Search icon

LEISURE RESORTS, LLC

Company Details

Entity Name: LEISURE RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 May 2007 (18 years ago)
Document Number: M07000003158
FEI/EIN Number 260307559
Address: C/O CHASE ENTERPRISES, GOODWIN SQUARE, 225 ASYLUM STREET, 29TH FLOOR, HARTFORD, CT, 06103-1538
Mail Address: C/O CHASE ENTERPRISES, GOODWIN SQUARE, 225 ASYLUM STREET, 29TH FLOOR, HARTFORD, CT, 06103-1538
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
CHASE CHERYL A Manager 225 ASYLUM ST., 29TH FLOOR, HARTFORD, CT, 06103
CHASE ARNOLD L Manager 225 ASYLUM MST., 29TH FLOOR, HARTFORD, CT, 06103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07225700079 PALM HARBOR MARINA ACTIVE 2007-08-13 2027-12-31 No data ATTN: KATHLEEN TIERNEY, 225 ASYLUM ST 29TH FLR, HARTFORD, CT, 06103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
THE WATERVIEW TOWERS CONDO. ASSOC. VS LEISURE RESORTS, LLC 4D2017-3613 2017-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA14856

Parties

Name THE WATERVIEW TOWERS CONDO. ASSOC.
Role Appellant
Status Active
Representations Robert A. Sweetapple, John R. Eubanks, Scott A. Cole
Name LEISURE RESORTS, LLC
Role Appellee
Status Active
Representations HENRY S. WULF, Dean A. Morande, Joseph Ianno
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's March 16, 2018 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-04-04
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/04/2018**
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's March 19, 2018 response in opposition, it is ORDERED that appellant's March 19, 2018 motion for 30-day extension of time to serve reply brief is granted, and appellant shall serve the reply brief on or before April 18, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken; further, upon consideration of appellee's March 20, 2018 response, it is ORDERED that appellant's March 20, 2018 "motion to strike appellee's response to appellant's motion for 30-day extension of time to serve reply brief, in part, and motion for leave to file a reply to the response" is denied. The proposed reply is stricken from the docket.
Docket Date 2018-03-26
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-03-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE AND MOTION FOR LEAVE TO FILE REPLY
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-03-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ***DENIED, SEE 03/26/2018 ORDER*** APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR 30-DAY EXTENSION OF TIME TO SERVE REPLY BRIEF, IN PART, ***AND*** MOTION FOR LEAVE TO FILE A REPLY TO THE RESPONSE
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-03-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION FOR REPLY BRIEF
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***RESPONSE FILED 03/26/2018***
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 12, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 10, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 16, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 10, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. The court notes that a record on appeal will not be transmitted to the court, as this is a non-final appeal. Fla. R. App. P. 9.130(d).
Docket Date 2018-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 19, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 5, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's December 6, 2017 response in opposition, it is ORDERED that appellant's November 27, 2017 "motion for relinquishment of jurisdiction pending resolution of motion for reconsideration below" is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2017-12-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR RELINQUISHMENT OF JURISDICTION PENDING RESOLUTION OF MOTION FOR RECONSIDERATION BELOW
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2017-12-06
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE IN OPPOSITION
On Behalf Of LEISURE RESORTS, LLC
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WATERVIEW TOWERS CONDO. ASSOC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State