Search icon

GBOF 1 LLC

Company Details

Entity Name: GBOF 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jan 2014 (11 years ago)
Document Number: L14000008963
FEI/EIN Number 46-4659329
Address: 163 Hammock Ln., Santa Rosa Beach, FL, 32459, US
Mail Address: 163 Hammock Ln., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Vertes Keith Agent 163 Hammock Ln., Santa Rosa Beach, FL, 32459

Authorized Member

Name Role Address
VERTES FAMILY TRUST Authorized Member 163 Hammock Ln., Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 163 Hammock Ln., Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2016-03-04 163 Hammock Ln., Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 163 Hammock Ln., Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Vertes, Keith No data

Court Cases

Title Case Number Docket Date Status
BMKN, Inc., Appellant(s) v. GBOF 1, LLC, a Florida limited liability company, and RKKMTN, LLC, a Florida limited liability company, Appellee(s). 1D2024-2962 2024-11-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
24 CA 121

Parties

Name BMKN, INC
Role Appellant
Status Active
Representations Robert A. Goodwin, III, Christopher Gaither
Name GBOF 1 LLC
Role Appellee
Status Active
Representations Aaron A. White, Christine Sutherlin Ladwig
Name RKKMTN,LLC.
Role Appellee
Status Active
Representations G Douglas Moore, Jr.
Name Hon. Jeffrey Edward Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of BMKN, Inc.
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of BMKN, Inc.
Docket Date 2024-12-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of BMKN, Inc.
View View File
Docket Date 2024-12-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of BMKN, Inc.
Docket Date 2024-12-16
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of BMKN, Inc.
Docket Date 2024-12-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BMKN, Inc.
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of BMKN, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State