Search icon

HARBOURSIDE PLACE LLC - Florida Company Profile

Company Details

Entity Name: HARBOURSIDE PLACE 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: 05 Dec 2017 (7 years ago)
Document Number: M17000010226
FEI/EIN Number 272163795

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

Address: 691 N US Highway One, Tequesta, FL, 33469, US
Mail Address: 691 N US Highway One, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITAL 400 LLC Auth -
Mastroianni Nicholas A Auth 691 N US Highway One, Tequesta, FL, 33469
ALLISON DONALD MESQ. Agent 1699 South Federal Highway, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054707 WYNDHAM GRAND JUPITER AT HARBOURSIDE PLACE ACTIVE 2014-06-06 2029-12-31 - 122 SOUNDINGS AVENUE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 691 N US Highway One, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2024-02-21 691 N US Highway One, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1699 South Federal Highway, Suite 300, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
SWIM'N SPORT RETAIL, INC. VS HARBOURSIDE PLACE, LLC 4D2019-0756 2019-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011934

Parties

Name Swim'N Sport Retail, Inc.
Role Appellant
Status Active
Representations DAVID R. SOFTNESS
Name HARBOURSIDE PLACE LLC
Role Appellee
Status Active
Representations Christopher William Kammerer
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARBOURSIDE PLACE, LLC
Docket Date 2019-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 7/8/19.
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARBOURSIDE PLACE, LLC
Docket Date 2019-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Swim'N Sport Retail, Inc.
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Swim'N Sport Retail, Inc.
Docket Date 2019-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (386 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Swim'N Sport Retail, Inc.
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Swim'N Sport Retail, Inc.
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
Foreign Limited 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8552347007 2020-04-08 0455 PPP 115 FRONT ST Suite 300, JUPITER, FL, 33477-5082
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 962800
Loan Approval Amount (current) 962800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-5082
Project Congressional District FL-21
Number of Employees 163
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 970823.33
Forgiveness Paid Date 2021-02-12
3802738406 2021-02-05 0455 PPS 115 Front St, Jupiter, FL, 33477-5097
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1348054.29
Loan Approval Amount (current) 1348054.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-5097
Project Congressional District FL-21
Number of Employees 82
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1355917.94
Forgiveness Paid Date 2021-09-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3269672 HARBOURSIDE PLACE LLC WYNDHAM GRAND JUPITER AT HARBOURSIDE PLACE RNBMEJNWGLG5 1295 US HIGHWAY 1, N PALM BEACH, FL, 33408-3762
Capabilities Statement Link -
Phone Number 561-273-6600
Fax Number -
E-mail Address dgaines@wyndhamgrandjupiter.com
WWW Page -
E-Commerce Website -
Contact Person DENISE GAINES
County Code (3 digit) 099
Congressional District 21
Metropolitan Statistical Area 8960
CAGE Code 9W3N1
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State