Search icon

OCEANSIDE 104, LLC

Company Details

Entity Name: OCEANSIDE 104, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000112238
FEI/EIN Number 47-1347567
Address: 2600 Douglas Rd, Suite 800, Coral Gables, FL 33134
Mail Address: PO Box 144745, CORAL GABLES, FL 33114-4745
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALLISON, JOHN R, III Agent 1010 KENNEDY DRIVE, 302, KEY WEST, FL 33040

Authorized Member

Name Role Address
Singh, Jiwan N Authorized Member PO box 144745, CORAL GABLES, FL 33114-4745

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-11 2600 Douglas Rd, Suite 800, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2600 Douglas Rd, Suite 800, Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
Oceanside 104, LLC, etc., et al., Appellant(s), v. Jon M. Gibbs, et al., Appellee(s). 3D2024-2192 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-CA-494-K

Parties

Name OCEANSIDE 104, LLC
Role Appellant
Status Active
Representations Michael Halpern, Barton William Smith
Name Pritam Singh
Role Appellant
Status Active
Representations Michael Halpern, Barton William Smith
Name Ann E. Johnston
Role Appellant
Status Active
Representations Michael Halpern, Barton William Smith
Name Jon M. Gibbs
Role Appellee
Status Active
Representations William Charles Handle, Megan DeLeon, Kristen Marie Fiore
Name Carolyn M. Salzmann
Role Appellee
Status Active
Representations William Charles Handle, Megan DeLeon, Kristen Marie Fiore
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13554631
On Behalf Of Oceanside 104, LLC
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jon M. Gibbs
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 19, 2024.
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 19-0750
On Behalf Of Oceanside 104, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-06-18

Date of last update: 21 Jan 2025

Sources: Florida Department of State