Search icon

O.C. FOOD & BEVERAGE, LLC - Florida Company Profile

Company Details

Entity Name: O.C. FOOD & BEVERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.C. FOOD & BEVERAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: L05000088143
FEI/EIN Number 203428013

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

Address: 8701 S. ORANGE AVE, ORLANDO, FL, 32824
Mail Address: 8701 S. ORANGE AVE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAROLD R.E. JOHNSON, TRUSTEE Managing Member 1655 SHAKER LANE, DUNEDIN, FL, 34698
BEASLEY RANDY Managing Member 626-22ND STREET, ORLANDO, FL, 32805
BULLARD WILLIAM Managing Member 5235 61ST AVE. SOUTH, ST. PETERSBURG, FL, 33715
BEASLEY RANDY Agent 8701 S. ORANGE AVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
LC AMENDMENT 2010-03-15 - -
LC AMENDMENT 2009-06-08 - -
REGISTERED AGENT NAME CHANGED 2009-06-08 BEASLEY, RANDY -
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 8701 S. ORANGE AVE, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 8701 S. ORANGE AVE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2006-05-02 8701 S. ORANGE AVE, ORLANDO, FL 32824 -

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY, FLORIDA, ET AL. VS O C FOOD & BEVERAGE, LLC, ETC. SC2022-0657 2022-05-16 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-1061

Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA003554A001OX

Parties

Name Brittney Smith
Role Petitioner
Status Active
Name Orange County, Florida
Role Petitioner
Status Active
Representations Elaine M. Asad
Name Anita Yanes
Role Petitioner
Status Active
Representations Mr. Matthew W. Dietz
Name Rachel's Adult Entertainment and Steakhouse
Role Respondent
Status Active
Name Rachel's and West Palm Beach Food and Beverage, LLC
Role Respondent
Status Active
Representations STEVEN G. MASON
Name O.C. FOOD & BEVERAGE, LLC
Role Respondent
Status Active
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-09-13
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-09-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY,AUTOZONE OPINION WITHDRAWN AND REISSUED
On Behalf Of Rachel's and West Palm Beach Food and Beverage, LLC
View View File
Docket Date 2022-06-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Orange County, Florida
Docket Date 2022-06-20
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on July 16, 2022, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 27, 2022, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-06-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Rachel's and West Palm Beach Food and Beverage, LLC
View View File
Docket Date 2022-06-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority - White v. AutoZone Investment Corp,d/b/a AutoZone Auto Parts, Case No. 3D1-598
On Behalf Of Anita Yanes
View View File
Docket Date 2022-06-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-06-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME
On Behalf Of Anita Yanes
View View File
Docket Date 2022-06-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 16, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-06-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-05-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Orange County, Florida
View View File
O C FOOD & BEVERAGE, LLC D/B/A RACHEL'S AND WEST PALM BEACH FOOD AND BEVERAGE, LLC D/B/A RACHEL'S ADULT ENTERTAINMENT AND STEAKHOUSE VS ORANGE COUNTY, FLORIDA, ANITA YANES AND BRITTNEY SMITH 5D2021-1061 2021-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-03554

