Entity Name: | SOUTH BEACH OCEAN PARCEL II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2000 (24 years ago) |
Date of dissolution: | 19 Mar 2012 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2012 (13 years ago) |
Document Number: | L00000014387 |
FEI/EIN Number | 651057196 |
Address: | 50 SOUTH POINTE DR, MIAMI BEACH, FL, 33139 |
Mail Address: | 50 SOUTH POINTE DR, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
EICHNER IAN B | Managing Member | 590 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2012-03-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-10-04 | UNITED CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-04 | 9200 S DADELAND BLVD, STE 508, MIAMI, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-31 | 50 SOUTH POINTE DR, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-31 | 50 SOUTH POINTE DR, MIAMI BEACH, FL 33139 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH BEACH OCEAN PARCEL II, LTD., VS TALA STRUCTURES, LLC, | 3D2014-1761 | 2014-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH BEACH OCEAN PARCEL II, LLC |
Role | Appellant |
Status | Active |
Representations | RONALD G. ROBEY, MELINDA S. GENTILE |
Name | TALA STRUCTURES, LLC |
Role | Appellee |
Status | Active |
Representations | KEITH J. MERRILL |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-10-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2014-10-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOUTH BEACH OCEAN PARCEL II, |
Docket Date | 2014-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2014-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachemtns. ** The $300 filing fee is due immediately. |
Docket Date | 2014-07-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TALA STRUCTURES, LLC |
Docket Date | 2014-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2012-03-19 |
ANNUAL REPORT | 2011-02-21 |
Reg. Agent Change | 2010-10-04 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-03-23 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State