Search icon

CASSANDRA HARVEY, LLC

Company Details

Entity Name: CASSANDRA HARVEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L22000297427
FEI/EIN Number 88-3155112
Address: 174 Stargaze Lane, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 174 Stargaze Lane, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY CASSANDRA Y Agent 174 Stargaze Lane, SAINT AUGUSTINE, FL, 32095

Chief Executive Officer

Name Role Address
Harvey Cassandra Y Chief Executive Officer 174 Stargaze Lane, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 174 Stargaze Lane, SAINT AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2023-02-06 174 Stargaze Lane, SAINT AUGUSTINE, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 174 Stargaze Lane, SAINT AUGUSTINE, FL 32095 No data

Court Cases

Title Case Number Docket Date Status
CASSANDRA HARVEY VS HOLY CROSS HOSPITAL, INC. and THYSSENKRUPP ELEVATOR CORPORATION 4D2021-1465 2021-04-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002366

Parties

Name CASSANDRA HARVEY, LLC
Role Petitioner
Status Active
Representations Aaron A. Karger
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Representations Kenneth W. Morgan, Richard P. Hermann, I I
Name Thyssenkrupp Elevator Corp.
Role Respondent
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2021-04-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Cassandra Harvey
Docket Date 2021-05-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further,ORDERED that petitioner’s April 28, 2021 motion to relinquish jurisdiction is denied as moot.LEVINE, C.J., GERBER and FORST, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-06
Florida Limited Liability 2022-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State