Search icon

NEPTUNE BEACH, FL REALTY LLC - Florida Company Profile

Company Details

Entity Name: NEPTUNE BEACH, FL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEPTUNE BEACH, FL REALTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2000 (24 years ago)
Document Number: L00000013905
FEI/EIN Number 134144785

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

Address: 295 Madison Avenue, 37th Floor, NEW YORK CITY, NY, 10017, US
Mail Address: 295 Madison Avenue, 37th Floor, NEW YORK CITY, NY, 10017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TLM REALTY CORP. Managing Member -
CORPORATION SERVICE COMPANY Agent -
OEHL RONALD J President 295 Madison Avenue, 37th Floor, NEW YORK CITY, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 295 Madison Avenue, 37th Floor, NEW YORK CITY, NY 10017 -
CHANGE OF MAILING ADDRESS 2017-02-28 295 Madison Avenue, 37th Floor, NEW YORK CITY, NY 10017 -

Court Cases

Title Case Number Docket Date Status
Neptune Beach FL Realty, LLC, a Florida limited liability company VS City of Neptune Beach, Florida 1D2019-2137 2019-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Unknown Court
16-2018-AP-104

Parties

Name NEPTUNE BEACH, FL REALTY LLC
Role Petitioner
Status Active
Representations Zachary Watson Miller, Paul M. Harden
Name City of Neptune Beach, Florida
Role Respondent
Status Active
Representations Clifford B. Shepard
Name Hon. Robert M. Foster
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-03
Type Disposition
Subtype Denied by Order or Opinion
Description Denied - Per Curiam Opinion
Docket Date 2019-10-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Petitioner's motion for oral argument filed August 7, 2019, is denied.
Docket Date 2019-09-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Neptune Beach, Florida
Docket Date 2019-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Neptune Beach FL Realty, LLC
Docket Date 2019-08-06
Type Response
Subtype Reply
Description REPLY ~ to Response
On Behalf Of Neptune Beach FL Realty, LLC
Docket Date 2019-07-11
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the respondent in this case, the amended appendix is accepted and the Court sua sponte discharges its order of July 10, 2019, requiring the filing of an amended appendix.
Docket Date 2019-07-10
Type Record
Subtype Appendix
Description Appendix ~ Amended Supplemental Appendix in Support of Response to Petition
On Behalf Of City of Neptune Beach, Florida
Docket Date 2019-07-10
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ **DISCHARGED**
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ to Petition
On Behalf Of City of Neptune Beach, Florida
Docket Date 2019-07-09
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix in Support of Response to Petition
On Behalf Of City of Neptune Beach, Florida
Docket Date 2019-06-26
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the respondent on June 26, 2019, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of City of Neptune Beach, Florida
Docket Date 2019-06-14
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~ On or before July 15, 2019, Respondent shall show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within 30 days thereafter.
Docket Date 2019-06-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Neptune Beach FL Realty, LLC
Docket Date 2019-06-13
Type Record
Subtype Appendix
Description Appendix ~ Amended
On Behalf Of Neptune Beach FL Realty, LLC
View View File
Docket Date 2019-06-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ **DISCHARGED**
Docket Date 2019-06-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter
Docket Date 2019-06-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Neptune Beach FL Realty, LLC
View View File
Docket Date 2019-06-11
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Neptune Beach FL Realty, LLC
View View File
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State