Search icon

SURF WORKS LLC

Company Details

Entity Name: SURF WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 31 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2016 (8 years ago)
Document Number: L14000014473
FEI/EIN Number 36-4780298
Address: 115 9TH AVE SOUTH, SUITE 801, JACKSONVILLE BEACH, FL 32250
Mail Address: 115 9TH AVE SOUTH, SUITE 801, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
WORKS OF RILEY, LLC Agent

Manager

Name Role
WORKS OF RILEY, LLC Manager
WORKS OF B&B, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 115 9TH AVE SOUTH, SUITE 801, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-09-01 115 9TH AVE SOUTH, SUITE 801, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 115 9TH AVE SOUTH, SUITE 801, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-09-01 115 9TH AVE SOUTH, SUITE 801, JACKSONVILLE BEACH, FL 32250 No data
VOLUNTARY DISSOLUTION 2016-08-31 No data No data

Court Cases

Title Case Number Docket Date Status
CITY OF JACKSONVILLE BEACH VS SURF WORKS, LLC, ET AL. SC2018-0025 2018-01-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162014CA007689XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-3312

Parties

Name CITY OF JACKSONVILLE BEACH
Role Petitioner
Status Active
Representations Ms. Susan S. Erdelyi
Name SURF WORKS LLC
Role Respondent
Status Active
Representations PAUL M. HARDEN, Zachary Miller
Name Nadime Karan Kowkabany
Role Respondent
Status Active
Name Hon. Kevin Anthony Blazs
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.Respondent's motion for attorney's fees is hereby denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-01-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Surf Works, LLC
View View File
Docket Date 2018-01-16
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on January 12, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-01-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ ***1/16/18 - Portions stricken - Contained more than DCA decision***
On Behalf Of CITY OF JACKSONVILLE BEACH
View View File
Docket Date 2018-01-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF JACKSONVILLE BEACH
View View File
Docket Date 2018-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CITY OF JACKSONVILLE BEACH
View View File
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-02
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CITY OF JACKSONVILLE BEACH
View View File
Docket Date 2018-02-20
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ MOTION FOR AWARD OF ATTORNEY'S FEES ANDSANCTIONS PURSUANT TO FLORIDA STATUTES, §57.105
On Behalf Of Surf Works, LLC
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State