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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
30 CINNAMON BEACH WAY, LLC, ET AL. VS FLAGLER COUNTY | 5D2015-2296 | 2015-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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