Search icon

OKALOOSA NEW OPPORTUNITY, LLC

Company Details

Entity Name: OKALOOSA NEW OPPORTUNITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000060997
FEI/EIN Number 452387108
Address: 316 SOUTH BAYLEN STREET, STE. 300, PENSACOLA, FL, 32591
Mail Address: 316 SOUTH BAYLEN STREET, STE. 300, PENSACOLA, FL, 32591
ZIP code: 32591
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
O'SULLIVAN JOHN M Manager 316 S. BAYLEN STREET SUITE 300, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 316 SOUTH BAYLEN STREET, STE. 300, PENSACOLA, FL 32591 No data
CHANGE OF MAILING ADDRESS 2011-10-06 316 SOUTH BAYLEN STREET, STE. 300, PENSACOLA, FL 32591 No data

Court Cases

Title Case Number Docket Date Status
OKALOOSA NEW OPPORTUNITY, LLC VS LD PROJECTS, LLC, ETC., ET AL. 5D2012-3136 2012-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
11-CA-013178-O

Parties

Name OKALOOSA NEW OPPORTUNITY, LLC
Role Appellant
Status Active
Representations Beverly A. Pohl, ROBERT ALFERT, JR., Jeremy T. Springhart
Name DOLORES BALLIETT
Role Appellee
Status Active
Name THE CAMILLE HOLDING FAMILY
Role Appellee
Status Active
Name LD PROJECTS LLC
Role Appellee
Status Active
Representations JOHN B. LIEBMAN, MARK O. COOPER
Name CAMILLE HOLDING
Role Appellee
Status Active
Name WILLIAM J. KEARNEY IRREVOCABLE
Role Appellee
Status Active
Name WILLIAM J. KEARNEY
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ MOT ATTY FEES AGAINST LD PROJECTS, LLC PROVISIONALLY GRANTED CONTINGENT ON AA PREVAILING ON THE MERITS AND CAUSE IS REMANDED TO ORANGE CTY FOR THAT PURPOSES. MOT ATTY FEES DENIED AGAINST WILLIAM KEARNEY
Docket Date 2013-03-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2012-11-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OKALOOSA NEW OPPORTUNITY, LLC
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of OKALOOSA NEW OPPORTUNITY, LLC
Docket Date 2012-08-22
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ AA'S IB IS ACKNOWLEDGED, THEREFORE AA'S 8/8 MTN/14 DAY EOT IS MOOT.
Docket Date 2012-08-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Beverly A. Pohl 907250
Docket Date 2012-08-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of OKALOOSA NEW OPPORTUNITY, LLC
Docket Date 2012-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OKALOOSA NEW OPPORTUNITY, LLC
Docket Date 2012-08-09
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ ACKNOWLEDGED PER 8/22 ORDER
On Behalf Of OKALOOSA NEW OPPORTUNITY, LLC
Docket Date 2012-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 8/22 ORDER
On Behalf Of OKALOOSA NEW OPPORTUNITY, LLC
Docket Date 2012-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of OKALOOSA NEW OPPORTUNITY, LLC

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-07-09
Florida Limited Liability 2011-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State