Search icon

SAILSHARE 296 LLC

Company Details

Entity Name: SAILSHARE 296 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000006814
FEI/EIN Number 261772816
Mail Address: 1107 KEY PLAZA #329, KEY WEST, FL, 33040, US
Address: 296 MONTANA AVE, VALPARAISO, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GILL LORI K Agent 1107 KEY PLAZA #329, KEY WEST, FL, 33040

Managing Member

Name Role Address
GILL LORI KSO LLC Managing Member 1107 KEY PLAZA #329, KEY WEST, FL, 33040
GILL DENNIS L Managing Member 1107 KEY PLAZA #329, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-13 GILL, LORI K No data
CHANGE OF MAILING ADDRESS 2009-01-18 296 MONTANA AVE, VALPARAISO, FL 32580 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 1107 KEY PLAZA #329, KEY WEST, FL 33040 No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH CASASANTA VS SAILSHARE 296, LLC, ET AL. SC2019-1194 2019-07-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
462016CA002013FXXXXX

Circuit Court for the First Judicial Circuit, Okaloosa County
1D17-4862

Parties

Name Elizabeth Casasanta
Role Petitioner
Status Active
Representations Jonathan D. Simpson
Name WILSON MINGER AGENCY, INC.
Role Respondent
Status Active
Representations Lucian B. Hodges, Richard A. Fillmore
Name SAILSHARE 296 LLC
Role Respondent
Status Active
Representations Richard S. Johnson
Name Hon. William Francis Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept 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).
Docket Date 2019-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 10/1/19, exceeds page limit.**
On Behalf Of Wilson Minger Agency, Inc.
View View File
Docket Date 2019-10-01
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent Wilson Minger Agency, Inc.'s jurisdictional brief, which was filed with this Court on October 1, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent Wilson Minger Agency, Inc. is hereby directed, on or before October 8, 2019, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2019-09-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Wilson Minger Agency's motion for extension of time is granted and respondent is allowed to and including October 2, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-09-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Sailshare 296, LLC
View View File
Docket Date 2019-09-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT WILSON MINGER AGENCY'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Wilson Minger Agency, Inc.
View View File
Docket Date 2019-09-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *Copy of 8/30/19 JURIS INITIAL BRIEF w/ appendix*
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-08-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-08-21
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-08-21
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 August 30, 2019, 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.
Docket Date 2019-07-19
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 August 21, 2019, 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.
Docket Date 2019-07-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-07-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-07-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Elizabeth Casasanta
View View File
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State