Search icon

FLORA-BAMA MANAGEMENT, LLC

Company Details

Entity Name: FLORA-BAMA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2023 (a year ago)
Document Number: L11000081044
FEI/EIN Number 452772167
Address: 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US
Mail Address: 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE CAMERON S Agent 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507

Managing Member

Name Role Address
PRICE CAMERON S Managing Member 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
MCCLELLAN PATRICK Managing Member 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
MCINNIS III JOHN M Managing Member 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
REGISTER PAUL Managing Member 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153528 FLORA-BAMA OLE RIVER GRILL ACTIVE 2020-12-03 2025-12-31 No data 17401 PERDIDO KEY DR., PENSACOLA, FL, 32507
G18000025122 FLORA-BAMA OLE RIVER GRILL ACTIVE 2018-02-19 2028-12-31 No data 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
G15000031270 FLORA-BAMA OLE RIVER BAR ACTIVE 2015-03-26 2025-12-31 No data 17401 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
G13000033705 STAYCATIONS CATERING EXPIRED 2013-04-08 2018-12-31 No data 17401 PERDIDO KEY DR, PENSACOLA, FL, 32507
G13000033702 FLORA-BAMA CATERING EXPIRED 2013-04-08 2018-12-31 No data 17401 PERDIDO KEY DR, PENSACOLA, FL, 32507
G13000033707 FLORA-BAMA YACHT CLUB ACTIVE 2013-04-08 2028-12-31 No data 17401 PERDIDO KEY DR, PENSACOLA, FL, 32507
G11000079324 FLORA-BAMA LOUNGE, PACKAGE AND OYSTER BAR EXPIRED 2011-08-10 2016-12-31 No data 17401 PERDIDO KEY DR, PENSACOLA, FL, 32507, US
G11000079325 FLORA-BAMA LIQUOR EXPIRED 2011-08-10 2016-12-31 No data 17395 PERDIDO KEY DR, PENSACOLA, FL, 32507, US

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-07 No data No data
LC AMENDMENT 2022-07-18 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 PRICE, CAMERON S No data

Court Cases

Title Case Number Docket Date Status
Frency Moore and Yuri Ramos as Personal Representatives of The Estate of Cylea Lyrio, Appellant(s) v. Billy Ray Bowman, Jr., A Florida Resident, and Flora-Bama Management LLC, d/b/a Flora-Bama Lounge, Package, and Oyster Bar, A Florida Limited Liability Company, Appellee(s). 1D2024-2227 2024-08-30 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 000778

Parties

Name Frency Moore
Role Appellant
Status Active
Representations Joseph Anthony Zarzaur
Name Yuri Ramos
Role Appellant
Status Active
Representations Joseph Anthony Zarzaur
Name The Estate of Cylea Lyrio
Role Appellant
Status Active
Representations Joseph Anthony Zarzaur
Name Flora-Bama Lounge, Package, and Oyster Bar
Role Appellee
Status Active
Name Billy Ray Bowman, Jr.
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name FLORA-BAMA MANAGEMENT, LLC
Role Appellee
Status Active
Representations Mitchel Chusid, James Francis Sposato, Michael Rubin, Joshua William Brankamp

Docket Entries

Docket Date 2024-10-29
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-48 pages - Supplement 1
On Behalf Of Escambia Clerk
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 90 days
On Behalf Of Frency Moore
Docket Date 2024-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Frency Moore
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2669 pages
On Behalf Of Escambia Clerk
Docket Date 2024-10-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The Estate of Cylea Lyrio
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
LC Amendment 2023-08-07
ANNUAL REPORT 2023-04-27
LC Amendment 2022-07-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State