Search icon

OCEAN HAMMOCK 23, LLC

Company Details

Entity Name: OCEAN HAMMOCK 23, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Aug 2013 (11 years ago)
Date of dissolution: 20 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2019 (6 years ago)
Document Number: L13000111168
FEI/EIN Number 46-4131044
Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
Mail Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MILO STEPHEN E Agent 200 Executive Way, Ponte Vedra, FL, 32082

Managing Member

Name Role Address
MILO STEPHEN E Managing Member 200 Executive Way, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-24 MILO, STEPHEN ELIAS No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 No data
CHANGE OF MAILING ADDRESS 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 No data

Court Cases

Title Case Number Docket Date Status
OCEAN HAMMOCK 23, LLC VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. 5D2016-0013 2016-01-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA15-0648

Parties

Name OCEAN HAMMOCK 23, LLC
Role Appellant
Status Active
Representations MATTHEW G. MERCER, Taylor A. Moragn
Name OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott A. Cole, MELINDA S. THORNTON, Robert Alden Swift
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 2/11 MOT IS GRANTED, AA'S 3/2 MOT IS DENIED
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of OCEAN HAMMOCK 23, LLC
Docket Date 2016-03-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief ~ 3/18 AMENDED AB & APNDX STRICKEN.
Docket Date 2016-03-21
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT LEAVE FILE AMENDED BRF
On Behalf Of OCEAN HAMMOCK 23, LLC
Docket Date 2016-03-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-03-18
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief ~ ***STRICKEN PER 3/29 ORDER***
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-03-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AE'S 2/11 REQ/JUDICIAL NOTICE STRICKEN. TABS 2-6 OF AE'S APPNDX STRICKEN.
Docket Date 2016-03-02
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 23, LLC
Docket Date 2016-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OCEAN HAMMOCK 23, LLC
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REQ FOR JUD NOTICE
On Behalf Of OCEAN HAMMOCK 23, LLC
Docket Date 2016-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-02-11
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 2016-02-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-01-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/12
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-01-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of OCEAN HAMMOCK 23, LLC
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/15
On Behalf Of OCEAN HAMMOCK 23, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-25
Florida Limited Liability 2013-08-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State