Search icon

HARVEST SENSATIONS, LLC - Florida Company Profile

Company Details

Entity Name: HARVEST SENSATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: M04000002040
FEI/EIN Number 061612238

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Viveros Alejandro Secretary 8303 NW 27TH STREET, MIAMI, FL, 33122
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
Walker Harold O Chairman 8303 NW 27TH STREET, MIAMI, FL, 33122
D'ottavio Joe President 8303 NW 27TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-11 C T CORPORATION SYSTEM -
REINSTATEMENT 2021-10-11 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 8303 NW 27TH STREET, UNIT 11, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-02-04 8303 NW 27TH STREET, UNIT 11, MIAMI, FL 33122 -
LC AMENDMENT 2017-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-02-10 - -
LC STMNT OF RA/RO CHG 2015-04-17 - -
LC NAME CHANGE 2009-04-22 HARVEST SENSATIONS, LLC -

Court Cases

Title Case Number Docket Date Status
Tom Travers, Appellant(s), v. Harvest Sensations, LLC, Appellee(s). 3D2024-0919 2024-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16324-CA-01

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3867747109 2020-04-12 0455 PPP 8303 NW 27th St. Unit 11, MIAMI, FL, 33122-1928
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116555
Loan Approval Amount (current) 1116555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33122-1928
Project Congressional District FL-26
Number of Employees 89
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122820.11
Forgiveness Paid Date 2020-11-12
8696008310 2021-01-29 0455 PPS 8303 NW 27th St Ste 11, Doral, FL, 33122-2004
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116555
Loan Approval Amount (current) 1116555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-2004
Project Congressional District FL-26
Number of Employees 88
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122603.01
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State