Entity Name: | LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Sep 2016 (8 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 May 2017 (8 years ago) |
Document Number: | L16000178514 |
FEI/EIN Number | 81-5085187 |
Address: | 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 401(K) PLAN | 2023 | 815085187 | 2024-04-22 | LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC | 43 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-22 |
Name of individual signing | TREVOR STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 713900 |
Sponsor’s telephone number | 7065338010 |
Plan sponsor’s address | 2701 NE 42ND ST, LIGHTHOUSE POINT, FL, 330648476 |
Signature of
Role | Plan administrator |
Date | 2023-08-16 |
Name of individual signing | TAMMY SHOFFSTSLL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 713900 |
Sponsor’s telephone number | 7065338010 |
Plan sponsor’s address | 2701 NE 42ND ST, LIGHTHOUSE POINT, FL, 330648476 |
Signature of
Role | Plan administrator |
Date | 2022-10-19 |
Name of individual signing | TAMMY SHOFFSTALL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-10-19 |
Name of individual signing | TAMMY SHOFFSTALL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 713900 |
Sponsor’s telephone number | 7065338010 |
Plan sponsor’s address | 2701 NE 42ND ST, LIGHTHOUSE POINT, FL, 330648476 |
Signature of
Role | Plan administrator |
Date | 2021-09-15 |
Name of individual signing | DIANE ELLIOTT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PATERSON TERENCE | Agent | 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064 |
Name | Role | Address |
---|---|---|
Paterson Terence W | Manager | 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000079987 | LIGHTHOUSE POINT YACHT CLUB | EXPIRED | 2017-07-26 | 2022-12-31 | No data | 2701 N.E. 42ND STREET, LIGHTHOUSE POINT, FL, 33064 |
G17000075432 | LIGHTHOUSE POINT YACHT CLUB | ACTIVE | 2017-07-13 | 2027-12-31 | No data | 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDED AND RESTATED ARTICLES | 2017-05-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-24 | 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-24 | 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL 33064 | No data |
LC AMENDMENT | 2017-01-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC VS TRIPP SCOTT, P.A. | 4D2021-0043 | 2021-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | David Di Pietro, Rodolfo Mayor |
Name | TRIPP SCOTT, P.A. |
Role | Appellee |
Status | Active |
Representations | Paul O. Lopez, Ryan H. Lehrer |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 15, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-01-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Lighthouse Point Yacht Club Investments, LLC |
Docket Date | 2021-01-07 |
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. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Lighthouse Point Yacht Club Investments, LLC |
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lighthouse Point Yacht Club Investments, LLC |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-10-26 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-06-07 |
AMENDED ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State