Search icon

PALM HARBOR HOTEL, LLC

Company Details

Entity Name: PALM HARBOR HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2007 (18 years ago)
Document Number: M07000003440
FEI/EIN Number 262115801
Address: 225 ASYLUM STREET, 29TH FLOOR, C/O CHASE ENTERPRISES, GOODWIN SQUARE, HARTFORD, CT, 06103-1538
Mail Address: 225 ASYLUM STREET, 29TH FLOOR, C/O CHASE ENTERPRISES, GOODWIN SQUARE, HARTFORD, CT, 06103-1538
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role
CHASE MANAGEMENT LLC Manager

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
CITY OF WEST PALM BEACH, ETC. VS THE WATERVIEW TOWERS CONDOMINIUM ASSOCIATION, INC., ETC., ET AL. SC2018-0290 2018-02-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005009XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2858

Parties

Name CITY OF WEST PALM BEACH
Role Petitioner
Status Active
Representations K. Denise Haire
Name THE WATERVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations John R. Eubanks Jr., Robert A. Sweetapple, Robert J. Hauser
Name PALM HARBOR HOTEL, LLC
Role Respondent
Status Active
Representations Tara A. Campion, Joseph Ianno Jr., Bruce S. Rogow, Henry S. Wulf
Name Thomas O'Neill
Role Respondent
Status Active
Name Helen Bossman
Role Respondent
Status Active
Name LAURA BENNETT, INC.
Role Respondent
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of The Waterview Towers Condominium Association, Inc.
View View File
Docket Date 2018-04-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including April 9, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of The Waterview Towers Condominium Association, Inc.
View View File
Docket Date 2018-03-09
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on March 8, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-02-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 8, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CITY OF WEST PALM BEACH
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State