DOWNTOWN COMMERCIAL GRANT AGREEMENT - DTC-C-25-12DOWNTOWN COMMERCIAL GRANT AGREEMENT
DTC -C-25-12
This Downtown Commercial Grant Agreement (this "Agreement") is made as of,
(QV. 9/ 9)S , by and between the COMMUNITY REDEVELOPMENT AGENCY OF
THE CITY OF CLEARWATER, FLORIDA, a public body corporate and politic of the State
of Florida created pursuant to Part III, Chapter 163, Florida Statutes (the "Agency"), and
Blue Sky Assets, LLC a Florida limited liability company (the "Applicant") (collectively the
Agency and Applicant are the "Parties").
WITNESSETH:
WHEREAS, the Agency was created to implement the community redevelopment
activities in the Florida Community Redevelopment Act of 1969 (the "Act") codified at
Chapter 163, Part III, Florida Statutes; and
WHEREAS, § 163.387(6)(c)4, Florida Statutes provides that the budget of a
community redevelopment agency may provide for clearance and preparation of any
redevelopment area for redevelopment; and
WHEREAS, § 163.387(6)(c)9, Florida Statutes provides that the budget of a
community redevelopment agency may provide for payment undertakings described in a
redevelopment plan and for expenses that are necessary to exercise the powers granted to
a community redevelopment agency under § 163.370, Florida Statutes; and
WHEREAS, § 163.370(2)(a), Florida Statutes provides that one such power is the
ability to make and execute contracts and other instruments necessary or convenient to the
exercise of a community redevelopment agency's exercise of its power under the Act; and
WHEREAS, another such power is found in § 163.370(2)(c), Florida Statutes which
provides that a community redevelopment agency may undertake and carry out community
redevelopment and related activities within the community redevelopment area; and
WHEREAS, Objective 1 E of the Clearwater Community Redevelopment Area Plan
(the "Plan") provides that Cleveland Street is Downtown Clearwater's (the "Downtown's")
main street and valued for its historic character and pedestrian scale; and
WHEREAS, Objective 1D of the Plan provides that the Agency will encourage a
variety of office -intensive businesses, including finance and insurance, IT/software,
professional services and medical to relocate and expand in Downtown to provide a stable
employment center; and
WHEREAS, Objective 3G of the Plan provides that the Agency will create and
activate space to work as a signature destination, including civic plazas, markets and retail
gathering places that promote economic growth for Downtown; and
WHEREAS, Objective 4A of the Plan provides that the Agency will encourage
Page 1 of 11
redevelopment that contains a variety of building forms and style.
WHEREAS, Objective 4D of the Plan provides that the Agency will encourage
renovation, restoration, and reuse of existing historic structures to maintain the character of
the Downtown's neighborhood; and
WHEREAS, on August 12, 2024, the Agency's Board of Trustees approved the
Downtown Commercial Grant Program (the "Program") with the goals of reducing blight and
activate, commercial spaces with uses that aspire to generate creative and innovative
gathering spaces, walkable pedestrian thoroughfares, and increased overall activity. This
Program can also help a business or developer "close the gap" in their financial ability to
meet the goals of the Agency's Area Plan; and
WHEREAS, the Agency has approved $19,844.50 in financial assistant under the
Program to provide improvement assistance to the property located at 1433 Gulf to Bay Blvd
#1, Clearwater, Florida, 33755 (the "Property"). The grant is intended to provide interior
improvements for painting, flooring, bathroom renovation, replace a hot water heater and
HVAC system, kitchen upgrades, and provide electrical and interior doors. (the "Project") as
further detailed in the Applicant's grant application and Project description; and
WHEREAS, the Plan also states that the City of Clearwater ("the City") shall
encourage a vibrant and active public realm, recreation and entertainment opportunities and
support the community and neighborhoods; and
WHEREAS, the Applicant intends to make improvements to the Property in the
Downtown area for commercial use; and
WHEREAS, the Agency finds that providing financial assistance for redevelopment
of blighted property is a permissible expenditure under the Agency's approved budget and
the Act; and
WHEREAS, the Agency finds that the Property currently sits in a blighted state of
existence; and
WHEREAS, the Agency finds that the Project comports with and furthers the goals,
objectives, and policies of the Plan; and
NOW, THEREFORE, in consideration of the mutual promises and covenants
contained herein, the parties hereby agree as follows:
I. GENERAL
1. Recitals. The foregoing recitals are true and correct and are incorporated in and
form a part of this Agreement.
2. Intent; Purpose of Agreement. The purpose of this Agreement is to further the
implementation of the Plan by providing grants for redevelopment, rehabilitation, and
Page 2 of 11
enhance area commercial structures exhibiting deterioration and decline in substantial
compliance with the Application, all to incentivize improvements to the area, and improve
the aesthetic and useful enjoyment of the Downtown through the eradication of conditions
of blight, all in accordance with and in furtherance of the Plan and as authorized by and
in accordance with the Act.
II. APPLICANT WARRANTIES AND RESPONSIBILITIES
1. Development of the Project. The Applicant shall complete the Project in
substantial compliance with the Program and the Application. The Applicant must receive
a "Certificate of Occupancy or Certificate of Completion" within three hundred sixty-five
(365) calendar days from the date of the executed grant agreement. After the said three
hundred sixty-five (365) days, the grant will expire. An extension for the grant funds may
be granted by the Director for a good cause. It is the responsibility of the Applicant to
request an extension of the grant approval before the expiration date.
2. Applicant's Project Contribution. As a condition of receiving reimbursement grant
funding from the Agency, the Applicant shall provide required documentation for
disbursement as stated in the grant program guidelines under Section 7. The Applicant
shall contribute ten thousand six hundred eighty-five dollars and 50/100 cents ($10,
685.50) in monetary contribution toward the Project. Evidence of expenditure of
Applicant's contribution towards the Project shall be submitted to the Agency's
satisfaction before disbursement of the Agency's grant funding. Notwithstanding the
foregoing, the Director may allow initial project deposits or other necessary draws, up to
fifty percent (50%) of the grant amount, to be paid directly to a City/CRA approved
licensed contractor/vendor.
3. Warranties of the Applicant. The Applicant warrants that all the following
qualifications have been met:
a. The Applicant is the property owner or commercial/business tenant.
b. The business must be an allowable use on the subject property in accordance with
the City's Land and Building Development Regulations/Codes.
c. Must be current in all property taxes and City business fees
d. Must be in good standing with the city (no outstanding code enforcement or building
code violations). This requirement may be waived by the Director if the work
proposed under this application will remediate all code violations.
e. Property must be free of code enforcement liens or other City liens.
f. The business or new proposed business on the Property must be an independently
owned and operated local business.
g. If the business is independently owned and operated franchise, other franchise
locations associated with the same brand must ONLY be located within the municipal
boundary of the City.
i. The proposed business on the property must make independent decisions
regarding its name, signage, brand, appearance, purchasing practices, hiring,
and distribution, and must be solely responsible for paying its own mortgage,
Page 3 of 11
rent, marketing, and other business expenses without assistance from a
corporate headquarters outside of the City limits.
h. *The owner of the Property is the Applicant, unless the owner authorizes a business
owner occupying the property by a valid lease to undertake improvements on the
property. Owner means a holder of any legal or equitable estate in the premises,
whether alone or jointly with others and whether in possession or not shall include all
individuals, associations, partnerships, corporations, limited liability companies and
others who have interest in a structure and any who are in possession or control
thereof as agent of the owner, as executor, administrator, trustee, or guardian of the
estate of the owner. For the purposes of this application, the total Agency grant value
that an owner has received over such period shall be the combined value, in the
twelve (12) month period immediately preceding the submission of an application for
this program, of: (1) the amount of Agency grant funds that the applicant has
received; (2) the amount of Agency grant funds that any holder of legal title in the
subject property other than the applicant has received; and (3) if a business entity
holds legal title in the subject property, the total amount of Agency grant funds
received by any directors, members, partners, shareholders, any others with an
ownership interest in such entity, and any others able to exert managerial control
over or direct the affairs of said entity.
