Search icon

OCEANSIDE 104, LLC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE 104, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE 104, 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000112238
FEI/EIN Number 47-1347567

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

Address: 2600 Douglas Rd, Suite 800, Coral Gables, FL, 33134, US
Mail Address: PO Box 144745, CORAL GABLES, FL, 33114-4745, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singh Jiwan N Auth PO box 144745, CORAL GABLES, FL, 331144745
ALLISON JOHN RIII Agent 1010 KENNEDY DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-11 2600 Douglas Rd, Suite 800, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2600 Douglas Rd, Suite 800, Coral Gables, FL 33134 -

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
JON M. GIBBS AND CAROLYN M. SALZMANN VS OCEANSIDE 104, LLC, etc., et al., 3D2019-0750 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-494

Parties

Name CAROLYN M. SALZMANN
Role Appellant
Status Active
Name JON M. GIBBS
Role Appellant
Status Active
Representations BILLIE JO BELCHER, CAROLYN M. SALZMANN, CAROL B. SHANNIN, NICHOLAS A. SHANNIN
Name OCEANSIDE 104, LLC
Role Appellee
Status Active
Name PRITAM SINGH
Role Appellee
Status Active
Representations Barton W. Smith, Michael Halpern, Ashley N. Sybesma, Christopher B. Deem
Name ANN E. JOHNSTON
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for a Written Opinion is hereby denied.LOGUE, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION FOR A WRITTEN OPINION
On Behalf Of PRITAM SINGH
Docket Date 2021-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR A WRITTEN OPINION
On Behalf Of JON M. GIBBS
Docket Date 2021-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, contingent on Appellees prevailing below pursuant to section 134-1(k)(7), Monroe County Code and section 59.46, Florida Statutes.
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ 3D19-751, 3D19-750,3D19-0744, 3D19-0741
On Behalf Of JON M. GIBBS
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including November 19, 2020.
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JON M. GIBBS
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including November 12, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JON M. GIBBS
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of JON M. GIBBS
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRITAM SINGH
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Motion for Extension of Time to File the Answer Brief is granted, and the Consolidated Answer Brief filed on September 9, 2020, is accepted by the Court and stands as timely filed.
Docket Date 2020-09-09
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 PRITAM SINGH
Docket Date 2020-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' CONSOLIDATED ANSWER BRIEF
On Behalf Of PRITAM SINGH
Docket Date 2020-08-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Consolidation in case nos. 3D19-751, 3D19-750, 3D19-744 and 3D19-741 shall proceed under case no. 3D19-751.
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Agreed Motion for Extension of Time to File the Answer Brief is granted to and including August 31, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-07-14
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 PRITAM SINGH
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRITAM SINGH
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRITAM SINGH
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CONSOLIDATED INITIAL BRIEF
On Behalf Of JON M. GIBBS
Docket Date 2020-03-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, the parties' Joint Motion to Consolidate is granted, and it is ordered that case nos. 3D19-741, 3D19-744, 3D19-745, 3D19-750, 3D19-751, and 3D19-752 are hereby consolidated for all appellate purposes under case no. 3D19-752. All filings in the case shall be under case no. 3D19-752. Case no. 3D19-746 is consolidated with the above-listed cases for record and oral argument purposes only. A consolidated, amended initial brief shall be filed within ten (10) days from the date of this Order, in response to which a single consolidated answer brief shall be filed thereafter.
Docket Date 2020-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE RELATED APPEALS
On Behalf Of JON M. GIBBS
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/31/20
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PRITAM SINGH
Docket Date 2020-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Motion for Leave to File an Amended Initial Brief is granted, and the amended initial brief filed on January 3, 2020, stands as filed.
Docket Date 2020-01-03
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF
On Behalf Of JON M. GIBBS
Docket Date 2020-01-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of JON M. GIBBS
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF
On Behalf Of JON M. GIBBS
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including December 18, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of JON M. GIBBS
Docket Date 2019-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JON M. GIBBS
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/19
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/19
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JON M. GIBBS
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/17/19
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JON M. GIBBS
Docket Date 2019-06-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the response to the appellants' motion to consolidate, the motion is hereby denied without prejudice to renewing after the briefs are filed.
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of PRITAM SINGH
Docket Date 2019-06-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to appellants' motion to consolidate.
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE
On Behalf Of JON M. GIBBS
Docket Date 2019-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of JON M. GIBBS
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JON M. GIBBS
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-741, 19-744, 19-745, 19-746, 19-751, 19-752
On Behalf Of JON M. GIBBS
Docket Date 2019-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
SCOTT FRENCH and TERESA STAFFORD, VS OCEANSIDE 104, LLC, etc., et al., 3D2019-0746 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-376

Parties

Name Scott French
Role Appellant
Status Active
Representations BILLIE JO BELCHER, NICHOLAS A. SHANNIN, CAROL B. SHANNIN, CAROLYN M. SALZMANN
Name Teresa Stafford
Role Appellant
Status Active
Name OCEANSIDE 104, LLC
Role Appellee
Status Active
Representations Barton W. Smith, Christopher B. Deem, Ashley N. Sybesma, Michael Halpern
Name ANN E. JOHNSTON
Role Appellee
Status Active
Name PRITAM SINGH
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of Scott French
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, the parties' Joint Motion to Consolidate is granted, and it is ordered that case nos. 3D19-741, 3D19-744, 3D19-745, 3D19-750, 3D19-751, and 3D19-752 are hereby consolidated for all appellate purposes under case no. 3D19-752. All filings in the case shall be under case no. 3D19-752. Case no. 3D19-746 is consolidated with the above-listed cases for record and oral argument purposes only. A consolidated, amended initial brief shall be filed within ten (10) days from the date of this Order, in response to which a single consolidated answer brief shall be filed thereafter.
Docket Date 2020-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO TRAVEL AND CONSOLIDATE RELATED APPEALS
On Behalf Of Scott French
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/31/20
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of OCEANSIDE 104, LLC
Docket Date 2020-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Leave to File an Amended Initial Brief is granted and the amended initial brief filed on January 1, 2020, stands as filed.
Docket Date 2020-01-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF
On Behalf Of Scott French
Docket Date 2020-01-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of Scott French
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF
On Behalf Of Scott French
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including December 18, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of Scott French
Docket Date 2019-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Scott French
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/19
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/19
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Scott French
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Scott French
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/17/19
Docket Date 2019-06-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the response to the appellants' motion to consolidate, the motion is hereby denied without prejudice to renewing after the briefs are filed.
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of OCEANSIDE 104, LLC
Docket Date 2019-06-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to appellants' motion to consolidate.
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE
On Behalf Of Scott French
Docket Date 2019-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of Scott French
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott French
Docket Date 2019-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-741, 19-744, 19-745, 19-750, 19-751, 19-752
On Behalf Of Scott French
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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: 03 Apr 2025

Sources: Florida Department of State