Search icon

TREASURE BAY APTS., LLC - Florida Company Profile

Company Details

Entity Name: TREASURE BAY APTS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE BAY APTS., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000144593
Address: 9615 GULF BLVD., 408, TREASURE ISLAND, FL, 33706, US
Mail Address: POB B, ST. PETERSBURG, FL, 33731, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIGE HARRY R Manager 9615 GULF BLVD #408, TREASURE ISLAND, FL, 33706
SIERRA CHRISTOPHER M Agent 695 CENTRAL AVE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
HARRY HAIG N/ K/ A HARRY HAIGE VS TREASURE BAY APTS, LLC 2D2020-1741 2020-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-48AP-88B

Parties

Name HARRY HAIGE
Role Petitioner
Status Active
Representations ROY D. WASSON, ESQ., HEGEL LAURENT, ESQ.
Name HARRY HAIG N/K/A
Role Petitioner
Status Active
Name TREASURE BAY APTS., LLC
Role Respondent
Status Active
Representations PATRICK SINGER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing is denied. Appellant’s motion for leave is granted and the corrected motion for rehearing is denied.
Docket Date 2021-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO FILE: CORRECTED MOTION FOR REHEARING OR IN THE ALTERNATIVE FOR WRITTEN OPINION WITH ATTACHED AMENDED MOTION
On Behalf Of HARRY HAIGE
Docket Date 2021-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE FOR WRITTEN OPINION
On Behalf Of HARRY HAIGE
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner’s motion for extension of time to file motions for rehearing and/or for written opinion is granted until November 16, 2021.
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-28
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Petitioner’s motion for clarification of order denying rehearing is granted.Petitioner’s motion for written opinion is denied.
Docket Date 2022-01-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ PETITIONER'S MOTION FOR CLARIFICATIONOF ORDER DENYING REHEARING
On Behalf Of HARRY HAIGE
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner's unopposed motion for extension of time to file motion for rehearing and/or motion for written opinion is granted for fourteen days from the date of this order.
Docket Date 2021-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
On Behalf Of HARRY HAIGE
Docket Date 2021-10-13
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HARRY HAIGE
Docket Date 2021-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR AWARD OF CONTINGENT APPELLATE ATTORNEY'S FEES
On Behalf Of HARRY HAIGE
Docket Date 2021-06-09
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of HARRY HAIGE
Docket Date 2021-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of TREASURE BAY APTS, LLC
Docket Date 2021-04-09
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 2021-03-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HARRY HAIGE
Docket Date 2021-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HARRY HAIGE
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY HAIGE
Docket Date 2021-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HARRY HAIGE
Docket Date 2020-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time is granted, and the petition for writ of certiorari with appendix shall be served within 60 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION AND APPENDIX
On Behalf Of HARRY HAIGE
Docket Date 2020-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve petition and appendix is granted and they shall be served by November 9, 2020.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBMIT PETITION AND APPENDIX
On Behalf Of HARRY HAIGE
Docket Date 2020-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time is granted, and the petition shall be served on or before September 10, 2020.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBMIT PETITION
On Behalf Of HARRY HAIG N/K/A
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-17
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ MOTION TO PENALIZE APPELLEE
On Behalf Of HARRY HAIGE
Docket Date 2021-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TREASURE BAY APTS, LLC
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE TREASURE BAY APTS LLC TO PETITIONER'S MOTION FOR EXTENSION OF TIME
On Behalf Of TREASURE BAY APTS, LLC
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ as a motion to consider AA's 6/15/20 motion for extension of time
On Behalf Of HARRY HAIG N/K/A
Docket Date 2020-06-03
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE MOTIONS FORREHEARING AND/OR FOR WRITTEN OPINION
On Behalf Of HARRY HAIGE
Docket Date 2021-10-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND/OR MOTION FOR WRITTEN OPINION
On Behalf Of HARRY HAIGE
Docket Date 2021-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Harry Haige's motion for attorney's fees pursuant to section 83.48 and the fee-shifting provision of section 57.105(7), Florida Statutes, is denied.Appellee Treasure Bay Apts., LLC's motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of a reasonable amount. The motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's fourth motion for extension of time to serve the petition for writ of certiorari is granted to the extent that the petition shall be served on or before March 22, 2021. No further extensions will be granted. Failure to serve the petition on or before March 22, 2021, will result in the dismissal of this proceeding. Petitioner's motion to "penalize appellee" is treated as a motion for sanctions and is denied.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TREASURE BAY APTS, LLC
Docket Date 2021-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion for extension of time within 15 days of this order.
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of HARRY HAIGE
Docket Date 2020-06-29
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Petitioner's letter, filed June 22, 2020, and served on Respondent, is treated as a motion for clarification and granted to the extent that the motion for extension of time docketed June 15, 2020, is reinstated. Respondent may file a response to the motion for extension of time within fifteen days from the date of this order.
Docket Date 2020-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 3, 2020.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBMIT PETITION WITH APPENDIX
On Behalf Of HARRY HAIG N/K/A
Docket Date 2020-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HARRY HAIG N/K/A

Documents

Name Date
Florida Limited Liability 2019-05-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State