III. AGENCY RESPONSIBILITIES
1. Grant Funding. The Agency shall reimburse the Applicant for the Project's eligible
costs up to nineteen thousand eight hundred forty-four dollars and 50/100 cents
($19,844.50) ("Grant Funds") as provided under the Program, payable within (30) days
after receipt of a fully completed reimbursement request after verification by the Agency
that the Project has been completed and evidence that the Applicant has actually incurred
these Project costs to the satisfaction of the Director. The Director may allow earlier draw
requests of Grant Funds to approved licensed contractors in accordance with the
Program where applicable.
The Director retains sole discretion to determine whether the Project meets the
requirements of this Agreement or the Program and Application. If the Director determines
that the Project does not meet said requirements, then the Parties agree that the
Director's decision is final, the Agency shall not owe any monies to the Applicant for the
requested reimbursement, and the Applicant shall have no recourse against the Agency.
IV. APPLICANT DEFAULT
1. Failure to Complete Project Work. If the Applicant fails to receive a "Certificate of
Occupancy or Certificate of Completion" within three hundred sixty five (365) calendar
days form the date of the executed grant agreement in substantial compliance with the
Program and the Application then the Parties agree that the Applicant shall be in default
under this Agreement, this Agreement shall immediately become null and void, and the
Page 4 of 11
Agency will have no further responsibility to the Applicant, including but not limited to the
responsibility to tender the reimbursement funds to the Applicant. An extension for the
grant funds may be granted by the Director for good cause if the Applicant submits a
written request for such an extension before the expiration of the three hundred sixty-five
(365) day period.
2. Other Events of Default. In addition to the foregoing events of default, the
occurrence of any one or more of the following events after the Effective Date shall also
constitute an event of default by the Applicant:
A. The Applicant shall make a general assignment for the benefit of its creditors,
or shall admit in writing its inability to pay its debts as they become due or shall
file a petition in bankruptcy, or shall be adjudicated a bankrupt or insolvent, or
shall file a petition seeking any reorganization, arrangement, composition,
readjustment, liquidation, dissolution or similar relief under any present or
future statute, law or regulation or shall file an answer admitting, or shall fail
reasonably to contest, the material allegations of a petition filed against it in any
such proceeding, or shall seek or consent to or acquiesce in the appointment
of any trustee, receiver or liquidator of the Applicant or any material part of
such entity's properties; or
B. Within sixty (60) days after the commencement of any proceeding by or against
the Applicant seeking any reorganization, arrangement, composition,
readjustment, liquidation, dissolution or similar relief under any present or
future statute, law or regulation, such proceeding shall not have been
dismissed or otherwise terminated, or if, within sixty (60) days after the
appointment without the consent or acquiescence of the Applicant of any
trustee, receiver or liquidator of any of such entities or of any material part of
any of such entity's properties, such appointment shall not have been vacated.
C. A breach by the Applicant of any other term, condition, requirement, or warranty
of this Agreement or the Policy.
3. Agency's Remedy Upon Certain Applicant Default. In the event of default and if
the Applicant has failed to cure the default within the allotted time prescribed under
Section IV(4), then the Parties agree that: a) this Agreement shall be null and void; b) that
the Agency will have no further responsibility to the Applicant , including the responsibility
to tender any remaining reimbursement funds to the Applicant; and c) that if the Agency
has tendered reimbursement funds to the Applicant, the Agency shall be entitled to the
return of all reimbursement funds plus default interest at a rate of ten percent (10%)
starting from the date of default.
4. Notice of Default and Opportunity to Cure. The Agency shall provide written notice
of any default under this Agreement and provide the Applicant thirty (30) days from the
date the notice is sent to cure the default if it is an event listed under Sections IV(2). This
notice will be deemed sent when sent by first class mail to the Applicant's notice address
or when delivered to the Applicant if sent by a different means.
Page 5 of 11
V. MISCELLANEOUS
1. Notices. All notices, demands, requests for approvals or other communications given
by either party to another shall be in writing, and shall be sent to the property for each
party indicated below and addressed as follows:
To the Applicant:
Blue Sky Assets LLC
1433 Gulf to Bay Blvd. #1
Clearwater, FL 33755
To the Agency:
Community Redevelopment Agency of
the City of Clearwater
P.O. Box 4748
Attention: Executive Director
with copies to:
City of Clearwater
P.O. Box 4748
Clearwater, Florida 33758
Attention: Clearwater City Attomey's Office
2. Unavoidable Delay. Any delay in performance of or inability to perform any
obligation under this Agreement (other than an obligation to pay money) due to any event
or condition described in this Section as an event of "Unavoidable Delay" shall be excused
in the manner provided in this Section.
"Unavoidable Delay" means any of the following events or conditions or any
combination thereof: acts of God, acts of the public enemy, riot, insurrection, war,
pestilence, archaeological excavations required by law, unavailability of materials after
timely ordering of same, building moratoria, epidemics, quarantine restrictions, freight
embargoes, fire, lightning, hurricanes, earthquakes, tornadoes, floods, extremely
abnormal and excessively inclement weather (as indicated by the records of the local
weather bureau for a five year period preceding the Effective Date), strikes or labor
disturbances, delays due to proceedings under Chapters 73 and 74, Florida Statutes,
restoration in connection with any of the foregoing or any other cause beyond the
reasonable control of the party performing the obligation in question, including, without
limitation, such causes as may arise from the act of the other party to this Agreement, or
acts of any governmental authority (except that acts of the Agency shall not constitute an
Unavoidable Delay with respect to performance by the Agency).
An application by any party hereto for an extension of time pursuant to this Section
must be in writing, must set forth in detail the reasons and causes of delay, and must be
filed with the other party to this Agreement within thirty (30) days following the occurrence
of the event or condition causing the Unavoidable Delay or thirty (30) days following the
party becoming aware (or with the exercise of reasonable diligence should have become
aware) of such occurrence.
Page 6 of 11
The party shall be entitled to an extension of time for an Unavoidable Delay only
for the number of days of delay due solely to the occurrence of the event or condition
causing such Unavoidable Delay and only to the extent that any such occurrence actually
delays that party from proceeding with its rights, duties and obligations under this
Agreement affected by such occurrence. In the event the party is the Applicant then the
Director is authorized to grant an extension of time for an Unavoidable Delay for a period
of up to six (6) months. Any further requests for extensions of time from the Applicant
must be agreed to and approved by the Agency's trustees.
