Search icon

2000 OCEAN PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: 2000 OCEAN PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2000 OCEAN PARTNERS 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: 27 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000120878
FEI/EIN Number 46-3718344

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

Address: 314 CLEMATIS ST., 200, WEST PALM BEACH, FL, 33401, US
Mail Address: 314 CLEMATIS ST., 200, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITAL DEVELOPMENT GROUP INTERNATIONAL LL Manager 3507 KYOTO GARDENS DR, PALM BEACH GARDENS, FL, 33410
KANJIAN ROBERT Agent 314 CLEMATIS ST., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-05-22 - -
LC AMENDMENT 2013-10-21 - -

Court Cases

Title Case Number Docket Date Status
GBP REGENCY, LLC VS BRIAN J. MYLETT, CAPITAL DEVELOPMENT etc., et al. 4D2015-1246 2015-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019146 (08)

Parties

Name GBP REGENCY LLC
Role Appellant
Status Active
Representations Phillip M. Hudson, I I I, Susan E. Trench
Name CAPITAL DEVELOPMENT GROUP.LLC
Role Appellee
Status Active
Name 2000 OCEAN PARTNERS LLC
Role Appellee
Status Active
Name BRIAN J. MYLETT
Role Appellee
Status Active
Representations Stanley Dale Klett, Kenneth N. Johnson
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2015 notice of voluntary dismissal with prejudice, this case is dismissed.
Docket Date 2015-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (GRANTED)
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-05-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that upon consideration of appellant¿s response filed May 11, 2015, appellees¿ motion to dismiss filed May 4, 2015 is denied.
Docket Date 2015-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed April 22, 2015, for extension of time, is granted and appellees shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ TO INITIAL BRIEF
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-04-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GBP REGENCY, LLC

Documents

Name Date
CORLCDSMEM 2015-05-22
ANNUAL REPORT 2014-04-17
LC Amendment 2013-10-21
Florida Limited Liability 2013-08-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State