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 |
Name | Role | Address |
---|---|---|
SMITH BRIDGET L | Agent | 121 15 St, St Augustine Bch, FL, 32080 |
Name | Role | Address |
---|---|---|
SCARBOROUGH CHRIS R | Manager | 121 15 St, St Augustine Bch, FL, 32080 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stephen Panoff, Appellant(s), v. Brieeze by the Ocean, LLC, Appellee(s). | 5D2024-1940 | 2024-07-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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