Search icon

BACKYARD AMENITIES, LLC

Company Details

Entity Name: BACKYARD AMENITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2016 (9 years ago)
Document Number: L16000035185
FEI/EIN Number 811562963
Address: 7805 SW Ellipse Way, Stuart, FL, 34997, US
Mail Address: 7805 SW Ellipse Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SILLS RON Agent 7805 SW Ellipse Way, Stuart, FL, 34997

President

Name Role Address
SILLS RON President 7805 SW Ellipse Way, Stuart, FL, 34997

Chief Financial Officer

Name Role Address
Sills Suzanne Chief Financial Officer 7805 SW Ellipse Way, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034115 PREMIER POOLS AND SPAS EXPIRED 2016-04-04 2021-12-31 No data 21301 POWERLINE ROAD #106, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 7805 SW Ellipse Way, #14, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2021-01-06 7805 SW Ellipse Way, #14, Stuart, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 7805 SW Ellipse Way, #14, Stuart, FL 34997 No data

Court Cases

Title Case Number Docket Date Status
BACKYARD AMENITIES, LLC d/b/a PREMIER POOLS & SPAS VS MAYRA GARCIA and ANALDY GARCIA 4D2023-0898 2023-04-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC016691

Parties

Name PREMIER POOLS & SPAS INC
Role Appellant
Status Active
Name BACKYARD AMENITIES, LLC
Role Appellant
Status Active
Representations Jonathan Jacobson
Name Mayra Garcia
Role Appellee
Status Active
Representations Thomas Robert Shahady
Name Analdy Garcia
Role Appellee
Status Active
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 182 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Backyard Amenities, LLC
Docket Date 2023-05-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 15, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Backyard Amenities, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT ORDER
On Behalf Of Backyard Amenities, LLC
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Backyard Amenities, LLC
Docket Date 2023-04-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-13
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-04-11
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
Florida Limited Liability 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State