Entity Name: | OWNBEY DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OWNBEY 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. |
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: | 09 Aug 2006 (19 years ago) |
Date of dissolution: | 16 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2017 (8 years ago) |
Document Number: | L06000078507 |
FEI/EIN Number |
432109473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 434 NW 1ST AVENUE, 503, FORTH LAUDERDALE, FL, 33301 |
Mail Address: | Post Office Box 271, BURBANK, CA, 91503, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWNBEY GORDON S | Chief Executive Officer | 434 NW 1ST AVENUE #503, FORTH LAUDERDALE, FL, 33301 |
OWNBEY GORDON S | Agent | 434 NW 1ST AVENUE, FORTH LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 434 NW 1ST AVENUE, 503, FORTH LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-02 | 434 NW 1ST AVENUE, 503, FORTH LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-14 | 434 NW 1ST AVENUE, 503, FORTH LAUDERDALE, FL 33301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OWNBEY DEVELOPMENT, LLC., ANIMATIC MEDIA, INC., ET AL. VS SMS FINANCIAL 30, LLC. | 4D2016-0616 | 2016-02-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERACTIVE ART SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | ANIMATIC MEDIA, INC. |
Role | Appellant |
Status | Active |
Name | GORDON S. OWNBY |
Role | Appellant |
Status | Active |
Name | OWNBEY DEVELOPMENT LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Allen Harrington, Roberta G. Mandel |
Name | SMS FINANCIAL 30, LLC. |
Role | Appellee |
Status | Active |
Representations | Richard B. Storfer |
Name | HON. JOHN THOMAS LUZZO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 7, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-03-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OWNBEY DEVELOPMENT, LLC |
Docket Date | 2016-02-26 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal is timely, given that the summary judgment was rendered on January 14, 2016, and the notice of appeal was not filed until February 17, 2016. The January 20, 2016 recording date is not and does not affect the rendition date. The order was filed with the clerk on January 14, 2016; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 2/22/16 TO 4DCA |
On Behalf Of | OWNBEY DEVELOPMENT, LLC |
Docket Date | 2016-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State