3. Indemnification. The Applicant agrees to assume all risks of inherent in this
Agreement and all liability therefore, and shall defend, indemnify, and hold harmless the
Agency and the City of a Clearwater, a municipal corporation ("the City"), and the
Agency's and the City's officers, agents, and employees from and against any and all
claims of loss, liability and damages of whatever nature, to persons and property,
including, without limiting the generality of the foregoing, death of any person and loss of
the use of any property, except claims arising from the negligence of the Agency, the City,
or the Agency's or the City's agents or employees. This includes, but is not limited to,
matters arising out of or claimed to have been caused by or in any manner related to the
Applicant's activities or those of any approved or unapproved invitee, contractor,
subcontractor, or other person approved, authorized, or permitted by the Applicant
whether or not based on negligence. Nothing herein shall be construed as consent by
the Agency or the City to be sued by third parties, or as a waiver or modification of the
provisions or limits of Section 768.28, Florida Statutes, or the Doctrine of Sovereign
Immunity.
4. Assignability; Complete Agreement. This Agreement is non -assignable by either
party and constitutes the entire Agreement between the Applicant and the Agency and all
prior or contemporaneous oral and written agreements or representations of any nature
with reference to the subject of the agreement are canceled and superseded by the
provisions of this agreement.
5. Applicable Law and Construction. The laws of the State of Florida shall govern the
validity, performance, and enforcement of this Agreement. This Agreement has been
negotiated by the Agency and the Applicant, and the Agreement, including, without
limitation, any exhibits, shall not be deemed to have been prepared by the Agency or the
Applicant, but by all equally.
6. Severability. Should any section or part of any section of this Agreement be
rendered void, invalid, or unenforceable by any court of law, for any reason, such a
determination shall not render void, invalid, or unenforceable any other section or any
part of any section in this Agreement.
7. Amendments. This Agreement cannot be changed or revised except by written
amendment signed by the Parties hereto.
Page 7 of 11
8. Jurisdiction and Venue. For purposes of any suit, action or other proceeding
arising out of or relating to this Agreement, the parties hereto do acknowledge, consent,
and agree that venue thereof is Pinellas County, Florida.
Each party to this Agreement hereby submits to the jurisdiction of the State of
Florida, Pinellas County and the courts thereof and to the jurisdiction of the United States
District Court for the Middle District of Florida, for the purposes of any suit, action or other
proceeding arising out of or relating to this Agreement and hereby agrees not to assert
by way of a motion as a defense or otherwise that such action is brought in an
inconvenient forum or that the venue of such action is improper or that the subject matter
thereof may not be enforced in or by such courts.
If, at any time during the term of this Agreement, the Applicant is not a resident of
the State of Florida or has no office, employee, agency, registered agent or general
partner thereof available for service of process as a resident of the State of Florida, or if
any permitted assignee thereof shall be a foreign corporation, partnership or other entity
or shall have no officer, employee, agent, or general partner available for service of
process in the State of Florida, the Applicant hereby designates the Secretary of State,
State of Florida, its agent for the service of process in any court action between it and the
Agency arising out of or relating to this Agreement and such service shall be made as
provided by the laws of the State of Florida for service upon a nonresident; provided,
however, that at the time of service on the Florida Secretary of State, a copy of such
service shall be delivered to the Applicant at the address for notices as provided in Section
V(1).
9. Termination. If not earlier terminated as provided in this Agreement, the
term of this Agreement shall expire, and this Agreement shall no longer be of any force
and effect on two years of the anniversary Effective Date.
IN WITNESS WHEREOF, the Parties have caused this Agreement to be executed on the
date and year first above written.
Page 8 of 11
(AGENCY SIGNATURE PAGE)
Approved as to form:
Matthew J. Myt h, Esq.
CRA Attorney
Date: 10 --)--aa
COMMUNITY REDEVELOPMENT AGENCY OF
THE CITY OF CLEARWATER, FLORIDA, a public
body corporate and politic of the State of Florida.
By:
Date:
Jesus I no/ CRA Director
to 72s
Attest:
Rosemarie CaII
City Clerk
Date: <
Page 9 of 11
(APPLICANT SIGNATURE PAGE)
Blue Sky Assets, LLC, a Florida limited
liability company.
By:
Print name: 1*-96eoici%
Title:
Date:
STATE OF FLORIDA )
COUNTY OF PINELLAS )
The foregoing instrument was acknowledged before me by means physical presence or
I._ online notarization, this day of cep fo,ni 6e.r , 2025 by ViColet s P4i6J ri
as 034Let t JC,o of glur pica fc, Cc c- who is/are personally known to me or
ho has/have produced a driver's license as identification.
SUMMER COR/VELL
-•: W COMMISSION $ RH 487495
EXPIRES: March 9, 2D2.8
(NOTARIAL SEAL)
blic, State of Florida
Name of Notary: ,covIrme,r roe t
My Commission Expires: 0?/0//)-°d-S3
My Commission No.: 1-11-tiA g71_415
Page 10 of 11
Exhibit "A"
NO COERCION FOR LABOR OR SERVICES ATTESTATION
Pursuant to Section 787.06(13), F.S., this form must be completed by an officer or
representative of a nongovernmental entity when a contract is executed, renewed, or
extended between the nongovernmental entity and a governmental entity.
eu40101PaJc,"
does not use coercion for labor or services as defined in Section
787.06, F.S.
Under penalty of perjury, I declare that I have read the foregoing statement and that the
facts stated in it are true and correct.
Signature:
Printed Name: tj z
Title:
Date:
Date: ct I
Page 11 of 11
Case Number: ITC' C -c25- t1
SECTION 11- APPLICATION
COMMS RANT PROGRAM
Please circle if you are th : Pro
oerty Ow r Business Owl
1) Applicant:
Entity Name (if any): (41,1 V 5 k......1 S. c c
�t n 4....e...
Full Legal Name and Title (if any):
N to vlc s Pavir>> e.4•.SU- id1
Mailing Address: 9.. Z ct • o K ct. Y_ 0 , r-----
City/State/Zip: N ..1\etk\ f`- reCe..� c.j FL- 33`7 `6
Property is designated as a Local Landmark: Yes 1=1 No 1-1
Phone Number: 71;7 ` C di,ce _ .,I E -rail A.n �4Jddr ss:
� c 7002. rc4-yw4A
Web Site (if available): AJ 614.
Lease Term (if applicable): Ni P -
If applicant is not the property owner, please fill out section 2
2) Authorized Agent (If applicable)
Entity Name (if any):
Full Legal Name and Title (if any):
Mailing Address:
City/State/Zip:
Phone Number:
E-mail Address:
3) Subject Property/Location of Proposed Project
Address commonly known as:
Lt33 co t.% +-o i f L3(•r 4..a T C•1cc.J-
to c.) P- 5Pr
Parcel Identification Number(s): q /�
14 -1,q -IS '� Z11 --r002,—OORO
Property is designated as a Local Landmark: Yes 1=1 No 1-1
4) Project description (including business name, tenant description, type of business,
proposed hours of operation, proposed opening date or proposed project
completion date), scope of work to be performed, project schedule, sketch plans
and specifications detailing the scope of work (provide attachment if needed).
