Entity Name: | BEACH TOWER BY THE SEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2018 (7 years ago) |
Document Number: | L15000109111 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 170 GRIFFIN BLVD., PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | P.O. BOX 18829, PANAMA CITY BEACH, FL, 32417, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burke Michael SESQ. | Agent | 16215 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413 |
Name | Role |
---|---|
BY THE SEA RESORTS, INC. | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 170 GRIFFIN BLVD., PANAMA CITY BEACH, FL 32413 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Burke, Michael S, ESQ. | No data |
REINSTATEMENT | 2018-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Victor Hugo Ramirez, as Personal Representative for the Estate of Oslin Roely Lopez Jimenez, deceased, Appellant(s) v. Beach Tower by the Sea, LLC; By the Sea Resorts, Inc.; Modern Construction Experts, LLC; CMR Construction & Roofing, LLC; ERA S.A.L. Services, Inc.; and Elver N. Samayoa Escobedo, Appellee(s). | 1D2023-0640 | 2023-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Oslin Roely Lopez Jimenez |
Role | Appellant |
Status | Active |
Name | Elver N. Samayoa Escobedo |
Role | Appellee |
Status | Active |
Name | BEACH TOWER BY THE SEA, LLC |
Role | Appellee |
Status | Active |
Representations | Matthew C. Chavers |
Name | BY THE SEA RESORTS, INC. |
Role | Appellee |
Status | Active |
Name | MODERN CONSTRUCTION EXPERTS, LLC. |
Role | Appellee |
Status | Active |
Name | CMR CONSTRUCTION & ROOFING, LLC |
Role | Appellee |
Status | Active |
Representations | Clayton Thomas Osteen, Anthony David Tilton |
Name | Hon. James Jefferson Goodman, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bill Kinsaul |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Victor Hugo Ramirez |
Role | Appellant |
Status | Active |
Representations | Ian Patrick Depagnier |
Name | ERA S.A.L SERVICES INC |
Role | Appellee |
Status | Active |
Representations | Kristen M. Van Der Linde, James Tracy Wilkenson, Brooke Ann DiSalvo, Michael Jay Cohen, Kansas R. Gooden, Rodrigo M. Caruco |
Docket Entries
Docket Date | 2023-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-03-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | fee order |
View | View File |
Docket Date | 2023-03-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ERA S.A.L. Services, Inc. |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 381 So. 3d 539 |
View | View File |
Docket Date | 2023-09-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | ERA S.A.L. Services, Inc. |
View | View File |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days/ AB 09/29/23 |
On Behalf Of | ERA S.A.L. Services, Inc. |
Docket Date | 2023-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/30/23 |
On Behalf Of | ERA S.A.L. Services, Inc. |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2023-07-18 |
Type | Notice |
Subtype | Counsel Substitution |
Description | Notice of Counsel Substitution and designation of email |
On Behalf Of | ERA S.A.L. Services, Inc. |
View | View File |
Docket Date | 2023-06-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-06-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 7 days 6/29/23 |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-04-28 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 755 pages |
Docket Date | 2023-04-25 |
Type | Record |
Subtype | Index |
Description | Index to Record on Appeal |
On Behalf Of | Hon. Bill Kinsaul |
Docket Date | 2023-04-13 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-04-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Victor Hugo Ramirez |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-02-09 |
Florida Limited Liability | 2015-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State