Search icon

OCEAN VIEW DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN VIEW DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN VIEW DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000024592
FEI/EIN Number 510474670

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

Address: 714 FISHERMANS WHARF, FORT MYERS BEACH, FL, 33931
Mail Address: 15880 SUMMERLIN RD., SUITE 300/127, FORT MYERS, FL, 33908, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE KENNETH V Managing Member 15880 SUMMERLIN RD.. SUITE 300, FORT MYERS, FL, 33908
POOLE KENNETH V Agent 15880 SUMMERLIN RD., FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125267 DIXIE FISH COMPANY EXPIRED 2011-12-22 2016-12-31 - 714 FISHERMANS WHARF, FORT MYERS, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 15880 SUMMERLIN RD., SUITE 300/127, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2013-04-29 714 FISHERMANS WHARF, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2011-12-13 POOLE, KENNETH V -
LC AMENDMENT 2011-12-13 - -
LC AMENDMENT 2011-12-02 - -
LC AMENDMENT 2011-11-29 - -
LC AMENDMENT 2011-10-27 - -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001073465 ACTIVE 1000000697096 LEE 2015-10-14 2035-12-04 $ 1,595.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000129741 LAPSED 13-CC-2302 LEE COUNTY CT 2014-01-02 2019-02-13 $8741.83 MERRICK SEAFOOD COMPANY, 1229 SE 47TH TERRACE, CAPE CORAL, FL 33904
J13000428749 ACTIVE 1000000465901 LEE 2013-02-01 2033-02-13 $ 10,740.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000467202 ACTIVE 1000000276609 LEE 2012-05-24 2032-06-06 $ 1,832.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000065917 TERMINATED 1000000201946 LEE 2011-01-21 2031-02-02 $ 1,617.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000649530 ACTIVE 1000000175198 LEE 2010-06-03 2030-06-09 $ 9,232.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000213683 ACTIVE 1000000136393 LEE 2009-08-17 2030-02-16 $ 7,647.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
OCEAN VIEW DEVELOPMENT, LLC VS SUSANNE LEE GUTHRIE SC2014-0153 2014-01-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D12-6321

Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-000757

Parties

Name OCEAN VIEW DEVELOPMENT, LLC
Role Petitioner
Status Active
Representations KURT ALAN STREYFFELER
Name SUZANNE LEE GUTHRIE
Role Respondent
Status Active
Representations JOHN DAVID AGNEW, SUZANNE MAKAYLA BOY
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2014-01-15
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-01-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of OCEAN VIEW DEVELOPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2012-01-03
LC Amendment 2011-12-13
LC Amendment 2011-12-02
LC Amendment 2011-11-29
LC Amendment 2011-10-27
ANNUAL REPORT 2011-07-06
REINSTATEMENT 2010-04-28
ANNUAL REPORT 2009-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State