Search icon

OLIVER BARRY, LLC

Company Details

Entity Name: OLIVER BARRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L12000012718
FEI/EIN Number 45-4444390
Mail Address: 4120 S Orange Ave, Orlando, FL, 32806, US
Address: 3400 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Van Voorhis Caitlin Agent 4120 S Orange Ave, Orlando, FL, 32806

Manager

Name Role Address
BARRY VAN VOORHIS CAITLIN Manager 4120 S Orange Ave, ORLANDO, FL, 32806

Vice President

Name Role Address
BARRY STEPHEN K Vice President 661 UNIVERSITY BLVD., SUITE 200, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027220 JAX'S FIFTH AVENUE DELI AND ALE HOUSE EXPIRED 2012-03-19 2017-12-31 No data 3400 EDGEWATER DR., ORLANDO, FL, 32804
G12000027231 OLLIE'S PUBLIC HOUSE EXPIRED 2012-03-19 2017-12-31 No data 3400 EDGEWATER DR., ORLANDO, FL, 32804
G12000019872 JAX'S FIFTH AVENUE DELI AND ALE HOUSE EXPIRED 2012-02-27 2017-12-31 No data 3400 EDGEWATER DR., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 3400 Edgewater Dr, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2021-01-28 3400 Edgewater Dr, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Van Voorhis, Caitlin No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4120 S Orange Ave, Orlando, FL 32806 No data
REINSTATEMENT 2021-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
NINA O'NEILL VS OLIVER BARRY, LLC D/B/A OLLIE'S PUBLIC HOUSE 6D2023-2791 2023-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-6953-O

Parties

Name NINA O'NEILL
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name OLIVER BARRY, LLC
Role Appellee
Status Active
Representations RAYMOND A. HAAS, ESQ., GABRIELLA E. LOPEZ, ESQ.
Name D/B/A OLLIES PUBLIC HOUSE
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 18, 2023,this appeal is dismissed.
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of NINA O'NEILL
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 10, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of NINA O'NEILL
Docket Date 2023-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLIVER BARRY, LLC
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NINA O'NEILL
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of NINA O'NEILL
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. NOT CERTIFIED
On Behalf Of NINA O'NEILL
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
OLIVER BARRY, LLC D/B/A OLLIE'S PUBLIC HOUSE VS NINA O'NEILL 5D2019-2585 2019-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-006953-O

Parties

Name OLIVER BARRY, LLC
Role Petitioner
Status Active
Representations Raymond A. Haas, PATRICK A. BRENNAN
Name OLLIE'S PUBLIC HOUSE
Role Petitioner
Status Active
Name NINA O'NEILL
Role Respondent
Status Active
Representations Keith R. Mitnik, Daniel James Morgan, Jared M. Wise
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of OLIVER BARRY, LLC
Docket Date 2020-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of OLIVER BARRY, LLC
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 11/1
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of OLIVER BARRY, LLC
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of OLIVER BARRY, LLC
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ PT FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of NINA O'NEILL
Docket Date 2019-09-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS THERETO
Docket Date 2019-08-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OLIVER BARRY, LLC
Docket Date 2019-09-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of OLIVER BARRY, LLC
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APX TO PETITION- AMENDED
On Behalf Of OLIVER BARRY, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO PETITION
On Behalf Of OLIVER BARRY, LLC
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of OLIVER BARRY, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-27
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State