Search icon

PORT NY 2021 LLC

Company Details

Entity Name: PORT NY 2021 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L21000469649
FEI/EIN Number 87-3374384
Address: 1121 16th Street NE, NAPLES, FL 34120
Mail Address: 1121 16th Street NE, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ ZELAYA, EDWIN Agent 1121 16th Street NE, NAPLES, FL 34120

Manager

Name Role Address
CRUZ ZELAYA, EDWIN Manager 11 SCHOONER LANE, PORT WASHINGTON, NY 11050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 1121 16th Street NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2022-11-28 1121 16th Street NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2022-04-08 CRUZ ZELAYA, EDWIN No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1121 16th Street NE, NAPLES, FL 34120 No data

Court Cases

Title Case Number Docket Date Status
PORT NY 2021, LLC, Appellant(s) v. COLLIER COUNTY, FLORIDA, Appellee(s). 6D2023-1839 2023-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000905-XX

Parties

Name PORT NY 2021 LLC
Role Appellant
Status Active
Representations JEFF BLUESTEIN, ESQ.
Name COLLIER COUNTY, FLORIDA
Role Appellee
Status Active
Representations SALLY A. ASHKAR, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of PORT NY 2021, LLC
Docket Date 2024-04-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2023-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 27, 2023 order to show cause and the Appellant’s February 7, 2023 response are hereby discharged.
Docket Date 2023-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/FOSTER - 168 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ **DISCHARGED-SEE 09/26/23 ORDER**RESPONSE TO OSC
On Behalf Of PORT NY 2021, LLC
Docket Date 2023-02-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PORT NY 2021, LLC
Docket Date 2023-01-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ **DISCHARGED-SEE 09/26/23 ORDER**Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2023-01-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PORT NY 2021, LLC
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PORT NY 2021, LLC
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PORT NY 2021, LLC VS COLLIER COUNTY, FLORIDA 2D2022-3422 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000905

Parties

Name PORT NY 2021 LLC
Role Appellant
Status Active
Representations JEFFREY S. BLUESTEIN, ESQ.
Name COLLIER COUNTY, FLORIDA
Role Appellee
Status Active
Representations SALLY A. ASHKAR, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The order on appeal grants a motion to dismiss but does not dismiss the complaint. The order also states that "Plaintiff shall have twenty (20) days from the date of this order to file an Amended complaint." Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Klein v. Pinellas County, 685 So. 2d 945, 946 (Fla. 2d DCA 1996)("An order of dismissal with leave to amend is not appealable because it is a nonfinal order.").
Docket Date 2022-10-19
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PORT NY 2021, LLC
Docket Date 2022-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PORT NY 2021, LLC
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-08
Florida Limited Liability 2021-10-28

Date of last update: 12 Feb 2025

Sources: Florida Department of State