Search icon

THE BIG BEACH HOUSE, LLC

Company Details

Entity Name: THE BIG BEACH HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 May 2017 (8 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L17000108715
FEI/EIN Number 82-4707800
Address: 5315 AVION PARK DRIVE, SUIITE 170, TAMPA, FL 33607
Mail Address: 5315 AVION PARK DRIVE, SUIITE 170, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HASSEN, RANDY Agent 5315 AVION PARK DRIVE, SUITE 170, TAMPA, FL 33607

Manager

Name Role Address
MCKIBBON, LETITIA Manager 5315 AVION PARK DRIVE, SUITE 170, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 No data No data

Court Cases

Title Case Number Docket Date Status
TOWN OF REDDINGTON BEACH VS THE BIG BEACH HOUSE, LLC 2D2021-3742 2021-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA001290XXCICI

Parties

Name TOWN OF REDDINGTON BEACH
Role Appellant
Status Active
Representations ROBERT M. ESCHENFELDER, ESQ.
Name THE BIG BEACH HOUSE, LLC
Role Appellee
Status Active
Representations SHARON KRICK, ESQ., MARION HALE, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for judicial recognition of certified referendum result is denied.
Docket Date 2022-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 02, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Morris Silberman, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-06-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TOWN OF REDDINGTON BEACH
Docket Date 2022-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BIG BEACH HOUSE, LLC
Docket Date 2022-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to dismiss is denied. Appellant's motion for judicial recognition of certified referendum result is deferred to the merits panel.
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR JUDICIAL RECOGNITION OF CERTIFIED REFERENDUM RESULT
On Behalf Of THE BIG BEACH HOUSE, LLC
Docket Date 2022-04-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion for judicial recognition of certified referendum result.
Docket Date 2022-03-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLANT'S MOTION FOR JUDICIAL RECOGNITIONOF CERTIFIED REFERENDUM RESULT **deferred to the merits panel**
On Behalf Of TOWN OF REDDINGTON BEACH
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of TOWN OF REDDINGTON BEACH
Docket Date 2022-02-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of THE BIG BEACH HOUSE, LLC
Docket Date 2022-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWN OF REDDINGTON BEACH
Docket Date 2022-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TOWN OF REDDINGTON BEACH
Docket Date 2022-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 300 PAGES
Docket Date 2021-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED TRANSMITTAL LETTER
On Behalf Of TOWN OF REDDINGTON BEACH
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TOWN OF REDDINGTON BEACH

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-05-16

Date of last update: 19 Jan 2025

Sources: Florida Department of State