Search icon

SURF SLIDE LLC - Florida Company Profile

Company Details

Entity Name: SURF SLIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF SLIDE 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L13000020758
FEI/EIN Number NOT APPLICABLE

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

Address: 10705 AYRSHIRE DRIVE, TAMPA, FL, 33626, US
Mail Address: 18702 Tranquility dr, Humble, TX, 77346, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEASON MICHAEL Managing Member PO BOX 383, Cleveland, TX, 77328
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-31 10705 AYRSHIRE DRIVE, TAMPA, FL 33626 -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC., PRIME INSURANCE COMPANY AND CERTAIN UNDERWRITERS AT LLOYD'S LONDON SUBSCRIBING TO POLICY NUMBER LAP0334 VS MATTHEW BELLINA AND SURF SLIDE, LLC 5D2016-4021 2016-11-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-017819-X

Parties

Name Prime Insurance Company
Role Petitioner
Status Active
Name CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Role Petitioner
Status Active
Name INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Erin M. Raschke, MATTHEW L. LITSKY, Elizabeth K. Russo, SARAH B. VAN SCHOYCK
Name MATTHEW BELLINA
Role Respondent
Status Active
Representations ROBERT P. MAJOR, JEANETTE A. BELLON, FRED CUNNINGHAM
Name SURF SLIDE LLC
Role Respondent
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ TRIAL COURT QUASHED IN PART;CAUSE REMANDED.
Docket Date 2016-12-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF 12/15 2ND AMENDED PETITION
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/16 ORDER
On Behalf Of MATTHEW BELLINA
Docket Date 2016-12-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2016-12-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 2ND AMENDED PETITION PER 12/14 ORDER
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ 2ND AMEND PET DUE W/IN 10 DAYS
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF CITATIONS IN AMENDED PETITION
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ARGUMENT IN AMENDED PETITION
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-02
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2016-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPENDIX TO PET PER 11/29 ORD; PT ELIZABETH K. RUSSO 0260657
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/28/16
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-11-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/28/16
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
CERTAIN UNDERWRITERS AT LLOYD'S, LONDON SUBSCRIBING TO POLICY NUMBER LAP0334 VS MATTHEW BELLINA, SURF SLIDE, LLC, INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC., PRIME INSURANCE COMPANY 5D2016-3993 2016-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-017819-X

Parties

Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellant
Status Active
Representations MATTHEW L. LITSKY, Erin M. Raschke, SARAH B. VAN SCHOYCK
Name Prime Insurance Company
Role Appellee
Status Active
Name SURF SLIDE LLC
Role Appellee
Status Active
Name MATTHEW BELLINA
Role Appellee
Status Active
Representations JEANETTE A. BELLON, FRED CUNNINGHAM, ROBERT P. MAJOR, Elizabeth K. Russo
Name INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/16
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC., PRIME INSURANCE COMPANY AND CERTAIN UNDERWRITERS AT LLOYD'S LONDON SUBSCRIBING TO POLICY NUMBER LAP0334 VS MATTHEW BELLINA, SURF SLIDE, LLC 5D2016-3963 2016-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-017819-X

Parties

Name Prime Insurance Company
Role Appellant
Status Active
Name CERTAIN UNDERWRITERS AT LLOYD'S LONDON
Role Appellant
Status Active
Name INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Role Appellant
Status Active
Representations Elizabeth K. Russo, MATTHEW L. LITSKY, Erin M. Raschke, SARAH B. VAN SCHOYCK
Name MATTHEW BELLINA
Role Appellee
Status Active
Representations ROBERT P. MAJOR
Name SURF SLIDE LLC
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2016-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ ADOPTION 12/15 AMENDED INIT BRF
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ 12/2 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of MATTHEW BELLINA
Docket Date 2016-12-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 10 DAYS
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO CITATIONS IN INITIAL BRIEF
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/2 ORDER
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ARGUMENT IN INITIAL BRIEF
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ARGUMENT IN INITIAL BRIEF
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S 12/1 RESPONSE PER 11/28 ORDER
On Behalf Of MATTHEW BELLINA
Docket Date 2016-12-02
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/15 ORDER
Docket Date 2016-12-01
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28 ORDER
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-4021
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AMENDED
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE STATEMENT;REPONSE W/I 10 DAYS
Docket Date 2016-11-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/16
On Behalf Of INTERNATIONAL SPECIAL EVENTS AND RECREATION ASSOCIATION, INC.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-24
ANNUAL REPORT 2014-01-31
Florida Limited Liability 2013-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State