Search icon

SA HOSPITALITY, LLC

Company Details

Entity Name: SA HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Dec 2023 (a year ago)
Document Number: L23000544373
FEI/EIN Number 99-1750326
Address: 14255 US HIGHWAY 1, SUITE 243, JUNO BEACH, FL 33408
Mail Address: 14255 US HIGHWAY 1, SUITE 243, JUNO BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEST PALM BEACH LAW, PLLC Agent 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL 33401

Treasurer

Name Role
STEVEN FRIEDMAN LLC Treasurer

Court Cases

Title Case Number Docket Date Status
SIMON TAYLOR VS TOWN OF PALM BEACH, et al. 4D2016-4091 2016-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA006101

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004273

Parties

Name SIMON TAYLOR
Role Appellant
Status Active
Name SANT AMBROEUS
Role Respondent
Status Active
Name SA HOSPITALITY, LLC
Role Respondent
Status Active
Name RPP PALM BEACH PROPERTY LP
Role Respondent
Status Active
Name Town of Palm Beach
Role Respondent
Status Active
Representations Kelly A. Gardner, JAMES CROWLEY, Jack Joseph Aiello, Christopher P. Benvenuto, John Cater Randolph
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's December 5, 2016 petition for writ of certiorari is dismissed as untimely.
Docket Date 2017-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-12-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
Docket Date 2016-12-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2016-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Town of Palm Beach
Docket Date 2016-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Town of Palm Beach
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SIMON TAYLOR
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
Florida Limited Liability 2023-12-08

Date of last update: 09 Feb 2025

Sources: Florida Department of State