Entity Name: | OCEAN GATE COMMERCE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN GATE COMMERCE CENTER, 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. |
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: | 20 Sep 2011 (14 years ago) |
Document Number: | L11000107443 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 2103 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snowden Cheryl L | Chief Financial Officer | 2103 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169 |
SNOWDEN, JR ROBERT V | Agent | 2103 OCEAN DRIVE, NEW SMYRNA BEACH, FL, 32169 |
TIMERITA, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 2103 OCEAN DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 2103 OCEAN DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | SNOWDEN, JR, ROBERT V | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 2103 OCEAN DRIVE, NEW SMYRNA BEACH, FL 32169 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCEAN GATE COMMERCE CENTER, LLC VS CITY OF NEW SMYRNA BEACH, EUGENE E. O'REILLY, JR., KING FAMILY LIVING TRUST DATED DECEMBER 30, 1991, DAVID H. KING, TRUSTEE KING FAMILY LIVING TRUST DATED DECEMBER 30, 1991 AND KATHY L. KING, ET AL. | 5D2017-0937 | 2017-03-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OCEAN GATE COMMERCE CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | Barbara Maria Viota-Sawisch, EDWARD R. PHILPOT, Beverly A. Pohl, Michael K. Wilson |
Name | CITY OF NEW SMYRNA BEACH |
Role | Appellee |
Status | Active |
Representations | MICHAEL O. SZNAPSTAJLER, Jessica C. Conner, FRANK B. GUMMEY, I I I, John T. Conner |
Name | KATHY L. KING, TRUSTEE KING FAMILY LIVING TRUST DATED DECEMBER 30, 1991 |
Role | Appellee |
Status | Active |
Name | EUGENE E. O'REILLY, JR., KING FAMILY LIVING TRUST DATED DECEMBER 30, 1991 |
Role | Appellee |
Status | Active |
Name | DAVID H. KING, TRUSTEE KING FAMILY DATED DECEMBER 30, 1991 |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-04 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA BEVERLY A. POHL 907250 |
On Behalf Of | OCEAN GATE COMMERCE CENTER, LLC |
Docket Date | 2017-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-29 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-03-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/24/17 |
On Behalf Of | OCEAN GATE COMMERCE CENTER, LLC |
Docket Date | 2017-05-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 733 PGS. EFILED |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2017-07-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-07-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OCEAN GATE COMMERCE CENTER, LLC |
Docket Date | 2017-07-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-06-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OCEAN GATE COMMERCE CENTER, LLC |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2017-04-10 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JESSICA C. CONNER 0085145 |
On Behalf Of | CITY OF NEW SMYRNA BEACH |
Docket Date | 2017-04-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITY OF NEW SMYRNA BEACH |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State