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 |
Name | Role | Address |
---|---|---|
NAJMY LOUIS | Agent | 1401 8TH AVE W, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
Kaleta Jennifer R | Auth | P.O. Box 1533, HOLMES BEACH, FL, 34218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-22 | 302 55TH STREET, HOLMES BEACH, FL 34217 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF HOLMES BEACH VS 302 55TH, LLC | 2D2021-0402 | 2021-02-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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