Search icon

NORTHPOINT VENTURES LLC

Company Details

Entity Name: NORTHPOINT VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L14000068765
FEI/EIN Number APPLIED FOR
Address: 2350 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
Mail Address: 2350 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MANDODY JULIAN W Agent 2350 NE DIXIE HWY, JENSEN BEACH, FL, 34957

Manager

Name Role Address
MANDODY JULIAN W Manager 2350 NE DIXIE HWY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 2350 NE DIXIE HWY, JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2018-10-01 2350 NE DIXIE HWY, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2018-10-01 MANDODY, JULIAN W No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 2350 NE DIXIE HWY, JENSEN BEACH, FL 34957 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
CITY OF STUART, Appellant(s) v. NORTHPOINT VENTURES, LLC, et al., Appellee(s). 4D2024-0011 2024-01-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA000073

Parties

Name City of Stuart
Role Appellant
Status Active
Representations Carri S Leininger, Anthony Michael Stella
Name NORTHPOINT VENTURES LLC
Role Appellee
Status Active
Representations Tim Breuer Wright, Rebecca Mercier Vargas, Stephanie L Serafin
Name NORTH STUART ACQUISITIONS AND DEVELOPMENT LLC
Role Appellee
Status Active
Representations Leif Jay Grazi
Name Hon. Robert Russell Makemson
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 22, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief on or before December 5, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-08
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 11/25/2024
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of City of Stuart
Docket Date 2024-10-17
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of City of Stuart
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Northpoint Ventures, LLC
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Northpoint Ventures, LLC
Docket Date 2024-09-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 10/09/2024
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 09/09/2024
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Northpoint Ventures, LLC
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 08/08/2024
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Northpoint Ventures, LLC
Docket Date 2024-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of City of Stuart
Docket Date 2024-06-18
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
Docket Date 2024-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 6/18/24**
Docket Date 2024-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of City of Stuart
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 05/31/2024
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of City of Stuart
Docket Date 2024-04-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 05/01/2024
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of City of Stuart
Docket Date 2024-02-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 04/01/2024
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of City of Stuart
Docket Date 2024-02-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-02-26
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-02-22
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Martin Clerk
Docket Date 2024-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-3806
On Behalf Of Martin Clerk
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Northpoint Ventures, LLC
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Response
Subtype Response
Description Response to Request for Oral Argument
On Behalf Of Northpoint Ventures, LLC
Docket Date 2024-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Stuart
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's May 31, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before June 10, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State