Search icon

212 N HARBOR LLC - Florida Company Profile

Company Details

Entity Name: 212 N HARBOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

212 N HARBOR 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: 24 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L15000163054
FEI/EIN Number 47-5193346

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

Address: 303 9th St W #2, BRADENTON, FL, 34205, US
Mail Address: PO Box 1726, Bradentyon, FL, 34206, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaleta Shawn Manager PO Box 1726, Bradentyon, FL, 34206
NAJMY LOUIS Agent 1401 8TH AVE, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 303 9th St W #2, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-04-25 303 9th St W #2, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 NAJMY, LOUIS -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
212 N. HARBOR LLC VS CITY OF HOLMES BEACH 2D2021-0999 2021-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4102

Parties

Name 212 N HARBOR LLC
Role Appellant
Status Active
Representations JASON M. MILLER, ESQ., DAVID CONSTANTINO, ESQ., AARON M. THOMAS, ESQ.
Name CITY OF HOLMES BEACH
Role Appellee
Status Active
Representations ERICA F. AUGELLO, ESQ., JAY DAIGNEAULT, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

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.
Docket Date 2021-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
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 DISMISSAL WITH PREJUDICE
On Behalf Of 212 N. HARBOR LLC
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee/Cross-Appellant's motion for extension of time is granted, and theanswer/cross-initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER/CROSS-INITIAL 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 ~ 30 - AB/CROSS IB DUE 12/1/21 (LAST)
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 - AB/CROSS IB DUE 11/8/21
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-09-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 212 N. HARBOR LLC
Docket Date 2021-08-10
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 by September 7, 2021.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' VERIFIED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of 212 N. HARBOR LLC
Docket Date 2021-07-29
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 2021-06-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 619 PAGES
Docket Date 2021-04-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CITY OF HOLMES BEACH
Docket Date 2021-04-21
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 2021-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 212 N. HARBOR LLC
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of 212 N. HARBOR LLC
Docket Date 2021-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2024-04-25
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State