Entity Name: | SKY HARBOUR OPA LOCKA AIRPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | M19000004512 |
FEI/EIN Number | 84-3726349 |
Address: | 136 Tower Road, Suite 205, West Harrison, NY 10604 |
Mail Address: | 136 Tower Road, Suite 205, West Harrison, NY 10604 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Herr, Timothy | Authorized Representative | 136 Tower Road, Suite 205 West Harrison, NY 10604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 136 Tower Road, Suite 205, West Harrison, NY 10604 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 136 Tower Road, Suite 205, West Harrison, NY 10604 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000161925 | ACTIVE | 1000000984554 | DADE | 2024-03-12 | 2044-03-20 | $ 39,186.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sky Harbour Opa Locka Airport, LLC, Petitioner(s), v. Trident Building Systems, LLC, Respondent(s). | 3D2024-2317 | 2024-12-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SKY HARBOUR OPA LOCKA AIRPORT, LLC |
Role | Petitioner |
Status | Active |
Representations | John Irving Criste, Jr., Scott David Kravetz |
Name | TRIDENT BUILDING SYSTEMS, LLC |
Role | Respondent |
Status | Active |
Representations | James Michael McCrae, James Keith Ramsey, Curran James Butcher |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-12-27 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13514988 |
On Behalf Of | Sky Harbour Opa Locka Airport, LLC |
View | View File |
Docket Date | 2024-12-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition for writ of certiorari in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 6, 2025. |
View | View File |
Docket Date | 2024-12-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due. |
View | View File |
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Certiorari. |
On Behalf Of | Sky Harbour Opa Locka Airport, LLC |
View | View File |
Docket Date | 2024-12-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari for 3D2024-2317. |
On Behalf Of | Sky Harbour Opa Locka Airport, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-20 |
Foreign Limited | 2019-05-01 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State