Search icon

CAPE SAN BLAS BED AND BREAKFAST, L.L.C.

Company Details

Entity Name: CAPE SAN BLAS BED AND BREAKFAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: L02000023770
FEI/EIN Number 731658449
Address: 4950 CAPE SAN BLAS ROAD, PORT ST. JOE, FL, 32456
Mail Address: 2090 Kinridge Trail, Atlanta, GA, 30062, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
COSTIN CHARLES A Agent 413 WILLIAMS AVENUE, PORT ST. JOE, FL, 32456

Managing Member

Name Role Address
KUGLAR BRITT Managing Member 2090 Kinridge Trail, Atlanta, GA, 30062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-16 4950 CAPE SAN BLAS ROAD, PORT ST. JOE, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2017-09-25 COSTIN, CHARLES A No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Caleb Walker, Appellant(s) v. Cape Food Properties, LLC, Cape San Blas Bed and Breakfast, L.L.C., Dawgpound Investments, LLC, Wright Residential, LLC, Ronald E. Martin, Terri B. Martin, Keith Godin, Stephanie Godin, Alexander W. Oehring, Mikayla B. Oehring, Isobel Jolie Cooper, Laura L. Reid, Phillip D. Williams, Tammy R. Williams, Arthur A. McLean, and Phyllis S. McLean, Appellee(s). 1D2024-0062 2024-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Gulf County
23-CA-37

Parties

Name Caleb Walker
Role Appellant
Status Active
Representations Adrian Jorge Alvarez, Sacha Aaron Boegem
Name Cape Food Properties, LLC
Role Appellee
Status Active
Representations Julia Kathleen Maddalena, Charles Andrew Weddle
Name Clay Aldridge
Role Appellee
Status Dismissed
Name Wanda Aldridge
Role Appellee
Status Dismissed
Name CAPE SAN BLAS BED AND BREAKFAST, L.L.C.
Role Appellee
Status Active
Name Dawgpound Investments, LLC
Role Appellee
Status Active
Name WRIGHT RESIDENTIAL, LLC
Role Appellee
Status Active
Name Ronald E. Martin
Role Appellee
Status Active
Name Terri B. Martin
Role Appellee
Status Active
Name Keith Godin
Role Appellee
Status Active
Name Stephanie Godin
Role Appellee
Status Active
Name Alexander W. Oehring
Role Appellee
Status Active
Name Mikayla B. Oehring
Role Appellee
Status Active
Name Isobel Jolie Cooper
Role Appellee
Status Active
Name Laura L. Reid
Role Appellee
Status Active
Name Phillip D. Williams
Role Appellee
Status Active
Name Tammy R. Williams
Role Appellee
Status Active
Name Arthur A. McLean
Role Appellee
Status Active
Name Phyllis S. McLean
Role Appellee
Status Active
Name Hon. Devin D. Collier
Role Judge/Judicial Officer
Status Active
Name Gulf Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Caleb Walker
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Gulf Clerk
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Caleb Walker
Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed 390 So. 3d 761
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Caleb Walker
Docket Date 2024-05-30
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal as to Appellees Clay Aldridge and Wanda Aldridge only
On Behalf Of Caleb Walker
Docket Date 2024-03-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Caleb Walker
View View File
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cape Food Properties, LLC
View View File
Docket Date 2024-01-17
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Caleb Walker
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Caleb Walker
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State