Search icon

ALLY WESTSHORE, LLC

Company Details

Entity Name: ALLY WESTSHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L18000250176
FEI/EIN Number 83-2805170
Address: 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US
Mail Address: 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MPR3YNSENG5X05 L18000250176 US-FL GENERAL ACTIVE 2016-12-31

Addresses

Legal 476 RIVERSIDE AVE., JACKSONVILLE, US-FL, US, 32202
Headquarters 1211 N Westshore Blvd, Suite 800, Tampa, US-FL, US, 33607

Registration details

Registration Date 2022-06-23
Last Update 2024-06-27
Status LAPSED
Next Renewal 2024-06-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000250176

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Manager

Name Role
BAYSIDE VENTURES V, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130440 WESTSHORE CITY CENTER EXPIRED 2019-12-10 2024-12-31 No data 1211 N. WESTSHORE BLD, SUITE 710, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-04-05 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Northwest Registered Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
LC STMNT OF RA/RO CHG 2020-07-22 No data No data

Court Cases

Title Case Number Docket Date Status
GOLDBOOK LTD., FRED LASSWELL, INC., Appellant(s) v. ALLY WESTSHORE, LLC, Appellee(s). 2D2023-0826 2023-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-7330

Parties

Name GOLDBOOK LTD.
Role Appellant
Status Active
Representations Shannon Leigh Troutman, Timothy M. Dandar, Brandon Stuart Vesely, Robert Erich Biasotti
Name FRED LASSWELL, INC.
Role Appellant
Status Active
Name ALLY WESTSHORE, LLC
Role Appellee
Status Active
Representations Marie Attaway Borland, Mark Matthew Wall
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-07-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description MOTION TO FILE AMENDED REPLY BRIEF
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-07-19
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of GOLDBOOK LTD.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellee's motion to strike is denied.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION TO STRIKE APPENDIX TO REPLY BRIEF AND REFERENCES IN REPLY BRIEF TO EXTRA-RECORD DOCUMENTS
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-06-07
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Strike
Description APPELLEE'S MOTION TO STRIKE APPENDIX TO REPLY BRIEF AND REFERENCES IN REPLY BRIEF TO EXTRA-RECORD DOCUMENTS
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2024-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS', GOLDBOOK LTD. AND FRED LASSWELL, INC., MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-05-28
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-05-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of GOLDBOOK LTD.
View View File
Docket Date 2024-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 10 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 05/06/24
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 04/06/24
On Behalf Of GOLDBOOK LTD.
Docket Date 2024-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2024-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 02/09/2024
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 01/26/2024
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2023-11-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for an extension of time is granted, and Appellants shall serve the initial brief by November 27, 2023. However, no further extensions will be granted absent a showing of compelling circumstances.
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONFOR EXTENSION OF TIME TO SERVE INTIAL BRIEF
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by November 13, 2023.
Docket Date 2023-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 39 PAGES - REDACTED ***ADDITION***
On Behalf Of Hillsborough Clerk
Docket Date 2023-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 392 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 09/26/2023
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 12, 2023, is stricken.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 4198 PAGES - REDACTED ***CORRECTED RECORD***
On Behalf Of Hillsborough Clerk
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 70 - IB DUE 09/06/2023
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 4195 PAGES - REDACTED
Docket Date 2023-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DEFENDANTS' SECOND AMENDED NOTICE OF APPEAL - CERTIFIED
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-05-04
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ 2ND NOTICE: Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2023-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GOLDBOOK LTD.
Docket Date 2023-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee filed a motion for appellate attorneys' fees and costs. To the extent the motion seeks fees, it is granted in an amount to be determined by the lower court. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). Appellants filed a motion for appellate attorneys' fees and costs. To the extent the motion seeks fees, it is denied. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description "Appellants', Goldbook LTD. and Fred Lasswell, Inc. Unopposed Motion to File Amended Reply Brief" is granted.
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on September 24, 2024, at 9:30 AM, before: Judge Robert J. Morris, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-07-05
Type Record
Subtype Supplemental Record Redacted
Description 23 PAGES
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shallmake arrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellants' motion for extension of time is granted, and the initial brief shall beserved within 20 days from the date of this order.
ALLY WESTSHORE, LLC VS FRED LASSWELL, INC., AND GOLDBOOK LTD. 2D2021-3116 2021-10-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-7330

Parties

Name ALLY WESTSHORE, LLC
Role Petitioner
Status Active
Representations SHANE T. COSTELLO, ESQ., MARIE A. BORLAND, ESQ., A. EVAN DIX, ESQ.
Name GOLDBOOK LTD.
Role Respondent
Status Active
Name FRED LASSWELL, INC.
Role Respondent
Status Active
Representations SARAH C. PELLENBARG, ESQ., JUSTIN L. DEES, ESQ., STEVEN L. BRANNOCK, ESQ.
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and ATKINSON
Docket Date 2022-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for appellate attorney's fees is denied. Petitioner's motion for costs is stricken. See Fla. R. App. P. 9.400(a). Respondents' motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, is conditionally granted, contingent on Respondents' prevailing in the underlying action following remand. If Respondents are entitled to appellate attorney's fees, the trial court shall then determine the amount to be awarded.
Docket Date 2022-02-23
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied. Petitioner's motion forappellate attorney's fees is denied. Petitioner's motion for costs is stricken. See Fla. R.App. P. 9.400(a).Respondents' motion for appellate attorney's fees pursuant to Florida Rule ofAppellate Procedure 9.400, is conditionally granted, contingent on Respondents'prevailing in the underlying action following remand. If Respondents are entitled toappellate attorney's fees, the trial court shall then determine the amount to be awarded.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of FRED LASSWELL, INC.
Docket Date 2021-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FORAPPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2021-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRED LASSWELL, INC.
Docket Date 2021-12-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2021-12-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITIONFOR WRIT OF MANDAMUS
On Behalf Of FRED LASSWELL, INC.
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of FRED LASSWELL, INC.
Docket Date 2021-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRED LASSWELL, INC.
Docket Date 2021-11-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to serve a response to the petition forwrit of mandamus is granted. The response shall be served by Friday, December 3,2021. The petitioner may reply within 30 days of service of the response.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of FRED LASSWELL, INC.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FRED LASSWELL, INC.
Docket Date 2021-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents shall serve a response to the petition for writ of mandamus within30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2021-10-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALLY WESTSHORE, LLC
Docket Date 2021-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-12-16
CORLCRACHG 2020-07-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-22
Florida Limited Liability 2018-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State