Search icon

SEA SCAPE INN, LLC

Company Details

Entity Name: SEA SCAPE INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000132446
Address: 2231 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305, US
Mail Address: 2231 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GROUND TAD Agent 2455 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304

Manager

Name Role Address
HOTEL MOTEL, LLC Manager 2231 N. OCEAN BLVD., FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DAYTONA OCEAN INVESTMENT CORP. D/B/A SEA SCAPE INN VS HAMILTON SPECIALTY INSURANCE COMPANY 5D2023-1823 2023-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30357-CICI

Parties

Name DAYTONA OCEAN INVESTMENT CORP
Role Appellant
Status Active
Representations W. Anthony Loe, Beaujeaux de Lapouyade
Name SEA SCAPE INN, LLC
Role Appellant
Status Active
Name Hamilton Specialty Insurance Company
Role Appellee
Status Active
Representations Tiffany J. Rothenberg
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/11 ORDER
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 05/12/2023
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-05-25
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...; ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF REQUIRED FILING FEE

Documents

Name Date
Florida Limited Liability 2014-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State