Parties

Name Rachel's Adult Entertainment and Steak House
Role Appellant
Status Active
Name West Palm Food and Beverage, LLC
Role Appellant
Status Active
Name O.C. FOOD & BEVERAGE, LLC
Role Appellant
Status Active
Representations Steven G. Mason
Name Brittney Smith
Role Appellee
Status Active
Name Anita Yanes
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Representations Elaine Asad, Matthew W. Dietz, Robert F. Rosenwald, Diana L. Martin, Richard E. Johnson, Rafael Paz, Lindsay Nako, Travis R. Hollifield, Faroat Ikramovna Andasheva
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ J. WILENSKY AS COUNSEL FOR AMICI CURIAE EQUALITY FLORIDA INSTITUTE ET AL.
Docket Date 2022-09-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-657 REVIEW DENIED
Docket Date 2022-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Orange County, Florida
Docket Date 2022-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-657
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-05-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REF# 149650958
Docket Date 2022-05-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ DENY MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC; GRANT MOTION FOR CERTIFICATION
Docket Date 2022-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of O C Food & Beverage, LLC
Docket Date 2022-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION; SEE 5/6 OPINION
On Behalf Of Orange County, Florida
Docket Date 2022-03-15
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AS MOOT
Docket Date 2022-03-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DENYING STAY
On Behalf Of O C Food & Beverage, LLC
Docket Date 2022-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AS COUNSEL FOR AMICI CURIAE EQUALITY FLORIDA INSTITUTE ET AL.
On Behalf Of Orange County, Florida
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOTION TO STAY
On Behalf Of Orange County, Florida
Docket Date 2022-03-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AND REVIEW
On Behalf Of O C Food & Beverage, LLC
Docket Date 2022-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of O C Food & Beverage, LLC
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Orange County, Florida
Docket Date 2022-01-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of O C Food & Beverage, LLC
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-12-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO SHARE OA TIME
Docket Date 2021-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SHARE ORAL ARGUMENT TIME
On Behalf Of Orange County, Florida
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO BRIEFS OF AMICUS CURIAE
On Behalf Of O C Food & Beverage, LLC
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 9/28 & 9/29 AMICUS BRIEFS ACCEPTED; AA SHALL HAVE 10 DAYS TO FILE A SINGLE RESPONSE ADDRESSING ALL AMICUS BRIEFS
Docket Date 2021-10-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FEE FOR JULIE WILENSKY
On Behalf Of Orange County, Florida
Docket Date 2021-10-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-09-30
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR EQUALITY FLORIDA INSTITUTE...
On Behalf Of Orange County, Florida
Docket Date 2021-09-29
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FOR NATIONAL EMPLOYMENT LAWYERS ASSOCIATION, FLORIDA CHAPTER
On Behalf Of Orange County, Florida
Docket Date 2021-09-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR NATIONAL EMPLOYMENT LAWYERS ASSOCIATION, FLORIDA CHAPTER
On Behalf Of Orange County, Florida
Docket Date 2021-09-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR ALACHUA COUNTY, BROWARD COUNTY, MONROE COUNTY,ETC.
On Behalf Of Orange County, Florida
Docket Date 2021-09-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FOR ALACHUA COUNTY, BROWARD COUNTY, MONROE COUNTY,ETC.
On Behalf Of Orange County, Florida
Docket Date 2021-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR LINDSEY NAKO, ESQ.
On Behalf Of Orange County, Florida
Docket Date 2021-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY WILENSKY AND NAKO W/IN 10 DYS PAY $100 PRO HAC VICE FEE...
Docket Date 2021-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of O C Food & Beverage, LLC
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AMICAS BRF WITHIN 10 DAYS OF SERVICE OF ANSWER BRF
Docket Date 2021-09-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Orange County, Florida
Docket Date 2021-09-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ IN SUPPORT OF AES FOR EQUALITY FLORIDA INSTITUTE, IMPACT FUND, NATIONAL CENTER...
On Behalf Of Orange County, Florida
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION - AMENDED
On Behalf Of Orange County, Florida
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/20
Docket Date 2021-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION- SEE AMENDED MOTION
On Behalf Of Orange County, Florida
Docket Date 2021-07-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ALL ANSWER BRFS BY 8/19
Docket Date 2021-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of O C Food & Beverage, LLC
Docket Date 2021-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM APPELLEES "PARTIES"
On Behalf Of Orange County, Florida
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of O C Food & Beverage, LLC
Docket Date 2021-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 372 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Matthew W. Dietz 0084905
On Behalf Of Orange County, Florida
Docket Date 2021-05-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Elaine Asad 0109630
On Behalf Of Orange County, Florida
Docket Date 2021-05-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Steven G. Mason 842508
On Behalf Of O C Food & Beverage, LLC
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/28/21
On Behalf Of O C Food & Beverage, LLC
Docket Date 2021-05-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of O C Food & Beverage, LLC
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272917203 2020-04-28 0491 PPP 8701 S Orange Ave, Orlando, FL, 32824-7902
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332100
Loan Approval Amount (current) 332100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7902
Project Congressional District FL-09
Number of Employees 71
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 334461.6
Forgiveness Paid Date 2021-01-14
4944678608 2021-03-20 0491 PPS 8701 S Orange Ave, Orlando, FL, 32824-7902
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371100
Loan Approval Amount (current) 371100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7902
Project Congressional District FL-09
Number of Employees 64
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 374048.18
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State