Search icon

OCEAN BREEZE DEVELOPMENT, LLC

Company Details

Entity Name: OCEAN BREEZE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000103844
FEI/EIN Number 205770370
Address: 802 BONITO LANE, KEY LARGO, FL, 33037, US
Mail Address: 802 BONITO LANE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID SILBERGLEIT C Agent 3330 NE 190 STREET, AVENTURA, FL, 33180

Manager

Name Role
OCEAN BREEZE DEVELOPMENT, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 802 BONITO LANE, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2010-05-03 802 BONITO LANE, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2010-05-03 DAVID, SILBERGLEIT C No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 3330 NE 190 STREET, APT. 1711, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000643741 LAPSED 2012-CA-1426-K 16 JUDICIAL MONROE COUNTY 2013-04-15 2019-05-12 $2,725,863.77 AMBLE DRIVE REALTY, LLC, 24 DOCKSIDE LANE, #374, KEY LARGO, FL 33037

Court Cases

Title Case Number Docket Date Status
OCEAN BREEZE DEVELOPMENT, LLC, et al., VS 1ST UNITED BANK, etc., 3D2012-2998 2012-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45216

Parties

Name JAMES E. BURKE
Role Appellant
Status Active
Representations Samuel Persaud
Name MITA M. BURKE
Role Appellant
Status Active
Name OCEAN BREEZE DEVELOPMENT, LLC
Role Appellant
Status Active
Name 1ST UNITED BANK
Role Appellee
Status Active
Representations TAMARA D. MCKEOWN, CAROLINA A. LATOUR, ANTHONY L. DAVIDE, Eric D. Isicoff
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-26
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES AND 1 SUPPL VOL.
Docket Date 2014-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ 3 volumes and 1 suppl volume.
Docket Date 2014-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES E. BURKE
Docket Date 2013-09-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Anthony L. Davide AE Eric D. Isicoff 372201 AA Samuel A. Persaud 936881
Docket Date 2013-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 11-4-13
Docket Date 2013-09-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2013-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Ae's unopposed motion to rescheulde o/a for 10/30/13
On Behalf Of 1ST UNITED BANK
Docket Date 2013-09-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 1ST UNITED BANK
Docket Date 2013-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1ST UNITED BANK
Docket Date 2013-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Tamara Dawn Mckeown 773247 AE Anthony L. Davide AE Eric D. Isicoff 372201 AA Samuel A. Persaud 936881
Docket Date 2013-07-11
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 JAMES E. BURKE
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant Amble Drive Realty, LLC¿s motion for an extension of time to file the reply brief is granted to and including August 1, 2013, with no further extensions allowed.
Docket Date 2013-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1ST UNITED BANK
Docket Date 2013-05-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-2998.
Docket Date 2013-05-23
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES E. BURKE
Docket Date 2013-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-3013
On Behalf Of JAMES E. BURKE
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including May 22, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES E. BURKE
Docket Date 2013-04-22
Type Response
Subtype Objection
Description Opposition ~ to aa motion for eot AE Eric D. Isicoff 372201
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES E. BURKE
Docket Date 2013-03-22
Type Response
Subtype Objection
Description Opposition ~ AE Eric D. Isicoff 372201 AA Samuel A. Persaud 936881
Docket Date 2013-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Insufficient copies
Docket Date 2013-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 supp vol
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES E. BURKE
Docket Date 2013-02-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of 1ST UNITED BANK
Docket Date 2013-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2013-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 1 copy-1 envelope
Docket Date 2013-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES E. BURKE
Docket Date 2012-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES E. BURKE

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State