Search icon

ELEVEN OCEAN OAKS, LLC - Florida Company Profile

Company Details

Entity Name: ELEVEN OCEAN OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEVEN OCEAN OAKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2012 (13 years ago)
Date of dissolution: 29 Oct 2018 (6 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L12000131000
FEI/EIN Number 46-1187012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33 OLD KINGS RD. N, SUITE 1, PALM COAST, FL, 32137, US
Mail Address: 33 OLD KINGS RD. N, SUITE 1, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO ROGER E Manager 33 OLD KINGS RD. N, PALM COAST, FL, 32137
THE MERCER LAW OFFICE, A PROFESSIONAL ASSO Agent 33 OLD KINGS RD. N., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-10-29 - -
LC STMNT OF TERM 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-07-24 33 OLD KINGS RD. N, SUITE 1, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 33 OLD KINGS RD. N, SUITE 1, PALM COAST, FL 32137 -
LC AMENDMENT 2017-07-24 - -
LC STMNT OF RA/RO CHG 2016-12-23 - -

Court Cases

Title Case Number Docket Date Status
ELEVEN OCEAN OAKS, LLC VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. 5D2016-0568 2016-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CA-00260

Parties

Name ELEVEN OCEAN OAKS, LLC
Role Appellant
Status Active
Representations Taylor A. Moragn, MATTHEW G. MERCER
Name OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Robert Alden Swift, MELINDA S. THORNTON
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2017-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 8/25 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-09-19
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REQ FOR OA
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-08-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; NOTICE OF WITHDRAWAL OF REQUEST FILED 9/19
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/20 ORDER
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-08-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D16-1829
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/26
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/27 AB ACCEPTED.
Docket Date 2016-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-07-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-07-15
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-06-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/22
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 10 VOLS EFILED (1709 PAGES)
On Behalf Of Clerk Flagler
Docket Date 2016-06-08
Type Notice
Subtype Notice
Description Notice ~ OF DELAYED RECORD TRANSMITTAL
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 6/2
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-03-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-03-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/16
On Behalf Of ELEVEN OCEAN OAKS, LLC
Docket Date 2016-02-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Reg. Agent Resignation 2020-04-10
CORLCVLDSI 2018-10-29
CORLCSTERM 2018-10-29
LC Amendment 2017-07-24
ANNUAL REPORT 2017-01-23
CORLCRACHG 2016-12-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State