Search icon

OCEAN VICTORY, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN VICTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN VICTORY, 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 16 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: L14000024370
FEI/EIN Number 47-1014517

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

Address: 298 116TH STREET OCEAN, MARATHON, FL, 33050
Mail Address: 2300 JL Todd Dr, Rome, GA, 30161, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE JOHN J Authorized Representative 2955 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Brown Ben B President 2300 JL Todd Dr, Rome, GA, 30161
WOLFE JOHN J Agent 2955 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-06 298 116TH STREET OCEAN, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 298 116TH STREET OCEAN, MARATHON, FL 33050 -
VOLUNTARY DISSOLUTION 2016-08-16 - -
CHANGE OF MAILING ADDRESS 2016-02-29 298 116TH STREET OCEAN, MARATHON, FL 33050 -

Court Cases

Title Case Number Docket Date Status
DONNA CIESLAK VS OCEAN VICTORY LLC, et al. 3D2017-2042 2017-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-324

Parties

Name DONNA CIESLAK
Role Appellant
Status Active
Representations NANCY C. WEAR, MICHAEL G. HEILMANN
Name PMA GROUP OF THE FLORIDA KEY, INC.
Role Appellee
Status Active
Name OCEAN VICTORY, LLC
Role Appellee
Status Active
Representations Evelyn M. Merchant, Brad R. Sturges, Scott A. Cole, RICARDO J. FERNANDEZ, MELINDA S. THORNTON, DANIEL A. PEREZ
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s renewed motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN VICTORY LLC
Docket Date 2018-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN VICTORY LLC
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN VICTORY LLC
Docket Date 2018-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN VICTORY LLC
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa renewed motion for sanctions
On Behalf Of OCEAN VICTORY LLC
Docket Date 2018-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ aa motion to reinstate and renew aa motions for sanctions
On Behalf Of DONNA CIESLAK
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONNA CIESLAK
Docket Date 2018-04-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONNA CIESLAK
Docket Date 2018-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONNA CIESLAK
Docket Date 2018-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN VICTORY LLC
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (PMA GROUP OF THE FLORIDA KEYS, INC.)-10 days to 3/15/18
Docket Date 2018-03-02
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 OCEAN VICTORY LLC
Docket Date 2018-03-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellees’ motion to strike appellant’s motion for sanctions is granted without prejudice to the appellant refiling her motion for sanctions upon the occurrence of all conditions precedent to filing such a motion. See Reznek v. Chase, 152 So. 3d 793 (Fla. 3d DCA 2014). ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion to strike or motion for extension of time
On Behalf Of DONNA CIESLAK
Docket Date 2018-02-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa motion for sanctions or motion for eot to respond to motion for sanctions
On Behalf Of OCEAN VICTORY LLC
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee PMA Group of the Florida Keys, Inc. d/b/a American Caribbean Real Estate Middle Keys’s motion for an extension of time to file the answer brief is granted to and including March 5, 2018.
Docket Date 2018-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ aa motion for sanctions / see order from March 1, 2018 - motion stricken
On Behalf Of DONNA CIESLAK
Docket Date 2018-01-30
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 OCEAN VICTORY LLC
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (PMA GROUP OF THE FLORIDA KEYS, INC.)-30 days to 2/1/18
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN VICTORY LLC
Docket Date 2017-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONNA CIESLAK
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/13/17
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DONNA CIESLAK
Docket Date 2017-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN VICTORY LLC
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN VICTORY LLC
Docket Date 2017-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOA.
On Behalf Of DONNA CIESLAK

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State