Search icon

OB BOATMAN 5 LLC - Florida Company Profile

Company Details

Entity Name: OB BOATMAN 5 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OB BOATMAN 5 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 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L09000044582
FEI/EIN Number 264823262

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

Address: 200 Florida Avenue, Tavernier, FL, 33070, US
Mail Address: 200 Florida Ave, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNEY ROBERT S Manager 4521 PGA Blvd #403, Palm Beach Gardens, FL, 33418
Hawks Bryan Agent 138 Simonton St, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 200 Florida Avenue, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 138 Simonton St, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2021-03-14 Hawks, Bryan -
CHANGE OF MAILING ADDRESS 2020-03-26 200 Florida Avenue, Tavernier, FL 33070 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-08-07 - -

Court Cases

Title Case Number Docket Date Status
Valerie Meyd, Appellant(s), v. Summit Tavernier, LLC, OB Boatman 5, LLC, and Mangrove Resort, LLC, Appellee(s). 3D2023-0334 2023-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-387-P

Parties

Name Valerie Meyd
Role Appellant
Status Active
Representations Domingo Carlos Rodriguez, Robert Christopher Stober
Name SUMMIT TAVERNIER, LLC
Role Appellee
Status Active
Representations Brett Tyler Smith, Ashley Nona Sybesma, Wayne LaRue Smith
Name OB BOATMAN 5 LLC
Role Appellee
Status Active
Representations Ashley Nona Sybesma, Brett Tyler Smith, Wayne LaRue Smith
Name MANGROVE RESORT LLC
Role Appellee
Status Active
Representations Ashley Nona Sybesma, Brett Tyler Smith, Wayne LaRue Smith
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-01
Type Order
Subtype Order on Motion For Clarification
Description Appellant filed a Motion for Clarification with regard to this Court's Order to Show Cause on October 18, 2023. Appellant's initial brief is not in compliance with Florida Rules of Appellate Procedure 9.220(c)(2) or 9.210(b)(3). We grant the Motion for Clarification and strike the Initial Brief without prejudice for the reasons set forth below. Florida Rule of Appellate Procedure 9.220(c)(2) requires that appendices "be paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index." The appendices provided by Appellant are not paginated as one document. Further, Rule 9.210(b)(3) provides that briefs must "reference[] . . . the appropriate pages of the record or transcript." Appellant, in her initial brief, cites to documents contained in the appendices rather than citing directly to the appendices. Based on the foregoing, we grant the motion for clarification and strike the initial brief without prejudice to Appellant filing an amended initial brief within ten (10) days from the date of this Order.
View View File
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-11-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief of Appellant
On Behalf Of Valerie Meyd
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. GORDO, LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Summit Tavernier, LLC
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Valerie Meyd
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Valerie Meyd
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Upon consideration, Appellant's Unopposed Emergency Motion to Reschedule Oral Argument is granted. This cause is removed from the oral argument calendar of Tuesday, June 11, 2024, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-06-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellant's Unopposed Emergency Motion to Reschedule Oral Argument
On Behalf Of Valerie Meyd
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Summit Tavernier, LLC
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Acknowledgment
On Behalf Of Valerie Meyd
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion To Strike
Description Appellant's Motion to Strike is granted, and the previous appendices, filed on March 13, 2023, and March 16, 2023, are hereby stricken.
View View File
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Amended Revised Appendix to Amended Initial brief
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Strike
Description Appellant's Motion To Strike
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-19
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Docket Sheet
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-10-18
Type Order
Subtype Order to Show Cause
Description Appellant is ordered to show cause, within twenty (20) days from the date of this Order, as to why this appeal should not be dismissed for failure to comply with the Florida Rules of Appellate Procedure, including Rule 9.130(e). A response may be filed ten (10) days thereafter, and a reply may be filed five (5) days after.
View View File
Docket Date 2023-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 7/20/23
Docket Date 2023-07-11
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 Valerie Meyd
View View File
Docket Date 2023-06-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Summit Tavernier, LLC
View View File
Docket Date 2023-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Summit Tavernier, LLC
View View File
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/13/2023
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Summit Tavernier, LLC
View View File
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/12/2023
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Summit Tavernier, LLC
View View File
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Summit Tavernier, LLC
View View File
Docket Date 2023-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-03-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Valerie Meyd
View View File
Docket Date 2023-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 9, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-03-18
LC Amendment 2009-08-07
Florida Limited Liability 2009-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State