Search icon

A & O INVESTMENTS OF DESTIN LLC

Company Details

Entity Name: A & O INVESTMENTS OF DESTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2017 (8 years ago)
Document Number: L17000087631
FEI/EIN Number 82-1310418
Address: 955 Scenic Gulf Dr, #510, Miramar Beach, FL, 32550, US
Mail Address: 955 Scenic Gulf Dr, #510, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Broutin Olivier Agent 1785 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550

Manager

Name Role Address
BROUTIN OLIVIER Manager 955 Scenic Gulf Dr, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 955 Scenic Gulf Dr, #510, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2024-04-09 955 Scenic Gulf Dr, #510, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2024-04-09 Broutin, Olivier No data

Court Cases

Title Case Number Docket Date Status
T & M United II, LLC, Appellant(s) v. Freeport Business Park Owners Association, Inc., Walton County, Florida, a political subdivision of the State of Florida, Paul A. Schmitz, as Trustee of the Paul A. Schmitz Trust dated October 11, 2010, Unknown Spouse of Paul A. Schmitz, Theodore S. Eysenbach, Sr., Unknown Spouse of Theodore S. Eysenbach, Sr., Pamela Eysenbach, Unknown Spouse of Pamela Eysenbach, C. Douglas Aaron, Unknown Spouse of C. Douglas Aaron, Tom McCloud, Unknown Spouse of Tom McCloud, Trustmark National Bank, A & O Investments of Destin, LLC, and any unknown heirs, divisees, grantees, assignees, mortgagees, lienors, creditors, trustees, or other claim by, through, under or against any said party, a right, title or interest in the subject property, and any other unknown persons having or claiming to have any right, title or interest in the subject property Appellee(s). 1D2023-2743 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
21-CA-000109

Parties

Name T & M United II, LLC
Role Appellant
Status Active
Representations Luis D Carreja
Name Walton County, Florida
Role Appellee
Status Active
Name Paul A. Schmitz
Role Appellee
Status Active
Name Paul A. Schmitz Trust dated October 11, 2010
Role Appellee
Status Active
Name Unknown Spouse of Paul A. Schmitz
Role Appellee
Status Active
Name Theodore S. Eysenbach, Sr.
Role Appellee
Status Active
Name Unknown Spouse of Theodore S. Eysenbach, Sr.
Role Appellee
Status Active
Name Pamela Eysenbach
Role Appellee
Status Active
Name Unknown Spouse of Pamela Eysenbach
Role Appellee
Status Active
Name C. Douglas Aaron
Role Appellee
Status Active
Name Unknown Spouse of C. Douglas Aaron
Role Appellee
Status Active
Name Tom McCloud
Role Appellee
Status Active
Name Unknown Spouse of Tom McCloud
Role Appellee
Status Active
Name Trustmark National Bank
Role Appellee
Status Active
Name A & O INVESTMENTS OF DESTIN LLC
Role Appellee
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Freeport Business Park Owners Association, Inc.
Role Appellee
Status Active
Representations David Shawn O'Quinn, Clay Brown Adkinson, Parker Bentley Smith, Megan Fry

Docket Entries

Docket Date 2024-05-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of T & M United II, LLC
Docket Date 2024-03-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of T & M United II, LLC
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of T & M United II, LLC
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 502 pages
Docket Date 2023-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of T & M United II, LLC
Docket Date 2023-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
On Behalf Of T & M United II, LLC
Docket Date 2023-11-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of T & M United II, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-10
Florida Limited Liability 2017-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State