Search icon

SHP IV HARBOUR ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: SHP IV HARBOUR ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2012 (13 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: M12000002505
FEI/EIN Number NOT APPLICABLE

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

Address: 7 Giralda Farms, 3rd Floor, Madison, NJ, 07940, US
Mail Address: 7 Giralda Farms, 3rd Floor, Madison, NJ, 07940, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
SHP IV FLORIDA, LLC Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105386 ALLEGRO EXPIRED 2017-09-22 2022-12-31 - 212 SOUTH CENTRAL AVE, SUITE 301, ST. LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 7 Giralda Farms, 3rd Floor, Madison, NJ 07940 -
CHANGE OF MAILING ADDRESS 2020-05-26 7 Giralda Farms, 3rd Floor, Madison, NJ 07940 -

Court Cases

Title Case Number Docket Date Status
SHP IV HARBOUR ISLAND, LLC., LOVE MANAGEMENT COMPANY, LLC. D/B/A ALLEGRO MANAGEMENT COMPANY AND ELIZABETH HERENDEEN VS GAIL B. BOYLAN 5D2018-0423 2018-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-956

Parties

Name LOVE MANAGEMENT COMPANY, LLC
Role Appellant
Status Active
Name ALLEGRO MANAGEMENT COMPANY
Role Appellant
Status Active
Name ELIZABETH HERENDEEN
Role Appellant
Status Active
Name SHP IV HARBOUR ISLAND, LLC
Role Appellant
Status Active
Representations Thomas A. Valdez, KAREN M. SHIMONSKY, CHARLES G. EICHHORN
Name GAIL B. BOYLAN
Role Appellee
Status Active
Representations Joanna Greber Dettloff, Megan Gisclar Colter, LYDIA D. WARDELL
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ REVISED
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of GAIL B. BOYLAN
Docket Date 2019-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ STRICKEN PER 5/24 ORDER
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ REVISED OPINION 5/24/19
Docket Date 2018-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/31.
Docket Date 2018-10-17
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/17
Docket Date 2018-09-17
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/17
Docket Date 2018-08-16
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/26
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-06-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX 6/6
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RENEWED MOTION
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-05-02
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/27
Docket Date 2018-03-28
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/28
Docket Date 2018-02-21
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 SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAIL B. BOYLAN
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/6/18
On Behalf Of SHP IV HARBOUR ISLAND, LLC
Docket Date 2018-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
LC Withdrawal 2021-03-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State