Search icon

LET'S OF OCALA II, LLC

Company Details

Entity Name: LET'S OF OCALA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000046813
FEI/EIN Number 45-1793551
Address: 8449 SOUTHWEST HIGHWAY 200, SUITE 141-143, OCALA, FL, 34481, US
Mail Address: 8449 SOUTHWEST HIGHWAY 200, SUITE 141-143, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Burbank Felicia Agent 8449 SW Highway 200, Ocala, FL, 34481

Manager

Name Role
FB OF FLORIDA, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-28 Burbank, Felicia No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 8449 SW Highway 200, SUITE 141 and 143, Ocala, FL 34481 No data
LC AMENDMENT 2011-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-24 8449 SOUTHWEST HIGHWAY 200, SUITE 141-143, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2011-06-24 8449 SOUTHWEST HIGHWAY 200, SUITE 141-143, OCALA, FL 34481 No data

Court Cases

Title Case Number Docket Date Status
LET'S OF OCALA II, LLC D/B/A THE PALMS II VS BRAD KING, IN HIS CAPACITY AS STATE ATTORNEY FOR THE FIFTH JUDICIAL CIRCUIT OF FLORIDA AND CHRISTOPHER BLAIR, IN HIS CAPACITY AS SHERIFF OF MARION COUNTY, FLORIDA 5D2016-2726 2016-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-2648-CA

Parties

Name LET'S OF OCALA II, LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN
Name CHRISTOPHER BLAIR INC.
Role Appellee
Status Active
Name Brad King
Role Appellee
Status Active
Representations R. Gregg Jerald, MARK D. SIMPSON, R. Colt Kirkland
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL-PAPER ROA
Docket Date 2016-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/16
On Behalf Of LET'S OF OCALA II, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-04
LC Amendment 2011-06-24
Florida Limited Liability 2011-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State