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