Search icon

305 73RD LLC

Company Details

Entity Name: 305 73RD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L18000231848
FEI/EIN Number APPLIED FOR
Mail Address: PO Box 1726, Bradenton, FL, 34206, US
Address: 303 9th Ave W #2, SARASOTA, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
NAJMY THOMPSON, P.L. Agent

Manager

Name Role Address
KALETA SHAWN Manager PO Box 1726, Bradenton, FL, 34206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 303 9th Ave W #2, SARASOTA, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-04-24 303 9th Ave W #2, SARASOTA, FL 34205 No data
LC AMENDMENT 2018-11-02 No data No data

Court Cases

Title Case Number Docket Date Status
305 73RD, LLC VS CITY OF HOLMES BEACH, FLORIDA 2D2021-2634 2021-08-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-AP-157

Parties

Name 305 73RD LLC
Role Petitioner
Status Active
Representations AARON M. THOMAS, ESQ., LOUIS J. NAJMY, ESQ., MICHELLE A. GRANTHAM, ESQ.
Name CITY OF HOLMES BEACH, FLORIDA
Role Respondent
Status Active
Representations ERICA F. AUGELLO, ESQ., JAY DAIGNEAULT, ESQ., RANDY D. MORA, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ amended joint stipulation for dismissal filed December 8, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION TO DISMISS
On Behalf Of 305 73RD, LLC
Docket Date 2021-11-03
Type Response
Subtype Response
Description RESPONSE ~ CITY OF HOLMES BEACH'S RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of CITY OF HOLMES BEACH, FLORIDA
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 8, 2021.
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CITY OF HOLMES BEACH, FLORIDA
Docket Date 2021-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Randy D. Mora on October 19, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to original proceedings.
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CITY OF HOLMES BEACH, FLORIDA
Docket Date 2021-09-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL
On Behalf Of 305 73RD, LLC
Docket Date 2021-09-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of 305 73RD, LLC
Docket Date 2021-09-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of 305 73RD, LLC
Docket Date 2021-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 305 73RD, LLC
Docket Date 2021-08-25
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER APPEALED
On Behalf Of 305 73RD, LLC
Docket Date 2021-08-25
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-02
Florida Limited Liability 2018-10-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State