Search icon

WEST SHORE LEGACY LLC - Florida Company Profile

Company Details

Entity Name: WEST SHORE LEGACY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: M16000007846
FEI/EIN Number 81-3977979

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

Address: ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, US
Mail Address: ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROSENTHAL LEE E President ONE INTERNATIONAL PLACE, BOSTON, MA, 02110
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071205 LEGACY AT FORT CLARKE ACTIVE 2020-06-23 2025-12-31 - 1505 FORT CLARKE BLVD, SUITE 3900, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA 02110 -
CHANGE OF MAILING ADDRESS 2019-05-01 ONE INTERNATIONAL PLACE, SUITE 3900, BOSTON, MA 02110 -
LC STMNT OF RA/RO CHG 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 115 NORTH CALHOUN STREET, SUITE 4, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
West Shore Legacy, LLC, Petitioner(s) v. Fickling and Company, Inc., and NGI Acquisitions, LLC, Respondent(s). 1D2024-2533 2024-10-04 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-2682

Parties

Name Fickling and Company, Inc.
Role Respondent
Status Active
Representations D. Kent Safriet, Valerie L. Chartier-Hogancamp, Patrice Flinchbaugh Boyes
Name NGI ACQUISITIONS, LLC
Role Respondent
Status Active
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name WEST SHORE LEGACY LLC
Role Petitioner
Status Active
Representations Robert Neil Clarke, Jr., Martin B Sipple, Magdalena Anna Ozarowski, Joseph T. Eagleton, Steven L. Brannock, Philip John Padovano

Docket Entries

Docket Date 2024-10-11
Type Record
Subtype Appendix
Description Appendix to Response In Opposition to Petitioner's Time-Sensitive Motion for Review of Order Denying Stay
On Behalf Of Fickling and Company, Inc.
Docket Date 2024-10-11
Type Response
Subtype Response
Description Response In Opposition to Petitioner's Time-Sensitive Motion for Review of Order Denying Stay Pending Appeal
On Behalf Of Fickling and Company, Inc.
Docket Date 2024-10-08
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-10-07
Type Record
Subtype Appendix
Description Appendix to motion for review of order denying stay
On Behalf Of West Shore Legacy, LLC
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Review of Order Denying Stay
On Behalf Of West Shore Legacy, LLC
Docket Date 2024-10-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of West Shore Legacy, LLC
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fickling and Company, Inc.
Docket Date 2024-10-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of West Shore Legacy, LLC
Docket Date 2024-10-04
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of West Shore Legacy, LLC
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Fickling and Company, Inc.
Fickling and Company, Inc., and NGI Acquisitions, LLC, Appellant(s) v. West Shore Legacy, LLC, and Alachua County, Florida, Appellee(s). 1D2023-0459 2023-02-24 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-0326F

Parties

Name Fickling and Company, Inc.
Role Appellant
Status Active
Representations Patrice Boyes, Joshua Elliott Pratt, D. Kent Safriet
Name NGI ACQUISITIONS, LLC
Role Appellant
Status Active
Name Akerman, LLP
Role Appellee
Status Active
Name Alachua County
Role Appellee
Status Active
Representations Corbin Hanson
Name Suzanne Van Wyk
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name WEST SHORE LEGACY LLC
Role Appellee
Status Active
Representations Paul J. Schwiep, Stephen K. Tilbrook, Bryan T. West, Kristofer D. Machado, Martin B. Sipple, Corbin Hanson, Robert N. Clarke Jr., W. Tucker Gibbs, Sylvia E. Torres, Joni Armstrong Coffey, Nancy M. Wallace, Gerald Cope

Docket Entries

Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on February 24, 2023, and in the lower tribunal on February 24, 2023.
Docket Date 2023-03-15
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2023-03-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, order attached West Shore Legacy LLC, Akerman LLP
On Behalf Of West Shore Legacy LLC
Docket Date 2023-03-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal West Shore Legacy LLC, Akerman LLP certified
On Behalf Of West Shore Legacy LLC
Docket Date 2024-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to motion for written opinion
On Behalf Of West Shore Legacy LLC
Docket Date 2024-06-14
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Fickling and Company, Inc.
Docket Date 2024-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 389 So. 3d 500
View View File
Docket Date 2023-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Fickling and Company, Inc.
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of West Shore Legacy LLC
Docket Date 2023-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 4 days/ 11/10/23
On Behalf Of West Shore Legacy LLC
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 10 days
On Behalf Of West Shore Legacy LLC
Docket Date 2023-10-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response In Opposition to 06/14 Motion to Dismiss
On Behalf Of Fickling and Company, Inc.
Docket Date 2023-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of West Shore Legacy LLC
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fickling and Company, Inc.
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1700 pages - Part 1 - pages 1-1700
Docket Date 2023-05-10
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 Fickling and Company, Inc.
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of West Shore Legacy LLC
View View File
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-02
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 Fickling and Company, Inc.
View View File
Docket Date 2023-03-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fickling and Company, Inc.
Docket Date 2023-02-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filing fee paid, order attached
On Behalf Of Fickling and Company, Inc.

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 2016-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State