Search icon

BRIEEZE BY THE OCEAN LLC

Company Details

Entity Name: BRIEEZE BY THE OCEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L16000206734
FEI/EIN Number NOT APPLICABLE
Address: 418 Ashby Landing Way, St Augustine, FL, 32086, US
Mail Address: 121 15 St, St Augustine Bch, FL, 32080, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BRIDGET L Agent 121 15 St, St Augustine Bch, FL, 32080

Manager

Name Role Address
SCARBOROUGH CHRIS R Manager 121 15 St, St Augustine Bch, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 418 Ashby Landing Way, St Augustine, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 SMITH, BRIDGET L. No data
REINSTATEMENT 2020-10-15 No data No data
CHANGE OF MAILING ADDRESS 2020-10-15 418 Ashby Landing Way, St Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 121 15 St, St Augustine Bch, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Stephen Panoff, Appellant(s), v. Brieeze by the Ocean, LLC, Appellee(s). 5D2024-1940 2024-07-16 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
2023-SC-005590

Parties

Name Stephen Panoff
Role Appellant
Status Active
Representations Jack Joseph Spence
Name BRIEEZE BY THE OCEAN LLC
Role Appellee
Status Active
Name Hon. Casey L. Woolsey
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stephen Panoff
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 DAYS
On Behalf Of Stephen Panoff
Docket Date 2024-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; 159 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-07-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Stephen Panoff
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/15/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State