Applicant understands that depending on the project, certain City Departments
may require additional documentation, plans, etc. to properly review and approve
the proposed project described in this application.
10
'Act`
5) Describe existing uses and conditions on the property (include photographs as
attachments):
0Q... ie._ a.ce` wta,� kdi r-et,e..A.L\y occc.pieS
4 c go toy Loa". c, (b • c,� . , IA 0 c..e v er 1
g"- .--'` 1 -% L -i tirS, a.
ck.".tk s�. �.�, �, �.-�-. cot- a 4%40,10_ .- ,.4-
6) Financial Disclosure
Amount of Grant Requested:
$ gl , `' ' . -- \I ¶
604- Ai
Project Budget — Sources/Uses of Funds (complete Attachment A: Project Budget)
Owner Equity:
$
Other Funds:
$
Grant Request
$
Total Project Funding:
$
My Property Is up to date with taxes, fees, and complies with City codes and regulations:
Yeses No EL
If the Applicant has received loan or grant assistance from a city -managed financial
assistance program for a project at this address, please specify the program(s) and the
loan/grant amount(s).
1. J✓ 1 P
$
2.
$
PLEASE NOTE: Grants are awarded on a first come, first qualified basis until funds have
been depleted.
11
I UNDERSTAND THAT IN ORDER FOR MY REQUEST FOR GRANT FUNDING TO BE
APPROVED, I MUST AGREE TO THE FOLLOWING CONDITIONS:
1) To adhere to the application procedures and guidelines as specified.
2) That additional improvements or changes not approved in the original grant application
will not be funded by the CRA.
3) That disbursement of grant funds will only occur after:
a) All improvements have been completed or as otherwise approved by the CRA Director;
b) Inspections of the improvements are approved by the appropriate City Officials or other
required authorities, if any; and
c) Proof of payment, as described in this document, for project costs approved in the
grant application.
I ACKNOWLEDGE THAT I HAVE RECEIVED AND UNDERSTAND THE GRANT GUIDELINES
HEREIN ABOVE STATED. IN ADDITION, BY EXECUTING THIS APPLICATION, I
ACKNOWLEDGE THAT I AM LAWFULLY AUTHORIZED TO EXECUTE THIS APPLICATION.
i'3ty c ¶ z y
Entity Name (if any)
ApOlicant Signature
1L.) 13 i201 -S
Date
j „.0 ?01...1/4/
Printed Name and Title (if any)
STATE OF D �. cQ. COUNTY OF i tr•e r S
The foregoing instrument was acknowledged before me this day of ids- \ , 20 -S ,
by 5•;; Csry\c , PD...N3 0‘..-.6(., , as (title if applicable) t c -- ,;
of (Entity name if any) 114. eS i'vZ e tee', LLC , who [ ] is
personally known to me or.. -z} has produced identification.
Type of identification produced: ,17:7-t-- +':-"C--T-S. L: G-.
My commission expires:
(Notary Seal)
Air,�:*'::. CRYSTAL STEELE
. MY COMMISSION 9 HH 115719
tap EXPIRES: July 6, 2025
�. ,r of.r,z? Bonded Mu Nullity Public Underwriters
Notary ublic Signature Notary Pu
c Print Name
Mail or hand deliver completed application form to:
Community Redevelopment Agency
City of Clearwater / 600 Cleveland Street, Suite 600 / Clearwater, FL 33755
For question call the Community Redevelopment Department at 727-562.4039.
12
SECTION 13 — ATTACHMENT A — PROJECT BUDGET
Attachment A -
Aeon conlieclertvenctor estamateaquotee lar cot. sl stencv ,,eur.,:Aticn
improvement dim cleecnpeene and coal will supersede if imp-overnent
Mold budget form lines are neeo, Applicant may duplicate budget
et crested write -See +MIAOW'
Project Budget
el items baled
stern december*
template Crelow an
in Line No 1 Wow
Form
below Conlactorrenclor ritifnaWiql#3163
and cool are bated drfferent below. ff mere
separsie stmt..' r new Proper audoet Form ,
f
I
For Applicant Use
For staffuse only
us.improvernselis)
•
s NoZ4
Non Description
conetruction insterfals. labor,
st. • unt
• ., odes leeCo-
s, etc.Yes/No
Brant Cortsiderseori Eligible tor
Line Nem Eligible tor Cost00
1
2
Bathroom Demo & Renovation s ! 00.00
Its. 91- 00.00
Flooring Demo/lnstallation 2.450.00
$ 2.,440.00
$
3 Kitchen Demo/Installation • • 00
iEC s 2,300.00
4 Window Demo/Installation of new s 350.1
SS .00
5
S8ngglees door remodel and new instellauen
$ 950.00
1 EC $ 9 —00
5
Two interior door with hardware
$ 425.00
--I ES Priric .00
•
7
'twine.' panel end cenkless water heater
S 2,200 $ ,
NI es s 2400.00
$
Paint arid Drywall
s 2 6. 00
• I s 21000. co
9
RICANce am recepueres ono mei mochas ie ousels
500.00
'fE J s ;Qr .00
to New HVAC system
• 1,500.00
--iE Soo . Do
11 materials
S • 000.00
`4E S
S19,00 .••
12
S
13 S$
14 s
s
—...4
15
-$
18 Engineering fees
17
$
IOW hoprovernsagsi Cool Amount 7, 75.00
TON Coes Amount
Bow ter Grave arc -1/115.
Ceselderullen di
-c-----
AuthorMed Mgriatufs:
14
Pinellas County Property Appraiser - www.pcpao.gov
Parcel Summary (as of 06 -Oct -2025)
Parcel Number
14-29-15-34211-002-0090
Owner Name
BLUE SKY ASSETS LLC
Property Use
1738 Condo Office (Unit)
Site Address
1433 GULF TO BAY BLVD # I
CLEARWATER, FL 33755
Mailing Address
2249 DONATO DR
BELLEAIR BEACH, FL 33786-3400
Legal, Description
GULF OAKS CENTRE CONDO BLDG B, UNIT I
Current Tax District
CLEARWATER (CW)
fitstreuilt
1982
Generated on 10/06/2025 10:41 AM
Parcel Map
Exemptions
Year Homestead Use %
2027 No 0%
2026 No 0%
2025 No 0%
Status
Property Exemptions & Classifications
No Property Exemptions or Classifications
found. Please note that Ownership
Exemptions (Homestead, Senior,
Widow/Widower, Veterans, First
Responder, etc... will not display here).
Miscellaneous Parcel Info
Last Recorded Sales
Deed Comparison
22665/0895 Find Comps
Census Tract
Evacuation
Zone
264.02 NON EVAC
Flood Zone
Elevation
Certificate
Current FEMA
Maps Check for EC
Zoning Plat Bk/Pg
Zoning Map
65/74
2025 Final Values
Year Just/Market Value
2025 $51,550
Year
Assessed Value/SOH Cap
$48,400
County Taxable Value
$48,400
School Taxable Value
$51,550
Value History (yellow indicates corrected value)
Homestead Just/Market Assessed Value/SOH
Exemption Value Cap
2024 N $44,000 $44,000
2023 N $44,000 $24,304
2022 N $28,500 $22,095
2021 N $22,500 $20,086
2020 N $20,000 $18,260
County Taxable
Value
$44,000
$24,304
$22,095
$20,086
$18,260
School Taxable
Value
$44,000
$44,000
$28,500
$22,500
$20,000
Municipal Taxable Value
$48,400
Municipal Taxable
Value
$44,000
$24,304
$22,095
$20,086
$18,260
2024 Tax Information
curet taxes as an estimate following a
s . A significant change in taxable
*c rafter a transfer due to a loss of
the Save Our Homes or 10% Cap,
ket conditions. Please use our Tax Estimator
taxes under new ownership.
