Search icon

ONE OCEAN PLAZA 2001, LTD.

Company Details

Entity Name: ONE OCEAN PLAZA 2001, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 05 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: A01000000027
FEI/EIN Number 651066258
Address: ONE S. OCEAN BLVD., SUITE 204, BOCA RATON, FL, 33432
Mail Address: PO BOX 812281, BOCA RATON, FL, 33481
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LISS MICHAEL J Agent 5226 SAPPHIRE VALLEY, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-28 ONE S. OCEAN BLVD., SUITE 204, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2011-12-14 LISS, MICHAEL J No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 5226 SAPPHIRE VALLEY, BOCA RATON, FL 33486 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736370 ACTIVE 1000000626759 PALM BEACH 2014-05-21 2034-06-17 $ 2,247.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ONE SOUTH OCEAN DRIVE 2000, LTD., et al. VS ONE OCEAN BOCA, LLC, etc., et al. 4D2014-2918 2014-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA010618XXXXA

Parties

Name ONE OCEAN PLAZA 2001, LTD.
Role Appellant
Status Active
Name ONE SOUTH OCEAN DRIVE 2000, INC.
Role Appellant
Status Active
Representations Michael J. Pike, Daniel Lustig, MICHELLE NICHOLS DELONG
Name KENNETH A. WELT
Role Appellee
Status Active
Name ONE OCEAN BOCA LLC
Role Appellee
Status Active
Representations Richard Sarafan, Lynette Ebeoglu McGuinness, Ruben E. Socarras, LENORE M. PARR, BRADLEY S. SHRAIBERG
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's April 8, 2015 motion to strike is granted, and a portion of the reply brief is stricken.
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-10-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on Wednesday, October 7, 2015, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-04-17
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The motion to strike portions of the reply brief filed on April 8, 2015 is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2015-04-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of ONE SOUTH OCEAN DRIVE 2000,
Docket Date 2015-04-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF REPLY BRIEF (RESPONSE FILED 4/16/15)
On Behalf Of ONE OCEAN BOCA, LLC,
Docket Date 2015-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **A PORTION OF REPLY BRIEF IS STRICKEN, PER 1-6-16 ORDER**
On Behalf Of ONE SOUTH OCEAN DRIVE 2000,
Docket Date 2015-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ONE OCEAN BOCA, LLC,
Docket Date 2015-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Daniel Lustig 0059225
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Kenneth A. Welt's, unopposed motion filed December 19, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before February 27, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ONE OCEAN BOCA, LLC,
Docket Date 2014-12-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ONE SOUTH OCEAN DRIVE 2000,
Docket Date 2014-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ONE SOUTH OCEAN DRIVE 2000,
Docket Date 2014-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (7) SEVEN VOLUMES
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed October 9, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before December 9, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ONE SOUTH OCEAN DRIVE 2000,
Docket Date 2014-08-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ONE SOUTH OCEAN DRIVE 2000,
Docket Date 2014-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-28
Reg. Agent Change 2011-12-14
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State