Search icon

CCP HARBOUR ISLAND LLC - Florida Company Profile

Company Details

Entity Name: CCP HARBOUR ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCP HARBOUR ISLAND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L14000106678
FEI/EIN Number 47-1338477

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

Address: 4923 W CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: 4923 W CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900O36EJEB4LDUV36 L14000106678 US-FL GENERAL ACTIVE 2014-07-07

Addresses

Legal C/O CONVERGENT MANAGEMENT LLC, 4923 W CYPRESS STREET, TAMPA, US-FL, US, 33607
Headquarters 4923 W CYPRESS STREET, TAMPA, US-FL, US, 33607

Registration details

Registration Date 2019-03-28
Last Update 2024-02-27
Status ISSUED
Next Renewal 2025-03-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000106678

Key Officers & Management

Name Role
CONVERGENT MANAGEMENT LLC Agent
CONVERGENT MANAGEMENT LLC Manager

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 4923 W CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-06-29 4923 W CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 4923 W CYPRESS STREET, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000109400 ACTIVE 2018-CA-010473 13TH JUDICIAL CIRCUIT HILLSBOR 2025-01-07 2030-02-18 $2,000,000.00 MANOR AT HARBOUR ISLAND, LLC, 655 BROAD STREET, 14TH FLOOR, NEWARK, NEW JERSEY 07102
J22000031676 TERMINATED 1000000911996 HILLSBOROU 2022-01-05 2042-01-19 $ 2,006.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
CCP HARBOUR ISLAND, LLC, ET AL VS MANOR AT HARBOUR ISLAND, LLC 2D2022-2922 2022-09-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010473

Parties

Name CONVERGENT MANAGEMENT LLC
Role Appellant
Status Active
Name SANTOSH GOVINDARAJU
Role Appellant
Status Active
Name NIKHIL SACHDEV
Role Appellant
Status Active
Name PAUL BERAQUIT
Role Appellant
Status Active
Name CCP HARBOUR ISLAND LLC
Role Appellant
Status Active
Representations JAMES C. VALENTI, ESQ., JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MANOR AT HARBOUR ISLAND, LLC
Role Appellee
Status Active
Representations BRIGID F. CECH SAMOLE, ESQ., Ryan Thomas Hopper, Esq., DAVID B. WEINSTEIN, ESQ., CHRISTOPHER TORRES, ESQ., BETHANY PANDHER, ESQ.

Docket Entries

Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2023-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANOR AT HARBOUR ISLAND, LLC
Docket Date 2022-10-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ (VOL. II OF III)
On Behalf Of MANOR AT HARBOUR ISLAND, LLC
Docket Date 2022-09-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANOR AT HARBOUR ISLAND, LLC
Docket Date 2022-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 15, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
CCP HARBOUR ISLAND, LLC VS SLICE & RICE, INC. 2D2018-2211 2018-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3845

Parties

Name CCP HARBOUR ISLAND LLC
Role Appellant
Status Active
Representations JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
Name SLICE & RICE INC.
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., ROBERT L. ROCKE, ESQ., ANDREA K. HOLDER, ESQ., RAUL VALLES, ESQ., IAN A. PARRY, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS-APPEAL WITH PREJUDICE
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ see vd
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 7288 PAGES
Docket Date 2018-06-12
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 2018-06-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CCP HARBOUR ISLAND, LLC
CPPM THP, LLC & AMP/CPL-THP PROPERTY, LLC VS CCP HARBOUR ISLAND, LLC, ET AL., 2D2018-0753 2018-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-002640

Parties

Name CPPM THP LLC
Role Appellant
Status Active
Representations DANIELA N. LEAVITT, ESQ., RICHARD A. HARRISON, ESQ.
Name AMP/CPL-THP PROPERTY, LLC
Role Appellant
Status Active
Name MANOR AT HARBOUR ISLAND, LLC
Role Appellee
Status Active
Name JACKSON'S BISTRO & BAR, L.C.
Role Appellee
Status Active
Name CCP HARBOUR ISLAND LLC
Role Appellee
Status Active
Representations ALLISON C. DOUCETTE, ESQ., JODI L. CORRIGAN, ESQ., ANDREA K. HOLDER, ESQ., CHRISTOPHER TORRES, ESQ., JOHN A. ANTHONY, ESQ., RAUL VALLES, ESQ., DAVID B. WEINSTEIN, ESQ., ANDREW J. GHEKAS, ESQ., ROBERT L. ROCKE, ESQ., Ryan Thomas Hopper, Esq.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ CCP Harbour Island LLC's motion for appellate attorney's fees pursuant to paragraph 6(d) of the parking easement agreement is granted. The circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by CCP Harbour Island in this appeal against CPPM THP LLC and AMP/CPL-THP PROPERTY, LLC. CCP Harbour Island's request for costs is denied, without prejudice to CCP Harbour Island filing an appropriate request with the trial court. See Fla. R. App. P. 9.400.The motion for attorney's fees filed by CPPM THP LLC and AMP/CPL-THP PROPERTY, LLC is denied.
Docket Date 2018-08-17
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ CROCKER'S NOTICE OF RELATED PROCEEDINGS
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, JACKSON'S BISTRO & BAR L.C.'S AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-04-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX FILED IN SUPPORT OF RESPONDENT, JACKSON'S BISTRO & BAR L.C.'S AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-18
Type Response
Subtype Reply
Description REPLY ~ CONSOLIDATED REPLY OF CPPM THP LLC and AMP/CPL-THP PROPERTY, LLC
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-12
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 18, 2018.
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CPPM THP, LLC
Docket Date 2018-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent, Jackson's Bistro and Bar, L.C.'s unopposed motion to file an amended response to petition for writ of certiorari is granted. The response filed on April 4, 2018, is stricken. The amended response shall be filed within ten days from the date of this order.
Docket Date 2018-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO FILE AN AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MANOR'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CPPM THP, LLC
Docket Date 2018-03-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP HARBOUR ISLAND, LLC
Docket Date 2018-02-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CPPM THP, LLC
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State