Search icon

HAVEN FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN FORT MYERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000141869
FEI/EIN Number 46-3829157

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

Address: 13379 MCGREGOR BLVD STE 2, FT MYERS, FL, 33919, US
Mail Address: 13379 MCGREGOR BLVD., SUITE 2, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EC SQUARED LLC Managing Member
EC SQUARED LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021355 SOCIETY RESTAURANT AND LOUNGE EXPIRED 2017-02-28 2022-12-31 - 13379 MCGREGOR BLVD., SUITE 2, FORT MYERS, FL, 33919
G16000110155 HAVEN EXPIRED 2016-10-10 2021-12-31 - 13379 MCGREGOR BLVD STE 2, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 EC SQUARED LLC -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 13379 MCGREGOR BLVD., SUITE 2, FORT MYERS, FL 33919 -
LC AMENDMENT 2016-09-06 - -
CHANGE OF MAILING ADDRESS 2016-09-06 13379 MCGREGOR BLVD STE 2, FT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 13379 MCGREGOR BLVD STE 2, FT MYERS, FL 33919 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496770 ACTIVE 2022-026000-CC-05 MIAMI-DADE COUNTY COUNTY COURT 2022-10-17 2027-10-28 $17,246.35 TK ELEVATOR CORPORATION, 3100 INTERSTATE N CIRCLE SE, SUITE 500, ATLANTA, GA 30339
J21000231443 TERMINATED 1000000887304 LEE 2021-05-03 2041-05-12 $ 2,616.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000352811 TERMINATED 1000000865462 LEE 2020-10-21 2040-11-04 $ 12,760.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000352829 TERMINATED 1000000865469 LEE 2020-10-21 2030-11-04 $ 5,363.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000204798 TERMINATED 1000000863764 LEE 2020-03-09 2030-04-22 $ 3,287.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000471183 TERMINATED 1000000832027 LEE 2019-07-01 2039-07-10 $ 24,722.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000409928 TERMINATED 1000000828953 LEE 2019-06-01 2039-06-12 $ 13,498.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000206102 TERMINATED 1000000783992 LEE 2018-05-22 2038-05-23 $ 50,509.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
CHITTRANJAN K. THAKKAR AND SALONI THAKKAR VS BELL TOWER SHOPS LLC, HAVEN FORT MYERS, LLC, HAVEN SOUTH BEACH, LLC, BRADLEY COZZA AND FMSBA I, LLC 6D2023-2736 2023-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001425

Parties

Name SALONI THAKKAR, LLC
Role Appellant
Status Active
Name Chittranjan K. Thakkar
Role Appellant
Status Active
Representations RAVI BATTA, ESQ.
Name HAVEN FORT MYERS, LLC
Role Appellee
Status Active
Name BRADLEY COZZA
Role Appellee
Status Active
Name HAVEN SOUTH BEACH LLC
Role Appellee
Status Active
Name FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Appellee
Status Active
Name BELL TOWER SHOPS, LLC
Role Appellee
Status Active
Representations EDMUND S. WHITSON, I I I, ESQ., RICHARD ALLEN, ESQ., ROBERT MENZIES, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 21, 2023,this appeal is dismissed.
Docket Date 2023-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** LABODA- 1,693 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-06-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Chittranjan K. Thakkar
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Chittranjan K. Thakkar
HAVEN FORT MYERS, LLC AND HAVEN SOUTH BEACH, LLC VS BELL TOWER SHOPS, LLC, BRADLEY COZZA, THITTRANJAN THAKKAR, SALONI THAKKAR AND FMSBA I, LLC 6D2023-2589 2023-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001425

Parties

Name FMSBA I, LLC, A DELAWARE LIMITED LIABILITY COMPANY
Role Appellee
Status Active
Name BELL TOWER SHOPS, LLC
Role Appellee
Status Active
Representations JUSTIN HENNING, ESQ., RAVI BATTA, ESQ., ROBERT MENZIES, ESQ.
Name BRADLEY COZZA
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name HAVEN SOUTH BEACH LLC
Role Appellant
Status Active
Name HAVEN FORT MYERS, LLC
Role Appellant
Status Active
Representations EDMUND S. WHITSON, I I I, ESQ.
Name Chittranjan K. Thakkar
Role Appellee
Status Active
Name SALONI THAKKAR, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 12, 2023,this appeal is dismissed.
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF APPEAL
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 10, 2023, order concerning the certificate of service on the notice of appeal is discharged. The court notes the certificate of service on the agreed notice of extension of time filed by the appellant on July 17, 2023.
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** LABODA- 1,693 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 9/12/23 (LAST REQUEST)
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HAVEN FORT MYERS, LLC
Docket Date 2023-05-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ **DISCHARGED-SEE 08/17/23 ORDER**
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2017-05-18
AMENDED ANNUAL REPORT 2016-09-15
LC Amendment 2016-09-06
ANNUAL REPORT 2016-03-31
LC Amendment 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5591038406 2021-02-09 0455 PPS 13379 McGregor Blvd, Fort Myers, FL, 33919-5939
Loan Status Date 2022-04-06
Loan Status Charged Off
Loan Maturity in Months 47
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196000
Loan Approval Amount (current) 196000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-5939
Project Congressional District FL-19
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8176327007 2020-04-08 0455 PPP 13379 MCGREGOR BLVD, FORT MYERS, FL, 33919-5934
Loan Status Date 2021-01-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-5934
Project Congressional District FL-19
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State