Search icon

HARVEST SENSATIONS, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
Walker Harold O Chairman 8303 NW 27TH STREET, MIAMI, FL, 33122

President

Name Role Address
D'ottavio Joe President 8303 NW 27TH STREET, MIAMI, FL, 33122

Secretary

Name Role Address
Viveros Alejandro Secretary 8303 NW 27TH STREET, MIAMI, FL, 33122

Manager

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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State