19.3522
(CW)
Sales History
21 -Dec -2023
-2015
14 -Dec -2012
31 -Jul -1985
28 -Feb -1983
$100
$21,900
$27,000
$25,500
$23,200
U I PAVOURIS NICOLAS BLUE SKY ASSETS LLC 22665/0895
4 I SJOO FRED PAVOURIS NICOLAS 19045/2435
4 I TATAROW KENNETH SJOO FRED 17841/0433
4 06041/0977
Q 05475/0750
2025 Land Information
Land Area: -0sfI-0.00acres
Frontage and/or View: None
Seawall: No
No Lands on Record.
2025 Building 1 Structural Elements and Sub Area Information
Unit View
Ut#t Type.
Unit Floor #
Unit Stories
Year Built
Building Type
Quality
Exterior Walls
Effective Age
Other
Corner
1
1
1982
Professional/Office
Average
Masonry
44
Base (BAS)
Total Area SF
360
360
360
360
Total V
No Extra Features on Record.
Permit Data
Permit information is received from the County and Cities. This data may be incomplete and may exclude permits that do not result in
field reviews (for example for water heater replacement permits). We are required to list all improvements, which may include
unpermitted construction. Any questions regarding permits, or the status of non -permitted improvements, should be directed to the
permitting jurisdiction in which the structure is located.
DeSoriplion Issue Date Esti a%I i fue
BCP2017-07477
TPP USE
07/20/2017
$249
FL
CA 1
L
DTA No
CORPORATIONS
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
FloridaLimited Liability Company
BLUE SKY ASSETS, LLC
Filing Information
Dement Number L23000544798
FEI/EIN Number 93-4799372
Date Filed 12/08/2023
State FL
':latus ACTIVE
Principal Address
301 WEST PLATT STREET, NO. 657
TAMPA, FL 33606
Mailing Address
3b1'WEST PLATT STREET, NO. 657
TAMPA, FL 33606
Registered Agent Name & Address
BEACON HILL CORPORATE SERVICES, LLC
a1,5 S Plant Avenue
TAMPA, FL 33606
Name Changed: 04/15/2025
Address Changed: 04/15/2025
Auttl6rized Person(s) Detail
Name & Address
Title MBR
C ESTVIEW CAPITAL HOLDINGS, LLC
75,E, 3rd St
Ste 7
SHERIDAN, WY 82801
Annual Reports
12eport Year Filed Date
2024 03/08/2024
2025 04/15/2025
Document Images
b445/2025 - ANNUAL REPORT
03/08/2024 --ANNUAL REPORT
t2/0812023 -- Florida Limited Liability
View image in PDF format
View image in PDF format
View image in PDF format
u L)OC STAMP COL CTION $0.70 KEN BURKE, giiiRK OF COURT AND
COMPTROLLER PINELLAS COI Y, FL BY DEPUTY CLERK: clAIP5567
This instrument was prepared by:
Paul I. Bums, Esq.
12525 Walsingham Road
Largo, FI 33774
Return to:
Property Appraisers Parcel Identification No.
14-29-15-34211-002-0090
QUITCLAIM DEED
THIS INDENTURE made this all qday of December, 2023, between so S -PAVOURIS, an
un -married man, whose address is 2249 Donato Drive, Belleair Beach, Fl 33786, Grantor, and
*BLr1ttkf ASSETS, LLC, a Florida Limited Liability Company, whose address is 2249 Donato
Drive, Belleair Beach, F133786, Grantee,
WITNESSETH, that the said Grantor, for and in consideration of the sum of $1.00 and other good
and valuable considerations in hand paid by the said Grantee, the receipt whereof is hereby
acknowledged, have remised, released and quitclaimed, and by these presents does remise, release
and quitclaim unto said Grantee all the right, title interest, claim and demand which the said Grantor
has in and to the following described lot, piece or parcel of land, situate, lying and being in the
County of Pinellas, State of Florida, to wit:
Unit I, Gulf Oaks Centre, a Condominium, according to the Declaration of Condominium
thereto, as recorded in Official Records Book 5444, Page 1523, and all amendments thereto,
and recorded in Condominium Plat Book 65, Page 74, of the Public Records of Pinellas
County, Florida, together with an undivided interest in the common elements appurtenant
thereto.
Subject to covenants, conditions, restrictions, reservations, limitations, easements, and
agreements of record, if any; taxes and assessments for the current year and subsequent
years; and all applicable zoning ordinances and /or restrictions and prohibitions imposed by
governmental authorities, if any.
Commonly known as 1433 Gulf To Bay Blvd, Unit I, Clearwater, F133755.
Being the same premises conveyed to Grantor by Deed dated December 30, 2015, and
recorded in Official Records Book 19045, Page 2435 on January 8, 2016, in the Public
Records of Pinellas County, Florida.
This Deed was prepared without benefit of a title search as requested by Grantee. Grantor
warrants that at the time of this conveyance, the subject property is not the Grantor's
homestead within the meant set forth in the Constitution of the state of Florida, nor is it
contiguous to or a part of homestead property. The Grantor is the sole member of the Florida
limited liability company which is the Grantee herein.
TO HAVE AND TO HOLD the same together with all and singular the tenements,
hereditaments and appurtenances thereunto belonging or in anywise appertaining, and all the estate,
right, title, interest, lien, equity and claim whatsoever of said Grantor, either in law or equity, to the
only proper use, benefit and behoof of the said Grantee forever.
IRS DEPARTMENT OF THE TREASURY
INTERNAL REVENUE SERVICE
CINCINNATI OH 45999-0023
"`BLUE SKY ASSETS LLC
NICOLAS PAVOURIS SOLE MBR
2249 DONATO DR
BELLEAIR BCH, FL 33786
Date of this notice: 12-11-2023
Employer Identification Number:
93-4799372
Form: SS -4
Number of this notice: CP 575 G
For assistance you may call us at:
1-800-829-4933
IF YOU WRITE, ATTACH THE
STUB AT THE END OF THIS NOTICE.
WE ASSIGNED YOU AN EMPLOYER IDENTIFICATION NUMBER
Thank you for applying for an Employer Identification
ISF 93-4799372. This EIN will identify you, your business
documents, even if you have no employees. Please keep this
records.
Number (EIN). We assigned you
accounts, tax returns, and
notice in your permanent
Taxpayers request an EIN for their business. Some taxpayers receive CP575 notices when
another person has stolen their identity and are opening a business using their information.
If you did not apply for this EIN, please contact us at the phone number or address listed
on the top of this notice.
