Search icon

FINANCIAL OCEAN SERVICES, LLC.

Company Details

Entity Name: FINANCIAL OCEAN SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000018738
FEI/EIN Number 41-2097007
Address: 1930 HARRISON STREET, 603, HOLLYWOOD, FL 33020
Mail Address: 1930 HARRISON STREET, 603, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REBECCA, CAMACHO Agent 7153 SPORTSMAN DRIVE, NORTH LAUDERDALE, FL 33068

Manager

Name Role Address
REALTY ADVICE, LLC. Manager No data
DAVID, HOURI Manager 1930 HARRISON STREET, STE 603, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 7153 SPORTSMAN DRIVE, NORTH LAUDERDALE, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2010-05-27 REBECCA, CAMACHO No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 1930 HARRISON STREET, 603, HOLLYWOOD, FL 33020 No data
CANCEL ADM DISS/REV 2009-03-16 No data No data
CHANGE OF MAILING ADDRESS 2009-03-16 1930 HARRISON STREET, 603, HOLLYWOOD, FL 33020 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000878628 LAPSED 08-78374 CA 40 CIR CT 11TH JUD CIR MIAMI-DADE 2014-07-24 2019-08-11 $4,100,000.00 MORDECHAI BOAZIZ, 4044 NORTH MERIDIAN AVENUE, MIAMI BEACH, FL 33140
J14000801364 LAPSED 2008-78374-CA-40 MIAMI-DADE CIRCUIT COURT 2014-07-24 2019-08-08 $4,100,000.00 MORDECHAI BOAZIZ, C/O CRAIG A. PUGATCH, ESQ., 101 NE 3RD AVENUE, SUITE 1800, FT. LAUDERDALE, FL 33301
J07000415466 LAPSED 07-06048CA21 MIAMI DADE CIRCUIT COURT 2007-10-04 2012-12-20 $30,886.00 SHARON JACKSON, 1774 BAY DRIVE, POMPANO BEACH, FL 33062

Court Cases

Title Case Number Docket Date Status
WORLD TRADE TOWERS, LLC VS SPACE COAST CREDIT UNION, ETC., ET AL. 5D2014-3906 2014-10-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-12479-O

Parties

Name WORLD TRADE TOWERS, LLC.
Role Appellant
Status Active
Representations GEORGE MURRAY HUDSON
Name DAVID HOURI
Role Appellant
Status Active
Name EASTERN FINANCIAL FLORIDA SERV
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT COMM
Role Appellee
Status Active
Name FINANCIAL OCEAN SERVICES, LLC.
Role Appellee
Status Active
Name REALTY ADVICE, LLC.
Role Appellee
Status Active
Name SILVER MIAMI BEACH INVESTMENTS, LLC.
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Moises T. Grayson, ALEXIS SOPHIA READ, PAUL T. HINCKLEY, Scott P. Kiernan, JOHN NADJAFI, PETER M. HOOGERWOERD
Name THE RESIDENCES OF WINTER PARK
Role Appellee
Status Active
Name YACHTS SPA CRUISES, LLC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-07-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 7/21 OA IS CANCELLED; AE'S 1/2/15 MOT FOR ATTYS FEES AND AA'S 1/12/16 MOT FOR ATTYS FEES ARE MOOT
Docket Date 2016-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2016-07-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2016-07-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2016-05-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-02-15
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2016-02-10
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AE'S 1/28 MTN/EOT DENIED AS MOOT.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SECOND MOT EOT TO FILE RESPONSE TO MOT STRIKE
On Behalf Of Space Coast Credit Union
Docket Date 2016-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT STRIKE
On Behalf Of Space Coast Credit Union
Docket Date 2016-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2016-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2016-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT PER 7/20 ORDER
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2015-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 16 VOL - EFILED (2946 pages)
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 8/13. IB DUE 9/2. NO FURTHER EOT'S.
Docket Date 2015-07-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 7/10. IB 30 DYS THEREAFTER. AE'S 4/2 MTN/REHEARING IS DENIED.
Docket Date 2015-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/2 ORDER
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/2 MOT HELD IN ABEYANCE...
Docket Date 2015-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 3/19 ORDER
On Behalf Of Space Coast Credit Union
Docket Date 2015-04-02
Type Record
Subtype Appendix
Description Appendix ~ TO 4/2 MOTION
On Behalf Of Space Coast Credit Union
Docket Date 2015-04-02
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of Space Coast Credit Union
Docket Date 2015-04-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-03-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AE'S 1/7 MTN FOR LEAVE IS GRANTED; AE'S REPLY IS NOTED.
Docket Date 2015-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE REPLY
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2015-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO FILE REPLY TO RESPONSE TO MOT DISM
On Behalf Of Space Coast Credit Union
Docket Date 2015-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT PER 7/20 ORDER
On Behalf Of Space Coast Credit Union
Docket Date 2014-12-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2014-12-16
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ CORRECTED
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2014-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED RESPONSE TO MOT DISM AND PER 12/8 ORDER
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2014-12-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-12-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2014-12-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM, ETC.
On Behalf Of WORLD TRADE TOWERS, LLC
Docket Date 2014-12-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM; AA SHALL FILE RESPONSE TO AE'S 12/4 MOT TO DISMISS
Docket Date 2014-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Space Coast Credit Union
Docket Date 2014-11-17
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of Space Coast Credit Union
Docket Date 2014-11-14
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of Space Coast Credit Union
Docket Date 2014-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Space Coast Credit Union
Docket Date 2014-10-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/14
On Behalf Of WORLD TRADE TOWERS, LLC

Documents

Name Date
ANNUAL REPORT 2010-05-27
REINSTATEMENT 2009-03-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
Florida Limited Liability 2003-05-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State