Search icon

WEST SHORE DISTRICT LLC

Company Details

Entity Name: WEST SHORE DISTRICT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: M16000007005
FEI/EIN Number 813686183
Address: ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, US
Mail Address: ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
ROSENTHAL LEE E President ONE INTERNATIONAL PLACE, BOSTON, MA, 02110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072802 THE DISTRICT AT CLEARWATER ACTIVE 2020-06-26 2025-12-31 No data 3021 STATE ROAD 590, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA 02110 No data
CHANGE OF MAILING ADDRESS 2019-05-01 ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA 02110 No data
LC STMNT OF RA/RO CHG 2018-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-24 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000174215 TERMINATED 1000000864628 PINELLAS 2020-03-16 2030-03-18 $ 670.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000101598 ACTIVE 19-CC-053201 HILLSBOROUGH COUNTY COURT 2020-01-15 2025-02-17 $10,278.38 313 18TH AVENUE SOUTH L.L.C., 7075 US HWY 41 SOUTH, APOLLO BEACH, FL 33572

Court Cases

Title Case Number Docket Date Status
JANET ROWLAND-BURKE VS WEST SHORE DISTRICT, LLC , ET AL. 2D2023-0534 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-000577

Parties

Name JANET ROWLAND-BURKE
Role Appellant
Status Active
Representations TYLER VAUGHN, ESQ.
Name ATB CARPET & RESTORATION SERVICES, INC.
Role Appellee
Status Active
Representations ARTHUR E. ALVES, ESQ., J. MICHAEL GRIMLEY, JR., ESQ., JASON M. AZZARONE, ESQ., FOTINI Z. MANOLAKOS, ESQ.
Name THE DISTRICT AT CLEARWATER
Role Appellee
Status Active
Name WEST SHORE DISTRICT LLC
Role Appellee
Status Active
Representations TIA J. JONES, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 20, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Patricia J. Kelly, Judge Craig C. Villanti. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee West Shore District, LLC's motion for appellate attorney's fees, filed pursuant to section 786.79, Florida Statutes, is denied.
Docket Date 2024-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATB CARPET & RESTORATION SERVICES, INC.
Docket Date 2023-10-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ATB CARPET & RESTORATION SERVICES, INC.
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ATB CARPET & RESTORATION SERVICES, INC.
Docket Date 2023-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ATB CARPET & RESTORATION SERVICES, INC.
Docket Date 2023-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/17/2023
On Behalf Of ATB CARPET & RESTORATION SERVICES, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 09/17/23
On Behalf Of ATB CARPET & RESTORATION SERVICES, INC.
Docket Date 2023-06-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JANET ROWLAND-BURKE
Docket Date 2023-05-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDENDUM - 36 PAGES - REDACTED
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2023-05-17
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 JANET ROWLAND-BURKE
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 545 PAGES - REDACTED
Docket Date 2023-03-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JANET ROWLAND-BURKE
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATB CARPET & RESTORATION SERVICES, INC.
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JANET ROWLAND-BURKE
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
CORLCRACHG 2018-04-24
ANNUAL REPORT 2017-04-25
Foreign Limited 2016-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State