When filing tax documents, making payments, or replying
it is very important that you use your EIN and complete name
above. Any variation may cause a delay in processing, result
your account, or even cause you to be assigned more than one
not correct as shown above, please make the correction using
and return it to us.
to any related correspondence,
and address exactly as shown
in incorrect information in
EIN. If the information is
the attached tear -off stub
A limited liability company (LLC) may file Form 8832, Entity Classification Election,
and elect to be classified as an association taxable as a corporation. If the LLC is
eligible to be treated as a corporation that meets certain tests and it will be electing S
corporation status, it must timely file Form 2553, Election by a Small Business
Corporation. The LLC will be treated as a corporation as of the effective date of the S
corporation election and does not need to file Form 8832.
To obtain tax forms and publications, including those referenced in this notice,
visit our Web site at www.irs.gov. If you do not have access to the Internet, call
1-800-829-3676 (TTY/TDD 1-800-829-4059) or visit your local IRS office.
• s
(IRS USE ONLY) 575G 12-11-2023 BLUE 0 9999999999 SS -4
IMPORTANT REMINDERS:
* Keep a copy of this notice in your permanent records. This notice is issued only
one time and the IRS will not be able to generate a duplicate copy for you. You
may give a copy of this document to anyone asking for proof of your EIN.
* Use this EIN and your name exactly as they appear at the top of this notice on all
your federal tax forms.
* Refer to this EIN on your tax -related correspondence and documents.
* Provide future officers of your organization with a copy of this notice.
Your name control associated with this EIN is BLUE. You will need to provide this
information along with your EIN, if you file your returns electronically.
Safeguard your EIN by referring to Publication 4557, Safeguarding Taxpayer
Data: A Guide for Your Business.
You can get any of the forms or publications mentioned in this letter by
visiting our website at www.irs.gov/forms-pubs or by calling 800 -TAX -FORM
(800-829-3676).
If you have questions about your EIN, you can contact us at the phone number
or address listed at the top of this notice. If you write, please tear off the
stub at the bottom of this notice and include it with your letter.
Thank you for your cooperation.
Keep this part for your records. CP 575 G (Rev. 7-2007)
Return this part with any correspondence
so we may identify your account. Please
correct any errors in your name or address.
CP 575 G
9999999999
Your Telephone Number Best Time to Call DATE OF THIS NOTICE: 12-11-2023
( ) - EMPLOYER IDENTIFICATION NUMBER: 93-4799372
FORM: SS -4 NOBOD
INTERNAL REVENUE SERVICE
CINCINNATI OH 45999-0023
1111.11111.1.11i111.11.11111.1111 lllll 111.111.111.11
BLUE SKY ASSETS LLC
NICOLAS PAVOURIS SOLE MBR
2249 DONATO DR
BELLEAIR BCH, FL 33786
DocuSign Envelope ID: D868557C-9735-4C47-9C 409956AEB423
•
ACCEPTANCE BY MEMBER MANAGER OF
APPOINTMENT AND CERTIFICATION OF THE
MEMBER OF BLUE SKY ASSETS, LLC,
A FLORIDA LIMITED LIABILITY COMPANY
THE UNDERSIGNED, this lith day of December, 2023, hereby accepts and
acknowledges the appointment as Member Manager of the Company, and further certifies that
the below executing Member constitutes the sole Member of the Company.
MEMBER -MANAGER:
CRESTVIEW CAPITAL HOLDINGS,
LLC
a Wyoming Limited Liability Company
By:
r14
rotas 12a oris
[CCA31OCFDU04AL)...
Name: Nicolas Pavouris
DocuSigned by:
Title: Manager
VENERABLE LAW
315 SOUTH PLANT AVENUE
TAMPA, FLORIDA 33606
813.284.4727
Page. 1 ot 1
DocuSign Envelope ID: D868557C-9735-4C47-9rS9956AEB423
•
ACTION OF THE SOLE ORGANIZER OF
BLUE SKY ASSETS, LLC,
A FLORIDA LIMITED LIABILITY COMPANY
The undersigned, being the sole Organizer of BLUE SKY ASSETS, LLC, a Florida limited liability
company (the "Company"), hereby takes the following action and adopts the following
resolutions:
Appointment of Managers
RESOLVED: that CRESTVIEW CAPITAL HOLDINGS, LLC, was appointed as Manager of
the Company, effective as of the date hereof.
Resignation of Organizer
RESOLVED: that the undersigned, having appointed the Manager of the Company, hereby
resigns as the Organizer of the Company, effective as of the date hereof.
IN WITNESS WHEREOF, the undersigned has executed this Action of the Sole Organizer,
effective as of lith day of December, 2023.
VENERABLE LAW
315 SOUTH PLANT AVENUE
TAMPA, FLORIDA 33606
813.284.4727
DaciaSigned by:
By: rittSoln, StulSOti,
073066377700160...
Name: Jason Sampson, Esq.
Title: Organizer
Page 1 of 1
DocuSign Envelope ID: D868557C-9735-4C47-9D1A-5E9956AEB423
MEMBERSHIP ISSUANCE & UNIT TRANSFER LEDGER FOR: BLUE SKY ASSETS, LLC, A FL LIMITED LIABILITY COMPANY
MEMBERSHIP INTEREST LEDGER
VENERABLE LAW
315 SOUTH PLANT AVENUE
TAMPA, FLORIDA 33606
813.284.4727
Page 1 of 1
NAME OF
MEMBER
PLACE OF
RESIDENCE/
BUSINESS
PERCENTAGE
OF UNITS
DATE
ISSUED
FROM WHOM
UNITS WERE
TRANSFERRED
(IF ISSUED BY THE
LLC, ENTER AS
"ORIGINAL
ISSUE")
AMOUNT
PAID
THEREON
DATE OF
TRANSFER
OF UNITS
TO WHOM
UNITS ARE
TRANSFERRED
PERCENTAGE
OF UNITS
PERCENTAGE
OF UNITS
HELD
1
CRESTVIEW
CAPITAL
HOLDINGS,
LLC
30 N Gould St Ste R
Sheridan, WY 82801
100%
12/11/23
"original issue"
2
3
4
5
6
7
VENERABLE LAW
315 SOUTH PLANT AVENUE
TAMPA, FLORIDA 33606
813.284.4727
Page 1 of 1
DocuSign Envelope ID: D868557C-9735-4C47-9C.9956AEB423
UNANIMOUS WRITTEN CONSENT OF THE MEMBER -MANAGER
OF BLUE SKY ASSETS, LLC
A FLORIDA LIMITED LIABILITY COMPANY
THE UNDERSIGNED, constituting the sole Member -Manager (the "Member -
Manager") of BLUE SKY ASSETS, LLC (the "Company"), which Company is organized
and validly existing under the laws of the State of Florida, hereby consents to the
adoption of the following resolutions effective the llth day of December, 2023.
RESOLVED, that the Member -Manager of the Company hereby accepts the rights
as Member -Manager of a limited liability company.
FURTHER RESOLVED, that the Company hereby assumes liability for the
payment of all the reasonable costs of its organization.
FURTHER RESOLVED, that the Member -Manager of the Company hereby
ratifies the formation of the Company, the filing of the Company's Articles of
Organization, the contents thereof, and the Company's Operating Agreement.
