Search icon

OKS MANAGEMENT, LLC

Company Details

Entity Name: OKS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2011 (13 years ago)
Document Number: L11000095673
FEI/EIN Number 453044356
Address: 18656 Ocean Mist Dr., BOCA RATON, FL, 33498, US
Mail Address: 18656 Ocean Mist Dr., BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
OKS MANAGEMENT, LLC Agent

Manager

Name Role Address
Perinotti Laetitia Manager 18656 Ocean Mist Dr., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 OKS MANAGEMENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 7961 W mac nab road, TAMARAC, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 18656 Ocean Mist Dr., BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2019-04-01 18656 Ocean Mist Dr., BOCA RATON, FL 33498 No data

Court Cases

Title Case Number Docket Date Status
E.E.R. HOLDINGS, LLC and DAN CHIMOUNI, Appellant(s) v. VICTORY AVENIR, LLC, et al., Appellee(s). 4D2024-1133 2024-05-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-5218

Parties

Name E.E.R. HOLDINGS, LLC
Role Appellant
Status Active
Representations Carla Victoria Llaneza, Oscar Andres Gomez
Name Dan Chimouni
Role Appellant
Status Active
Name VICTORY AVENIR LLC
Role Appellee
Status Active
Representations Francis M Boyer, Kathryn Wilburn Drey
Name OKS MANAGEMENT, LLC
Role Appellee
Status Active
Name Patrick Vivies
Role Appellee
Status Active
Name Jean-David Ganem CPA, PA
Role Appellee
Status Active
Name Elodie Chimouni
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Motion to Supplement the Record on Appeal
Docket Date 2024-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Victory Avenir, LLC
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees Elodie Chimouni and Victory Avenir, LLC's November 13, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Appellees' Answer Brief
On Behalf Of Victory Avenir, LLC
Docket Date 2024-11-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees Elodie Chimouni and Victory Avenir, LLC's November 12, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Appellees' Answer Brief
On Behalf Of Victory Avenir, LLC
Docket Date 2024-10-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November 11, 2024
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Victory Avenir, LLC
Docket Date 2024-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellees' August 7, 2024 response, appellants' August 7, 2024 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-08
Type Response
Subtype Response
Description RESPONSE TO APPELLANT(S) MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** 374 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to Record on Appeal
On Behalf Of E.E.R. Holdings, LLC
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of E.E.R. Holdings, LLC
View View File
Docket Date 2024-05-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-05-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State