Entity Name: | HARVEST SENSATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 21 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (3 years ago) |
Document Number: | M04000002040 |
FEI/EIN Number | 061612238 |
Address: | 8303 NW 27TH STREET, UNIT 11, MIAMI, FL, 33122, US |
Mail Address: | 8303 NW 27TH STREET, UNIT 11, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Walker Harold O | Chairman | 8303 NW 27TH STREET, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
D'ottavio Joe | President | 8303 NW 27TH STREET, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
Viveros Alejandro | Secretary | 8303 NW 27TH STREET, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
Walker Chip | Manager | 8303 NW 27TH STREET, MIAMI, FL, 33122 |
Fleming Craig | Manager | 8303 NW 27TH STREET, MIAMI, FL, 33122 |
Daleo Joan O | Manager | 8303 NW 27TH STREET, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-11 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2021-10-11 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 8303 NW 27TH STREET, UNIT 11, MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 8303 NW 27TH STREET, UNIT 11, MIAMI, FL 33122 | No data |
LC AMENDMENT | 2017-02-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2017-02-10 | No data | No data |
LC STMNT OF RA/RO CHG | 2015-04-17 | No data | No data |
LC NAME CHANGE | 2009-04-22 | HARVEST SENSATIONS, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tom Travers, Appellant(s), v. Harvest Sensations, LLC, Appellee(s). | 3D2024-0919 | 2024-05-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Tom Travers |
Role | Appellant |
Status | Active |
Representations | G. Ware Cornell, Jr., William Gregg Wolk |
Name | HARVEST SENSATIONS, LLC |
Role | Appellee |
Status | Active |
Representations | Brian Joseph Stack, Robert Harris |
Name | Hon. Vivianne del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-11-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation for Dismissal With Prejudice and Proposed Order of Dismissal |
On Behalf Of | Harvest Sensations, LLC |
View | View File |
Docket Date | 2024-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Unopposed Motion for Extension of Time to Serve Initial Brief-7 days to 11/11/2024 Granted |
On Behalf Of | Tom Travers |
View | View File |
Docket Date | 2024-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Tom Travers |
View | View File |
Docket Date | 2024-09-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 10/28/2024 |
On Behalf Of | Tom Travers |
View | View File |
Docket Date | 2024-07-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-60 days to 09/28/2024 |
On Behalf Of | Tom Travers |
View | View File |
Docket Date | 2024-07-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Tom Travers |
View | View File |
Docket Date | 2024-07-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-05-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid. |
On Behalf Of | Tom Travers |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Orders appealed not attached |
On Behalf Of | Tom Travers |
View | View File |
Docket Date | 2024-05-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 1, 2024. |
View | View File |
Docket Date | 2024-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-07-21 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
LC Amendment | 2017-02-27 |
CORLCRACHG | 2017-02-10 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State