Search icon

PERRY'S OCEAN EDGE RESORT, LLC

Company Details

Entity Name: PERRY'S OCEAN EDGE RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000023059
FEI/EIN Number 200341999
Address: 315 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 315 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GORNTO L.A. J Agent 444 SEABREAZE BLVD STE 360, DAYTONA BEACH, FL, 32118

Managing Member

Name Role
OCEAN EDGE HOLDINGS, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 444 SEABREAZE BLVD STE 360, DAYTONA BEACH, FL 32118 No data
AMENDED AND RESTATEDARTICLES 2005-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-24 315 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2005-08-24 315 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 No data

Court Cases

Title Case Number Docket Date Status
Robert McGary, Appellant(s), v. Pacifica Daytona, LLC f/d/b/a Perry's Ocean Edge Resort, Appellee(s). 5D2022-0765 2022-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31851-CICI

Parties

Name Robert McGary
Role Appellant
Status Active
Representations Jonathan J. Luca, Rob T. Cook
Name PERRY'S OCEAN EDGE RESORT, LLC
Role Appellee
Status Active
Name PACIFICA DAYTONA LLC
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Carly Marissa Weiss, Therese Ann Savona, Kurt T. Koehler, Scott A. Cole, Joseph T. Kissane
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBSTITUTION OF COUNSEL
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-10-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Oral Argument ~ REQ OA DENIED
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-10-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Robert McGary
Docket Date 2023-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-10-11
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert McGary
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED; SEE 8/2 OPINION
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/25
On Behalf Of Robert McGary
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-05-26
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 Pacifica Daytona, LLC
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/26
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert McGary
Docket Date 2023-02-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 211 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-02-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2023-01-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/2/23; IB W/IN 20 DYS
Docket Date 2023-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1362 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Robert McGary
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 1/12/23; IB W/IN 30 DYS
Docket Date 2022-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Therese A. Savona 0077618
On Behalf Of Pacifica Daytona, LLC
Docket Date 2022-10-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Rob T. Cook 542911
On Behalf Of Robert McGary
Docket Date 2022-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2022-10-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacifica Daytona, LLC
Docket Date 2022-03-30
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT
Docket Date 2022-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert McGary
Docket Date 2022-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/22
On Behalf Of Robert McGary

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State