Search icon

PENSACOLA BEACH GETAWAYS LLC

Company Details

Entity Name: PENSACOLA BEACH GETAWAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L17000240023
FEI/EIN Number 82-3849757
Address: 3769 BENGAL ROAD, GULF BREEZE, FL, 32563, US
Mail Address: 3769 BENGAL ROAD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
HALE AND DOERR, LLC Agent

Manager

Name Role Address
Caprio Michael Manager 3769 BENGAL ROAD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Hale and Doerr, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 913 Gulf Breeze Parkway, Ste 13, GULF BREEZE, FL 32563 No data
REINSTATEMENT 2022-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2018-09-19 No data No data
CHANGE OF MAILING ADDRESS 2018-09-17 3769 BENGAL ROAD, GULF BREEZE, FL 32563 No data

Court Cases

Title Case Number Docket Date Status
Michael Caprio, Anastasia Yepishin, Pensacola Beach Getaways, LLC, and Pensacola Beach Maintenance & Housekeeping, LLC, Appellant(s) v. Robert Rinke, et al., Appellee(s). 1D2023-3221 2023-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020 CA 000158

Parties

Name Michael Caprio
Role Appellant
Status Active
Representations Daniel E Harrell, Andrew Spencer
Name Anastasia Yepishin
Role Appellant
Status Active
Representations Daniel E Harrell, Andrew Spencer
Name PENSACOLA BEACH GETAWAYS LLC
Role Appellant
Status Active
Representations Daniel E Harrell, Andrew Spencer
Name Pensacola Beach Maintenance & Housekeeping, LLC
Role Appellant
Status Active
Representations Daniel E Harrell, Andrew Spencer
Name Robert Rinke
Role Appellee
Status Active
Representations Edward Paul Fleming, Aaron Tero McCurdy
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Michael Caprio
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 04/22/24
On Behalf Of Michael Caprio
Docket Date 2024-02-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Pensacola Beach Maintenance & Housekeeping, LLC
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 851 pages
Docket Date 2024-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing Final Judgment
On Behalf Of Pensacola Beach Maintenance & Housekeeping, LLC
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response to 01/03 order
On Behalf Of Pensacola Beach Maintenance & Housekeeping, LLC
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Pensacola Beach Maintenance & Housekeeping, LLC
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-01-31
LC Amendment 2018-09-19
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State