Search icon

BAYSIDE SHOPS, LLC

Company Details

Entity Name: BAYSIDE SHOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2018 (6 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L18000209452
FEI/EIN Number 83-2067644
Address: 66 MARTINQUE AVENUE, TAMPA, FL, 33606, US
Mail Address: 66 MARTINQUE AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG MCENERY JANET Agent 66 MARTINQUE AVENUE, TAMPA, FL, 33606

Manager

Name Role Address
GOLDBERG MCENERY JANET Manager 66 MARTINQUE AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2022-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-02 GOLDBERG MCENERY, JANET No data

Court Cases

Title Case Number Docket Date Status
DONALD J. SCHUTZ, ESQ. VS CITY OF ST. PETE BEACH, FLORIDA, ET AL. 2D2020-0794 2020-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-1531

Parties

Name DONALD J. SCHUTZ, ESQ.
Role Appellant
Status Active
Name S F M B ST. PETE BEACH, LLC
Role Appellee
Status Active
Name ALEX AND REY, INC.
Role Appellee
Status Active
Name BAYSIDE SHOPS, LLC
Role Appellee
Status Active
Name CITY OF ST. PETE BEACH, FLORIDA
Role Appellee
Status Active
Representations CHARLES M. HARRIS, JR., ESQ., RICHARD B. AKIN, I I, ESQ., MARIE TOMASSI, ESQ., ANDREW DICKMAN, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S UNCONDITIONAL NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of DONALD J. SCHUTZ, ESQ.
Docket Date 2020-05-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2020-05-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER MAY 7, 2020 COURT ORDER
On Behalf Of DONALD J. SCHUTZ, ESQ.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITHOUT PREJUDICE
On Behalf Of DONALD J. SCHUTZ, ESQ.
Docket Date 2020-05-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 45 days for the court to rule on the appellant's "motion for rehearing and/or to alter or amend order of dismissal as to Bayside Shops, LLC pursuant to Fla. R. Civ. P. 1.530." The appellant shall file a status report within 45 days of the date of this order. If the order on the appellant's motion does nothing to change the order on appeal, the appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on the appellant's motion alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if such an order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b). As may then be appropriate, either the parties should consider moving for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the appellant should file a notice of voluntary dismissal of the present appeal.The appellant's motion requesting a briefing schedule is denied as premature. If this appeal survives, the appellant shall request a briefing schedule in his final status report.
Docket Date 2020-05-01
Type Response
Subtype Supplement
Description Supplement ~ APPELLANT'S SECOND SUPPLEMENT TO APPELLANT'S MOTION TO PERMIT THE CIRCUIT COURT TO PROCEED WITH PENDING MOTION FOR REHEARING PURSUANT TO FLA.R.CIV.P. 1.530 AND STAY APPELLANT'S BRIEFING DEADLINE UNTIL 15 DAYS FOLLOWING ENTRY OF CIRCUIT COURT ORDER
On Behalf Of DONALD J. SCHUTZ, ESQ.
Docket Date 2020-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - REDACTED - 618 PAGES
Docket Date 2020-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BAYSIDE SHOPS, LLC'S RESPONSE TO APPELLANT'S MOTION PURSUANT TO FLA.R.APP. P. 9.600 TO PERMIT THE CIRCUIT COURT TO PROCEED WITH PENDING MOTION FOR REHEARING PURSUANT TO FLA. R. CIV. P. 1.530 AND STAY APPELLANT'S BRIEFING DEADLINE UNTIL 15 DAYS FOLLOWING ENTRY OF CIRCUIT COURT ORDER
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order the appellant shall supplement his motion to relinquish jurisdiction with a clarification of the precise times at which he filed his notice of appeal and his rule 1.530(a) motion for rehearing as described on pages 1-2 of the motion to relinquish jurisdiction. The appellant shall attach documentation necessary to demonstrate the precise times.
Docket Date 2020-04-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION PURSUANT TO FLA.R.APP. P. 9.600 TO PERMIT THE CIRCUIT COURT TO PROCEED WITH PENDING MOTION FOR REHEARING PURSUANT TO FLA.R.CIV.P. 1.530 AND STAY APPELLANT'S BRIEFING DEADLINE UNTIL 15 DAYS FOLLOWING ENTRY OF CIRCUIT COURT ORDER
On Behalf Of DONALD J. SCHUTZ, ESQ.
Docket Date 2020-04-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. See Fla. R. App. P. 9.110(k); Hollingsworth v. Brown, 788 So. 2d 1078, 1079 n.1 (Fla. 1st DCA 2001). The parties shall readdress this court's jurisdiction in their briefs.
Docket Date 2020-04-10
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF MOTION TO DISMISS
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellant has raised issues not all of which were necessarily anticipated by the appellee in its motion to dismiss, the appellee may reply to the appellant's response to the motion to dismiss within 15 days of the date of this order. This order does not authorize a sur-reply.
Docket Date 2020-03-30
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS OF BAYSIDE SHOPS, LLC
On Behalf Of DONALD J. SCHUTZ, ESQ.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2020-03-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO BAYSIDE SHOPS, LLC'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE BAYSIDE SHOPS, LLC'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D20-0794 and 2D20-0782 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-03-04
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DONALD J. SCHUTZ, ESQ.
DONALD J. SCHUTZ, ESQ. VS CITY OF ST. PETE BEACH, FLORIDA, ET AL. 2D2020-0782 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-1531

Parties

Name DONALD J. SCHUTZ, ESQ.
Role Appellant
Status Active
Name BAYSIDE SHOPS, LLC
Role Appellee
Status Active
Name CITY OF ST. PETE BEACH, FLORIDA
Role Appellee
Status Active
Representations ROBERT C. SHEARMAN, ESQ., CHARLES M. HARRIS, JR., ESQ., MARIE TOMASSI, ESQ., RICHARD B. AKIN, I I, ESQ., ANDREW DICKMAN, ESQ.
Name S F M B ST. PETE BEACH, LLC
Role Appellee
Status Active
Name ALEX AND REY, INC.
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D20-0794 and 2D20-0782 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-03-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss appeal for lack of jurisdiction is granted. This appeal is dismissed. See Fla. R. App. P. 9.110(k).
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Badalamenti, and Rothstein-Youakim
Docket Date 2020-04-06
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS OF CITY OF ST. PETE BEACH, FLORIDA AND ALEX REY, IN HIS OFFICIAL CAPACITY AS CITY MANAGER OF THE CITY OF ST. PETE BEACH, FLORIDA
On Behalf Of DONALD J. SCHUTZ, ESQ.
Docket Date 2020-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to dismiss.
Docket Date 2020-03-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE, CITY OF ST. PETE BEACH'S, MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2020-03-04
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DONALD J. SCHUTZ, ESQ.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
LC Amended and Restated Art 2022-07-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
Florida Limited Liability 2018-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State