Search icon

CROSSFIT NORTH PORT LLC

Company Details

Entity Name: CROSSFIT NORTH PORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2013 (11 years ago)
Document Number: L13000151532
FEI/EIN Number 46-4021120
Address: 1090 Innovation Ave., North Port, FL, 34289, US
Mail Address: 1090 Innovation Ave., North Port, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TAR ADAM L Agent 1090 Innovation Ave., North Port, FL, 34289

Manager

Name Role Address
Tar Adam L Manager 1090 Innovation Ave., North Port, FL, 34289

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1090 Innovation Ave., Unit 110, North Port, FL 34289 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1090 Innovation Ave., Unit 110, North Port, FL 34289 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1090 Innovation Ave., Unit 110, North Port, FL 34289 No data

Court Cases

Title Case Number Docket Date Status
COLBY BOWMAN VS CROSSFIT NORTH PORT, LLC 2D2021-0504 2021-02-11 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2018-SC-7297

County Court for the Twelfth Judicial Circuit, Sarasota County
19-AP-6772-NC

Parties

Name COLBY BOWMAN
Role Appellant
Status Active
Representations TOWNSEND J. BELT, ESQ.
Name CROSSFIT NORTH PORT LLC
Role Appellee
Status Active
Representations BRYAN S. KESSLER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RECORD PG. 1; OPINION PG. 113; MANDATE PG. 116; FEE PD. TO L.T.
On Behalf Of COLBY BOWMAN
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Sarasota County Court Opinion
COLBY BOWMAN VS CROSSFIT NORTH PORT, LLC 2D2021-0315 2021-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2018 SC 007297

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 AP 006772

Parties

Name COLBY BOWMAN
Role Petitioner
Status Active
Representations SOFIA SOLER - PAZOS, ESQ.
Name CROSSFIT NORTH PORT LLC
Role Respondent
Status Active
Representations BRYAN S. KESSLER, ESQ.
Name ANDREW RUSHING
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's amended motion to tax appellate fees and costs is denied.
Docket Date 2021-05-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's Unopposed Motion for Enlargement of Time to Reply to Respondent’s Response to the Petition for Writ of Certiorari is treated as a motion to accept the reply as timely filed and is granted.
Docket Date 2021-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION TO TAX APPELLATE FEES AND COSTSSee amended motion and 9/15/21 order.
On Behalf Of COLBY BOWMAN
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME NUNC PRO TUNC TO REPLY TO RESPONDENT'S RESPONSE TO COLBY BOWMAN'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of COLBY BOWMAN
Docket Date 2021-05-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of COLBY BOWMAN
Docket Date 2021-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S REPLY BRIEF
On Behalf Of COLBY BOWMAN
Docket Date 2021-04-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CROSSFIT NORTH PORT, LLC
Docket Date 2021-04-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CROSSFIT NORTH PORT, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 5, 2021.
Docket Date 2021-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CROSSFIT NORTH PORT, LLC
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO FILE A RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CROSSFIT NORTH PORT, LLC
Docket Date 2021-03-01
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Bryan S. Kessler on March 1, 2021, is stricken. The Administrative Order 2013-1 does not apply to original proceedings.
Docket Date 2021-02-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-01-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COLBY BOWMAN
Docket Date 2021-01-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of COLBY BOWMAN
Docket Date 2021-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The petition lacks a certificate of compliance as required by Florida Rule of Appellate Procedure 9.045(e). Petitioner shall file a corrected petition within ten days from the date of this order.
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COLBY BOWMAN

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State