Search icon

ROBERT HARVEY, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT HARVEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT HARVEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000200987
FEI/EIN Number 81-0705011

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

Address: 97049 CUTLASS WAY, YULEE, FL, 32097, US
Mail Address: 97049 CUTLASS WAY, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURSON & STAM LLC Agent -
SPRINGER ROBERT HIII Manager 97049 CUTLASS WAY, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Allan A. Kassenoff, Appellant(s) v. Robert Harvey, Appellee(s). 1D2024-1318 2024-05-22 Closed
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2024 DR 001242

Parties

Name Allan A. Kassenoff
Role Appellant
Status Active
Name Hon. Gary Lee Bergosh
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name ROBERT HARVEY, LLC
Role Appellee
Status Active
Representations Jonathan Marc Davidoff, Aaron Resnick, Jeremy Lucas Dubyak

Docket Entries

Docket Date 2024-07-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Allan A. Kassenoff
Docket Date 2024-06-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Allan A. Kassenoff
Docket Date 2024-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Allan A. Kassenoff
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Allan A. Kassenoff
ROBERT HARVEY a/k/a ROBERT L. HARVEY VS BAYVIEW LOAN SERVICING LLC 4D2016-2825 2016-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006293 AW

Parties

Name ROBERT HARVEY, LLC
Role Appellant
Status Active
Representations Kendrick Almaguer, JAMES D. SMITH
Name a/k/a ROBERT L. HARVEY
Role Appellant
Status Active
Name BAYVIEW LOAN SERVICING LLC
Role Appellee
Status Active
Representations ASHLEY LAUREN SIMON, Melissa Ann Giasi
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYVIEW LOAN SERVICING LLC
Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Corrected Opinion
Docket Date 2017-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's June 2, 2017 motion for attorneys' fees and costs is denied.
Docket Date 2017-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT HARVEY
Docket Date 2017-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/5/17
On Behalf Of ROBERT HARVEY
Docket Date 2017-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of ROBERT HARVEY
Docket Date 2017-05-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPT WITH CIRCUIT COURT
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 12, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING LLC
Docket Date 2017-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERT HARVEY
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 20, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 678 PAGES
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING LLC
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 20, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 21, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING LLC
Docket Date 2017-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT HARVEY
Docket Date 2016-12-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's December 5, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated; further, ORDERED that appellant's motion for extension of time found in the motion for reinstatement is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT HARVEY
Docket Date 2016-12-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ IN SUPPORT OF MOTION TO REINSTATE
On Behalf Of ROBERT HARVEY
Docket Date 2016-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED 12-29-16
Docket Date 2016-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 12, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & EMAIL DESIGNATION
On Behalf Of BAYVIEW LOAN SERVICING LLC
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HARVEY
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-03
Florida Limited Liability 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8472769007 2021-05-27 0455 PPP 7016 Vivaldi Ln, Delray Beach, FL, 33446-3298
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2852
Loan Approval Amount (current) 2852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-3298
Project Congressional District FL-22
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Veteran
Forgiveness Amount 2883.29
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State