Search icon

HARDING 83 LLC

Company Details

Entity Name: HARDING 83 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L15000099805
FEI/EIN Number 35-2506436
Mail Address: Miami Beach Woman's Club, 2401 Pine Tree Dr, MIAMI BEACH, FL, 33140, US
Address: 8320 HARDING AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ENTIN JOSHUA MESQ Agent 1213 SE 3rd Avenue, FT LAUDERDALE, FL, 33316

Manager

Name Role
PCCO, INC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137357 PIZZA BY STELLA AT OCEANSIDE ACTIVE 2022-11-03 2027-12-31 No data 6084 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 8320 HARDING AVE, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1213 SE 3rd Avenue, FT LAUDERDALE, FL 33316 No data
LC STMNT OF RA/RO CHG 2015-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-03 ENTIN, JOSHUA M, ESQ No data

Court Cases

Title Case Number Docket Date Status
GAF MATERIALS, LLC, etc., VS NORTH BEACH PROPERTIES II, LLC, et al., 3D2021-0202 2021-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23325

Parties

Name GAF MATERIALS, LLC
Role Appellant
Status Active
Representations Frederick J. Fein, JUAN P. GARRIDO
Name NORTH BEACH PROPERTIES II, LLC
Role Appellee
Status Active
Representations JEREMY C. DANIELS, JASON D. KATZ, James M. Shaw
Name ALLIED ROOFING INDUSTRIES, INC.
Role Appellee
Status Active
Name MUSEUM WALK APARTMENTS LLC
Role Appellee
Status Active
Name HARDING 83 LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ GAF MATERIALS LLC'S NOTICE OFVOLUNTARY DISMISSAL OF APPEAL
On Behalf Of GAF MATERIALS, LLC
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-07-21
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 GAF MATERIALS, LLC
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/21/2021
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GAF MATERIALS LLC'S THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GAF MATERIALS, LLC
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 06/21/2021
Docket Date 2021-05-07
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 GAF MATERIALS, LLC
Docket Date 2021-03-23
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 GAF MATERIALS, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/7/21
Docket Date 2021-03-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GAF MATERIALS, LLC
Docket Date 2021-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 24, 2021.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NORTH BEACH PROPERTIES II, LLC,

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
CORLCRACHG 2015-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State