Search icon

HARBOUR HOUSE LLC - Florida Company Profile

Company Details

Entity Name: HARBOUR HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR HOUSE 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: 20 May 2021 (4 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L21000235736
Address: 973 N HARBOUR CITY BOULEVARD, MELBOURNE, FL, 32935
Mail Address: 432 RIVERVIEW LANE, MELBOURNE BEACH, FL, 32951
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDELL STEPHEN DSR. Manager 432 RIVERVIEW LANE, MELBOURNE BEACH, FL, 32951
CORDELL MARGARET S Manager 432 RIVERVIEW LANE, MELBOURNE BEACH, FL, 32951
CORDELL MARGARET S Agent 432 RIVERVIEW LANE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-03 - -

Court Cases

Title Case Number Docket Date Status
SANDRA BARASH VS 2295 SOUTH OCEAN BLVD. CORP. 4D2015-4017 2015-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003310XXXXMB

Parties

Name SANDRA BARASH *W*
Role Appellant
Status Active
Name 2295 SOUTH OCEAN BLVD. CORP.
Role Appellee
Status Active
Representations Geoffrey B. Marks
Name HARBOUR HOUSE LLC
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's July 12, 2016 notice is stricken as unauthorized.
Docket Date 2016-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "NOTICE OF IMPROPER PROCEDURE AND LACK OF EXPLANATION, ETC." **STRICKEN 8/3/16**
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's July 8, 2016 reply to the appellee's answer to the appellant's motion for rehearing is stricken as unauthorized.
Docket Date 2016-07-08
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN 7/12/16**
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 6, 2016 motion for rehearing is denied.
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2016-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's February 9, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2016-05-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's April 25, 2016 judicial notice of subsequent evidence, treated as a motion to supplement the record, is denied.
Docket Date 2016-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION DENIED 4/29/16** **PROPOSED**
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-02-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's February 16, 2016 motion to withdraw pleadings is determined to be moot.
Docket Date 2016-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's February 5, 2016 letter motion is denied. Further, this court finds that the motion is frivolous. Appellant is cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in the sanction of this court no longer accepting appellant's pro se filings. See Delgado v. Hearn, 805 So. 2d 1017, 1018 (Fla. 2d DCA 2001). Further, appellant is reminded that all filings in this court MUST include a certificate of service.
Docket Date 2016-02-16
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2016-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2016-02-09
Type Response
Subtype Response
Description Response ~ TO MOTION FILED 2/5/16
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2016-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDGMENT
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-02-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee¿s January 11, 2016 motion to strike is denied as moot, as this court sua sponte struck appellant¿s December 23, 2015 amended initial brief and appendix on January 13, 2016. Further ORDERED that appellant¿s January 13, 2016 motion for sanctions is denied. Florida Rule of Appellate Procedure 9.180(h)(3) only applies to workers¿ compensation appeals. Further, ORDERED that this court notes appellant¿s second amended initial brief and appendix filed on January 20, 2016. Further ORDERED that the parties are reminded that excessive motion practice is strongly discouraged. See this court¿s Notice to Attorneys and to Parties Representing Themselves, page 1.
Docket Date 2016-01-20
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED INITIAL BRIEF
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-01-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant¿s December 22, 2015 motion for rehearing is denied. Florida Rule of Appellate Procedure 9.180(h)(3) applies to appeal proceedings to review workers¿ compensation cases. This appeal does not appear to concern a workers¿ compensation case, so rule 9.130(h)(3) does not apply, and a motion to strike a brief is permitted. Further ORDERED sua sponte that appellant¿s December 23, 2015 amended initial brief and appendix are stricken from the docket. Appellant failed to comply with this court¿s December 16, 2015 order directing her to file an amended initial brief after the record on appeal was filed. The initial brief must cite to the record on appeal, which was not filed in this court until December 29, 2015. That record has bates-stamp numbers at the bottom of each page that correspond to the index to the record. These are the citations that appellant must refer to for each statement of fact in the initial brief. Appellant shall file an amended initial brief and, if desired, an appendix, within ten (10) days from the date of this order. The appendix may only include items that are found in the record on appeal filed with this court on December 29, 2015. The purpose of the appendix is only to permit the parties to bring to the court¿s attention portions of the record deemed necessary to an understanding of the issues presented. The appendix is not for the purpose of introducing items that were not included in the record and considered by the trial court. Appellant is not required to, but may, file an appendix.
Docket Date 2016-01-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of SANDRA BARASH *W*
Docket Date 2016-01-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-12-23
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN 1/13/16** TO INITIAL BRIEF
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-12-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN 1/13/16**
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-12-18
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2015-12-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Circuit Court Clerk is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the preparation of the record on appeal.
Docket Date 2015-12-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's December 7, 2015 motion to strike is granted, and appellant's November 19, 2015 initial brief and appendix are stricken from the docket. Further ORDERED that appellant shall file an amended initial brief within fifteen (15) days from the date of the filing of the record on appeal. The amended initial brief shall comply with Florida Rule of Appellate Procedure 9.210, include citations to the record, and exclude any documents not contained in the record on appeal. See Fla. R. App. P. 9.200.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-12-14
Type Response
Subtype Reply
Description Reply ~ **AMENDED** TO MOTION TO STRIKE
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-12-10
Type Response
Subtype Reply
Description Reply ~ TO MOTION TO STRIKE
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2015-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's November 6, 2015 motion to relinquish jurisdiction is denied.
Docket Date 2015-11-19
Type Record
Subtype Appendix
Description Appendix ~ *STRICKEN 12/16/15* TO INITIAL BRIEF
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *STRICKEN 12/16/15*
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-11-17
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION TO RELINQUISH
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-11-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH AND NOTICE
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-11-16
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of SANDRA BARASH *W*
Docket Date 2015-11-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED)
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of 2295 SOUTH OCEAN BLVD. CORP.
Docket Date 2015-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA BARASH *W*

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-03
Florida Limited Liability 2021-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State