Search icon

30 CINNAMON BEACH WAY, LLC - Florida Company Profile

Company Details

Entity Name: 30 CINNAMON BEACH WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

30 CINNAMON BEACH WAY, 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000121874
FEI/EIN Number 47-1687713

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

Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
Mail Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO STEPHEN E Authorized Member 200 Executive Way, Ponte Vedra, FL, 32082
Harrison Harry A Authorized Member 10021 Sorrel Avenue, Potomac, MD, 20854
MILO STEPHEN E Agent 200 Executive Way, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2019-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-02-24 MILO, STEPHEN ELIAS -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -

Court Cases

Title Case Number Docket Date Status
30 CINNAMON BEACH WAY, LLC, ET AL. VS FLAGLER COUNTY 5D2015-2296 2015-06-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-000167

Parties

Name VACATION RENTAL PROS PROPERTY
Role Appellant
Status Active
Name 30 CINNAMON BEACH WAY, LLC
Role Appellant
Status Active
Representations PETER B. HEEBNER, J. Steven Garthe
Name Flagler County
Role Appellee
Status Active
Representations Carly J. Schrader, Albert J. Hadeed, Gregory T. Stewart, EDWARD A. DION
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Flagler County
Docket Date 2015-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 7/7 MTN/ABEYANCE DENIED. BRIEF DUE W/I 30 DYS.
Docket Date 2015-07-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flagler County
Docket Date 2015-07-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of 30 CINNAMON BEACH WAY, LLC
Docket Date 2015-07-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO REQ TO HOLD APPEAL IN ABEYANCE
On Behalf Of Flagler County
Docket Date 2015-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; AA Peter B. Heebner 0173836
Docket Date 2015-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 30 CINNAMON BEACH WAY, LLC
Docket Date 2015-07-07
Type Notice
Subtype Notice
Description Notice ~ OF PENDING LT ORDER & MOT FOR APPEAL TO BE HELD IN ABEYANCE OR MOT FOR EOT
On Behalf Of 30 CINNAMON BEACH WAY, LLC
Docket Date 2015-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/24/15
On Behalf Of 30 CINNAMON BEACH WAY, LLC

Documents

Name Date
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-20
CORLCDSMEM 2019-09-10
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-15
Florida Limited Liability 2014-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State