FURTHER RESOLVED, that the Member -Manager is hereby authorized and
directed to take all actions and execute any further documents and do any and all things
that may be necessary to effectuate and implement the transactions described in this
Unanimous Written Consent and the management of the Company.
FURTHER RESOLVED, that these resolutions be kept with the Company's
records.
THIS UNANIMOUS WRITTEN CONSENT shall be effective as of the date first
written above.
MEMBER -MANAGER:
CRESTVIEW CAPITAL HOLDINGS,
LLC
a Wyom Lisx�n iced Liability Company
h(ce(.as pawls
BY: •_E,21QEcpoeaep
Name: Nicolas Pavouris
Title: Manager
VENERABLE LAW
315 SOUTH PLANT AVENUE
TAMPA, FLORIDA 33606
813.284.4727
Page 1 of 2
STATE OF WYOMING * SECRETARY OF STATE
BUSINESS DIVISION
Herschler Bldg East, Ste.100 & 101, Cheyenne, WY 82002-0020
Phone: 307-777-7311 • Website: https://sos.wyo.gov • Email: business@wyo.gov
Filing Information
Please note that this form CANNOT be submitted in place of your Annual Report.
Name Crestview Capital Holdings, LLC
Filing ID 2023-001369286
Type Limited Liability Company Status Active
General Information
Old Name
Fictitious Name
Sub Type
Formed in Wyoming
Term of Duration Perpetual
Principal Address
85E3rd St
l1eridan, WY 82801
R gistered:Agent Address
WY Commercial Registered Agent LLC
75E3rd St
Sheridan, WY 82801
Parties
Organizer
Name / Organization / Address
Sub Status Current
Standing - Tax Good
Standing - RA Good
Standing - Other Good
Filing Date 12/01/2023 2:19 PM
Delayed Effective Date
Inactive Date
Mailing Address
75 E 3rd St
Sheridan, WY 82801
Jason Sampson 301 West Platt Street, No. 657, Tampa FL 33606
Notes,
Date Recorded By Note
N caw.
Page 1 of 2
Filing Information
4816 Please note that this form CANNOT be submitted in place of your Annual Report.
Name Crestview Capital Holdings, LLC
Filing ID 2023-001369286
Type Limited Liability Company Status Active
Most Recent Annual Report Information
Type Original
License Tax $60.00
AR Date 8/24/2025 9:28 PM
Web Filed Y
Officers / Directors
AR Year 2025
AR Exempt N AR ID 12911470
Type. Name / Organization / Address
Pilincjpfal Address:. Mailing Address
7 3rd St
Sheridan, WY 82801
tic,
Annual Report History
Num
*P601'
12911470
75 E 3rd St
Sheridan, WY 82801
Status Date Year Tax
Original 10/16/2024 2024 $60.00
Original 08/24/2025 2025 $60.00
Amendment History
ID Description
Date
F624=0tJ5443883 Change of Agent 12/10/2024
Registered Agent # Changed From: 0185352 To: 0247014
RegisteredAgent Organization Name Changed From: Registered Agents Inc To: WY Commercial Registered Age
LLC;
Registered Agent Physical Address 1 Changed From: 30 N Gould St Ste R To: 75 E 3rd St
Principal Address 1 Changed From: 30 N Gould St To: 75 E 3rd St
ZO24-005055814 RA Information Change 06/10/2024
See Filing ID Initial Filing
12/01/2023
Page 2 of 2
2025 Limited Liability Company Annual Report
Due on or Before:
ID:
State of Formation:
License Tax Paid:
AR Number:
December 1, 2025
2023-001369286
Wyoming
$60.00
12911470
Crestview Capital Holdings, LLC
1: Mailing Address
75 E 3rd St
Sheridan, WY 82801
Principal Office Address
75E3rdSt
Sheridan, WY 82801
Nu?r+_, r.
Phone: (307) 317-3131
Email: support@wycra.com
Cr;4•
For Office Use Only
Wyoming Secretary of State
Herschler Bldg East, Ste.100 & 101, Cheyenne, WY
82002-0020
307-777-7311
https://wyobiz.wyo.gov/Business/AnnualReport.aspx
Current Registered Agent:
WY Commercial Registered Agent LLC
75 E 3rd St
Sheridan, WY 82801
• Please review the current Registered Agent
information and, if it needs to be changed or updated,
complete the appropriate form available from the
Secretary of State's website at https://sos.wyo.gov
I hereby: certify under the penalty of perjury that the information I am submitting is true and correct to the best of my knowledge.
Dustin Looper
Dustin Looper
Signature Printed Name
August 24, 2025
Date
The fee is $60 or two-tenths of one mill on the dollar ($.0002), whichever is greater.
Instructions:
1. Complete the required worksheet;
2. Sign and date this form; and
3. Return both the form and worksheet to the Secretary of State at the address provided above.
he
12S21.932M.1
•
Pape: 1 of 5
L
2023-12-08 14:38:52 GMT
111 pan
Division of Corporations
Electronic Filing Cover Sheet
18134368•:60 Frcm:'Jenerable Law Firm
r. p ns itif3000419 i 09 3
em
o Stat
•• *-- -
Note:=Please print this page and use it as a cover sheet. Type the fax audit number
(shown below) on i.he top and bottom of all pages of the document.
c.�
(((H2 30f10419109 3)))
Note: Int) NOT hit the REFRESH/RI:I OA I) button on your browser from this pa,e.
Doing so will generate another cover shat.
T0:
From:
�IC
Division of Corporations
Fax Number : (850)617-6381
Account Name : VENERABLE CORPORATE AND TRUST SERVICES, LLC
Account Number : I20210000107
Phone : (813)284-4727
Fax Number : (813)436-8460
**Enter the email address for this business entity to be used for future
annual report mailings. Enter only ane email address please.**
Email Address:
notices@venerable.Iaw
FLORIDA LIMITED LIABILITY CO.
Blue Sky Assets, LLC
Certificate of Status
Certified C op�� �._ i
Pa Lie Count
0
0
04
Estimated Charge
5125.00
7174 OD
Electronic Fiiing' Menu Corporate f=iling Menu Help
,Illy,. chic •rmYiit.nr$ sksilu% chrcn�•r.ctc
H7lnnna1gli a n
Page: 2 of 5 2023-12-08 14:38:52 GMT 18134368460 From: Venerable Lew Firm
1-123000419109 3
ARTICLES OF ORGANIZATION
FOR
BLUE SKY ASSETS, LLC
(a Florida Limited Liability Company!)
77x' undersigned, for the purpose of forming a limited liability company under the laws of the State of
Florida, pursuant to the Florida Revised Limited Liability Company Act (the "Act"), hereby adopts the
following Articles of Organization:
ARTICLE 'I
NAME
The nano of the Limited Liability Company is BLUE SKY ASSETS, LLC (the "Company"),
ARTICLE 2
DURATION
The Company shall exist on the date of filing of these Articles with the Secretary of State of
(he State of Florida. The duration of the Company shall be perpetual.
ARTICLE 3
NATURE OF BUSINESS
The Company is organized for the purpose of transacting any and all lawful business
permitted under the Act.
•
ARTICLE 4
ADDRESS
:.)
