Search icon

302 55TH LLC

Company Details

Entity Name: 302 55TH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000103994
FEI/EIN Number 47-1336837
Address: 302 55TH STREET, HOLMES BEACH, FL, 34217, US
Mail Address: P.O. Box 1533, HOLMES BEACH, FL, 34218, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NAJMY LOUIS Agent 1401 8TH AVE W, BRADENTON, FL, 34205

Auth

Name Role Address
Kaleta Jennifer R Auth P.O. Box 1533, HOLMES BEACH, FL, 34218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-22 302 55TH STREET, HOLMES BEACH, FL 34217 No data

Court Cases

Title Case Number Docket Date Status
CITY OF HOLMES BEACH VS 302 55TH, LLC 2D2021-0402 2021-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-395

Parties

Name 302 55TH LLC
Role Appellant
Status Withdrawn
Representations ERICA F. AUGELLO, ESQ., JAY DAIGNEAULT, ESQ., RANDY D. MORA, ESQ.
Name CITY OF HOLMES BEACH, FLORIDA
Role Appellant
Status Active
Name 302 55th, L L C
Role Appellee
Status Active
Name CITY OF HOLMES BEACH
Role Appellee
Status Withdrawn
Representations AARON M. THOMAS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ rsuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s motion for attorney’s fees and cost is denied as moot.
Docket Date 2021-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 302 55TH, LLC
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-10-26
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ On April 8, 2021, this court entered an order staying this proceeding pending the disposition of case numbers 2D20-2004, 2D20-2005, and 2D20-2006. Having received appellant's status report and having confirmed that this court's mandate has issued in each of the foregoing cases, the stay is lifted and this matter shall proceed.
Docket Date 2021-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 302 55TH, LLC
Docket Date 2021-09-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is in receipt of appellant's September 7, 2021, status report. Appellant shall file a status report, referencing this court's April 8, 2021, order, upon the disposition of the motions for clarification filed in case numbers 2D20-2004 and 2D20-2006 or within 45 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-09-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 302 55TH, LLC
Docket Date 2021-08-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 302 55TH, LLC
Docket Date 2021-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is in receipt of appellant's August 18, 2021, status report. Appellant shall file a status report, referencing this court's April 8, 2021, order, upon the disposition of appellant's motions for clarification of opinions dated August 18, 2021, filed in case numbers 2D20-2004 and 2D20-2006 or within 20 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-08-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 302 55TH, LLC
Docket Date 2021-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of 302 55TH, LLC
Docket Date 2021-07-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is in receipt of appellant's July 12, 2021 status report. Appellant shall file a status report, referencing this court's April 8, 2021 order, upon the receipt of an opinion disposing of case numbers 2D20-2004; 2D20-2005; and 2D20-2006 or within 60 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 302 55TH, LLC
Docket Date 2021-04-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay case 2D21-0402 pending the disposition of case numbers 2D20-2004; 2D20-2005; and 2D20-2006 is granted. Appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case numbers 2D20-2004; 2D20-2005; and 2D20-2006 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - REDACTED - 84 PAGES
Docket Date 2021-03-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL
On Behalf Of 302 55TH, LLC
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of 302 55TH, LLC
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
302 55TH, LLC VS CITY OF HOLMES BEACH 2D2020-3199 2020-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-395

Parties

Name 302 55TH LLC
Role Appellant
Status Active
Representations DAVID CONSTANTINO, ESQ., JASON M. MILLER, ESQ.
Name CITY OF HOLMES BEACH
Role Appellee
Status Active
Representations ERICA F. AUGELLO, ESQ., JAY DAIGNEAULT, ESQ., RANDY D. MORA, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ notices of voluntary dismissals of the appeal and cross-appeal filed December 10, 2021, are granted. The appeal and cross-appeal are dismissed. Appellee’s motion for attorney’s fees is denied as moot.
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSALOF CROSS-APPEAL
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description ORDER GRANTING EOT FOR CROSS-REPLY BRIEF ~ Appellee/Cross-Appellant's unopposed motion for extension of time to file crossreplybrief is granted. The cross-reply brief shall be served within thirty days of the dateof this order.
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ CROSS RB DUE 12/1/21 (60 TOTAL)
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - CROSS RB DUE 11/1/21
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-09-02
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of 302 55TH, LLC
Docket Date 2021-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 09/06/21
On Behalf Of 302 55TH, LLC
Docket Date 2021-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 8/16/21
On Behalf Of 302 55TH, LLC
Docket Date 2021-07-02
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-06-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 7/5/21
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/21/21
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/21/21
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 302 55TH, LLC
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2021-03-16
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 302 55TH, LLC
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 3/16/21
On Behalf Of 302 55TH, LLC
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ The circuit court clerk's motion for an extension of time is granted, and the clerk shall prepare and serve the index within thirty days of the date of this order.
Docket Date 2020-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED**SNIFFEN 797 PAGES
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of MANATEE CLERK
Docket Date 2020-11-23
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2020-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 302 55TH, LLC
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of 302 55TH, LLC
Docket Date 2020-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State