Search icon

HARBOURSIDE PLACE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARBOURSIDE PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2017 (8 years ago)
Document Number: M17000010226
FEI/EIN Number 272163795
Address: 691 N US Highway One, Tequesta, FL, 33469, US
Mail Address: 691 N US Highway One, Tequesta, FL, 33469, US
ZIP code: 33469
City: Jupiter
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
AMINE KAIS
User ID:
P3269672
Trade Name:
WYNDHAM GRAND JUPITER AT HARBOURSIDE PLACE

Unique Entity ID

Unique Entity ID:
RNBMEJNWGLG5
CAGE Code:
9W3N1
UEI Expiration Date:
2026-04-17

Business Information

Doing Business As:
WYNDHAM GRAND JUPITER AT HARBOURSIDE PLACE
Activation Date:
2025-04-24
Initial Registration Date:
2024-04-30

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

Jobs Reported:
163
Initial Approval Amount:
$962,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$962,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$970,823.33
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $962,800
Jobs Reported:
82
Initial Approval Amount:
$1,348,054.29
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,348,054.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,355,917.94
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $1,348,054.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State