Search icon

LAVIN FAMILY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAVIN FAMILY DEVELOPMENT, 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: 18 Jan 2022 (3 years ago)
Document Number: M22000000894
FEI/EIN Number 87-0827750

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

Address: 1331 OCHSNER BLVD., STE. 200, COVINGTON, LA, 70433, US
Mail Address: 1331 OCHSNER BLVD., STE. 200, COVINGTON, LA, 70433, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
LAVIN THOMAS EM.D. Manager 1331 OCHSNER BLVD., STE. 200, COVINGTON, LA, 70433
SAFRIET KENT Agent 119 S. MONROE ST., STE. 500, TALLAHASSEE, FL, 32301

Court Cases

Title Case Number Docket Date Status
Northshore Holdings, LLC and Lavin Family Development, LLC, Appellant(s) v. Walton County, Florida, a political subdivision of the State of Florida, Appellee(s). 1D2022-0895 2022-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2021 CA 210

Parties

Name LAVIN FAMILY DEVELOPMENT, LLC
Role Appellant
Status Active
Name Northshore Holdings, LLC
Role Appellant
Status Active
Representations D. Kent Safriet, Joshua Elliott Pratt, Mohammad O. Jazil, Edward M. Wenger, Michael R. Beato, Kathryn D. Valois
Name Walton County, Florida
Role Appellee
Status Active
Representations S. Brent Spain, Byron David Flagg, David A. Theriaque, Benjamin Robert Kelley
Name David Walker Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2023-05-12
Type Response
Subtype Response
Description Response to motion for rehearing and rehearing en banc
On Behalf Of Walton County, Florida
Docket Date 2023-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and certification
On Behalf Of Northshore Holdings, LLC
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed with instructions. 360 So. 3d 786
View View File
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2023-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Walton County, Florida
Docket Date 2022-12-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-12-07
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ /cross answer
On Behalf Of Northshore Holdings, LLC
View View File
Docket Date 2022-12-05
Type Order
Subtype Order
Description Order Granting ~ The Court grants Appellee/Cross-Appellant’s motion filed on October 27, 2022. The Court strikes Appellants/Cross-Appellees’ Reply/Cross-Answer brief and appendix filed on September 14, 2022, and the USB thumb drive received on September 16, 2022. Within ten days, Appellants/Cross-Appellees may serve an amended Reply/Cross-Answer brief that conforms to the record on appeal. We grant Appellee/Cross-Appellant's Motion for Extension of Time filed November 28, 2022. Appellee/Cross-Appellant’s Cross-Reply brief shall be filed within twenty days after Appellants/Cross-Appellees file their amended Reply/Cross-Answer brief. 
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellee's motion for extension of time to file cross-reply brief
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Walton County, Florida
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Deny Reply Brief Extension ~     The Court denies Appellee’s motion for extension of time, filed on October 14, 2022. Under Florida Rule of Appellate Procedure 9.300(b), the motion to take judicial notice, filed on September 14, 2022, tolled the briefing schedule until disposition of that motion.
Docket Date 2022-10-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ or motion to strike
On Behalf Of Walton County, Florida
Docket Date 2022-10-26
Type Order
Subtype Order
Description Order Denying ~ The Court denies Appellants’ motion to take judicial notice filed on September 14, 2022, and motion for leave to file a reply filed on September 28, 2022.
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Walton County, Florida
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AAs' motion for leave to file reply to response in opposition to motion to take judicial notice
On Behalf Of Walton County, Florida
Docket Date 2022-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ FOR LEAVE TO FILE A REPLY TOTHE COUNTY'S RESPONSE IN OPPOSITION TOMOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Walton County, Florida
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~      The Court grants the motion for leave to file amicus curiae brief, docketed on September 6, 2022, by Surfrider Foundation, and notes the amicus curiae brief, docketed on September 6, 2022.
Docket Date 2022-09-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ thumb drive to the motion to take judicial notice
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ motion to take judicial notice (duplicate paper copy received with thumb drive)
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Northshore Holdings, LLC
View View File
Docket Date 2022-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-09-14
Type Record
Subtype Appendix
Description Appendix ~ to Reply/Cross-Answer Brief
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-09-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Walton County, Florida
Docket Date 2022-09-06
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of The Surdrider Foundation
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Walton County, Florida
Docket Date 2022-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court denies Appellants’/Cross-Appellees’ motion to expedite, filed on August 18, 2022.The Court grants Appellee’s/Cross-Appellant’s motion to supplement, filed on August 17, 2022. The Court accepts the attachment to the motion to supplement, which contains a copy of the transcript of the hearing held on October 5, 2021, as the supplemental record. LEWIS and JAY, JJ., concur; MAKAR, J., concurs with opinion.MAKAR, J., concurring.I would grant the motion for certification but for the fact that the issues raised, which are of great public importance, need not be immediately resolved and will benefit from judicial review in this Court; as such, I concur in denial of certification.
Docket Date 2022-08-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- AB
On Behalf Of Walton County, Florida
Docket Date 2022-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 14 days 9/2/22
Docket Date 2022-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Walton County, Florida
Docket Date 2022-07-19
Type Order
Subtype Order
Description Order ~ The Court treats Appellee’s notice filed on April 12, 2022, as a motion for extension of time and grants it. The Court notes Appellee’s response filed on April 18, 2022, and accepts it as timely.The Court denies Appellant’s suggestion for certification filed on March 29, 2022.The Court grants the motion for leave to file an amicus curiae brief filed by the Pacific Legal Foundation on June 13, 2022, and accepts the amicus brief filed on June 13, 2022.
Docket Date 2022-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB 45 days 8/19/22
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/Cross-IB 45 days
On Behalf Of Walton County, Florida
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-06-13
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Northshore Holdings, LLC
View View File
Docket Date 2022-06-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Northshore Holdings, LLC
View View File
Docket Date 2022-06-02
Type Record
Subtype Transcript
Description Transcript Received ~ 110 pages
On Behalf Of Hon. Alex Alford
Docket Date 2022-04-22
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-20
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS APPELLANT'S RESPONSE IN OPPOSITION TO SUGGESTION FOR CERTIFICATION
On Behalf Of Walton County, Florida
Docket Date 2022-04-13
Type Notice
Subtype Notice
Description Notice ~ of non-objection to notice to file response to suggestion of certification or, in the alternative, motion for eot to file response to suggestion of certification
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-04-12
Type Notice
Subtype Notice
Description Notice ~ TO FILE RESPONSE OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO SUGGESTION FOR CERTIFICATION
On Behalf Of Walton County, Florida
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Walton County, Florida
Docket Date 2022-03-29
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Northshore Holdings, LLC
Docket Date 2022-03-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 25, 2022.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Northshore Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-16
Foreign Limited 2022-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State