Search icon

OCEAN GATE COMMERCE CENTER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-20778-CINS

Parties

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

Documents

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