Search icon

OCEAN RIDGE BLVD. SOUTH, LLC

Company Details

Entity Name: OCEAN RIDGE BLVD. SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jan 2014 (11 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: L14000014341
Address: 28 HAMMOCK BEACH CIRCLE SOUTH, PALM COAST, FL 32137 UN
Mail Address: 106 HIGHWAY 89 SOUTH, LINN, MO 65051 UN
Place of Formation: FLORIDA

Agent

Name Role
VOSS KIDS, LLC Agent

Authorized Member

Name Role Address
VOSS, MARK A Authorized Member 28 HAMMOCK BEACH CIRCLE SOUTH, PALM COAST, FL 32137 UN
VOSS, BRENDA S Authorized Member 106 HIGHWAY 89 SOUTH, LINN, MO 65051 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
OCEAN RIDGE BLVD. SOUTH, LLC, MARK VOSS AND BRENDA VOSS VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. 5D2016-1829 2016-05-26 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-298

Parties

Name BRENDA VOSS
Role Appellant
Status Active
Name MARK VOSS
Role Appellant
Status Active
Name OCEAN RIDGE BLVD. SOUTH, LLC
Role Appellant
Status Active
Representations J. Steven Garthe
Name OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations PATRICK RUTTINGER, MELINDA S. THORNTON, Scott A. Cole
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' 10/24 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-02-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE RE: DECISION OF RELATED CASE
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-21
Type Notice
Subtype Notice
Description Notice ~ OF DECISION IN RELATED CASE
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; AA'S MOT ATTY FEES IS DENIED
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/24
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-09-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/13
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-08-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D16-568
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocean Hammock Property Owners Association, Inc.
Docket Date 2016-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (892 PAGES)
On Behalf Of Clerk Flagler
Docket Date 2016-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J. STEVEN GARTHE 35765
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-05-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-05-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/18/16
On Behalf Of OCEAN RIDGE BLVD. SOUTH, LLC
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2014-01-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State