Loading...
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