The principal office address and mailing address of the Company is 301 West Pla,it.S(reeui o,
657, Tampa, Florida 33606. c7
ARTICLE 5
REGISTERED AGENT AND REGISTERED OFFICEr ; -
- 1
The street address of the registered office of the Company is 307 West Platt Strut,1. 657,
Tampa, Florida 33606, and the name of the registered agent of the Company at that address
is Venerable Corporate and Trust Services LLC (the "RA").
VENERABLE LAW
3.15 SOUTH! PLANT AVENUE.
TAMPA, FLORIDA 33606
813.2R4.4727
Page 1 of 4
I-123000419109 3
e
Page: 3 of 5 2023-12-08 14:38:52 GMT
1813436860 From: Venerable Law Firm
1123000419109 3
ARTICLE 6
MEMBERSHIP CERTIFICATES
Each member's interest in the Company may he evidenced by membership participation or
unit certificate. No member of the Company may transfer, sell or assign its membership
interest in the Company to any other person except as provided for in the Company's
Operating Agreement.
ARTICLE 7
iNDEMNIFICATION
The Company shall indemnify to the fullest extent permitted under and in accordance with
the laws of the State of Florida any person who was or is a part'<v or is threatened to be made
a party to any threatened, pending or completed action, suit or proceeding, whether civil,
criminal, administrative or investigative by reason of the fact that he is or was manager,
ineipber. or officer of the Company, or is or was serving at the request of the Company as a
manager, member, director, officer, trustee, employee or agent elf or in any other capacity with
601. -
another company, partnership, joint venture, trust or other enterprise, against expenses
(including Ting attorneys' fees), judgments, fines and amounts paid in settlement actually and
reasonably incurred by him in Connection with such action, suit or proceeding.
Expenses (including attorney's fees) incurred by any member, manager, or officer in
defending any civil, criminal, administrative or investigative proceeding shall be paid by the
Company in advance of the final disposition of such proceeding upon receipt of an
undertaking (secured or unsecured as may be determined by the Company) by or on behalf
of such Member, Manager or officer to repay such amount if it shall ultimately be determined
that such member, manager or officer is not entitled to be indemnified by the Company as
authorized in this Article. Such expenses (including attorneys' fees) incurred by other
employees and agents shall also he so paid upon such terms and conditions, if any, as the
Comp iso deems appropriate.
NOtWiihstanding the foregoing, indemnification or advancement of expenses shall not be made
to or on behalf of any member, manager, officer, employee, or agent if a judgment or other
final adjudication establishes that the actions, or omissions to act, of such member, manager,
officer, employee. or agent were material to the cause of action so adjudicated and constitute
any of the following:
(a) A violation of criminal law, unless the member, manager, officer, employee, or
agent had no reasonable cause to believe such conduct was unlawful.
(b) A transaction from which the member, manager, officer, employee, or agent
' •derived an improper persona] benefit.
VENERABLE LAW
315 SOUTI ! PLANT AVENUE
TAMPA, FLORIDA 33606
811.2t4.4727
Pao 2 of 4
1123000419109 3
Pape: 4 of 5 2023-12-08 14:38:52 GMT 18134368.160 From: Venerable Lew Finn
1123000419109
(c) A distribution in violation of Section 605.0406 of the Act.
(d) 1Villful misconduct ora conscious disregard for the best interests of the
company in a proceeding by or in the right of the Company to procure a judgment in
its favor or in a proceeding by or in the right of a member.
(e) Recklessness, or an act or omission committed in bad faith or with malicious
purpose or in a manner exhibiting wanton and willful disregard of human rights,
safety or property in a proceeding by or in the right of someone other than the Company
or a member.
The indemnification provided by this Article shall continue as to an indemnified person 10110
has ceased to be a member, manager, officer, employee, or agent and shall inure to the benefit
of the estate, . heirs, personal representatives, beneficiaries, executors and administrators of
such person. All rights to indemnification and advances under this Article shall be deemed
to be a colitract between the Company and each indemnified person at any time ti 'hile this
Article is in effect. Any repeal or modification of this Article or any repeal or modification of
relevant provisions of the Act or any other applicable laws shall not in any way diminish the
rights to indemnification of such indemnified person or the obligations of the Company arising
hereunder for claims relating to matters occurring prior to the repeal or modification.
ARTICLE 8
MANAGEMENT
fhr Company shall be member -managed in accordance with the Company's Operating
Agreement. The initial member of the Company is:
CRESTVIEW CAPITAL HOLDIf\GS, LLC
30 N Gould St Ste R
Sheridan, WY 82401
ARTICLE 9
AMENDMENT
N
c►
C3
C-)•
The company reserves the right to amend or repeal any provision contained it these•
Aticles�-1
of Organization, and any right conferred upon the members is subject to this reeiyatiot r.
r CO
1N WITNESS` WHEREOF the undersigned has executed these Articles of OrganizZtionUis 5th
day of December, 2023
VENERABLE. LAW
315 SOUTH PLANT AVF.NUF.
TAMPA, FLORIDA 33606
S13. 284.4727
/s/ Jason Sampson
Jason Sampson, Authorized Person
Page 3 of 4
H23000419109 3
•
Page 5 of 5 2023-12-08 14:38:52 GMT 18134368460 From: Venerable Low Firm
1123000419109 3
jilt accordance with Section 605.0205(3), Fforid:l Statutes, the execution of This docwnelnt constitutes
on a/If'1►uitiilri tinder tire pe'ttarti,s tifperpiry that the facts stated Iiereitt are trut'. 1
ACCEPTANCE BY REGISTERED AGENT
Having been named as registered agent and b accept the service of process for the above -
stated limited liability company at the place designated in these Articles, the RA hereby accepts
the appointment as registered agent and agrees to act in this capacity. The RA agrees to comply
with the provisions of all statutes relating to the proper and complete performance of its duties,
midis familiar with and accepts the obligations of its position as registered agent as provided
for in Chapter 605, F.S.
pate�i:`,:I2/Os,'2023
1
VENERABLE LAW
315 S()UI'FI PI.ANT AVENUE
"1 AMP'A, FLORIDA 33606
813:W.4727
214.4727
Venerable Corporate and Trust Services LLC
By: LV Jason Sampson
Jason Sampson, Manager
N
N
C.J
I � c
11, i
X11 N t
Page 4of4
H23000419109 3
1);`.1>lu\ (It
CORPORATIONS
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Florida Limited Liability Company
BEACON HILL CORPORATE SERVICES, LLC
Filing Information
Document Number L25000120337
FEI/EIN Number NONE
Date Filed 03/19/2025
State FL
Status ACTIVE
Principal Address
315 S PLANT AVE
TAMPA, FL 33606
Mailing Address
90-1 WEST PLATT STREET, NO. 657
TAMPA, FL 33606
Registered Agent Name & Address
VENERABLE BUSINESS LAW, PLLC
:Q1 WEST PLATT STREET, NO. 657
TAMPA, FL 33606
ALL3h9rized Person(s) Detail
Name & Address
Title MGR
88ACON HILL HOLDINGS, LLC
75 Ei3RD ST, STE 7
SHERIDAN, WY 82801
Annual Reports
NoAnnual Reports Filed
Document Images
IP: 1
03/19/2025 -- Florida Limited Liability
View image in PDF format
•
0
S