-11-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Woodson Electric Solutions, Inc.
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State