Search icon

OCEAN BREEZE MANAGER LLC - Florida Company Profile

Company Details

Entity Name: OCEAN BREEZE MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN BREEZE MANAGER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L17000256942
FEI/EIN Number 82-4916861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEZY LEWIS Manager 7735 NW 146 STREET, STE 306, MIAMI LAKES, FL, 33016
SWEZY LEWIS Agent 7735 NW 146 STREET, MIAMI LAKES, FL, 33016

Court Cases

Title Case Number Docket Date Status
Elizabeth Roque, Petitioner(s), v. Lewis Swezy, et al., Respondent(s). 3D2023-1836 2023-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16395

Parties

Name ELIZABETH ROQUE LLC
Role Petitioner
Status Active
Representations Andrew Scott Berman
Name Lewis Swezy
Role Respondent
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name OCEAN BREEZE MANAGER LLC
Role Respondent
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett
Name L&E Land Company, LLC
Role Respondent
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Granted
Description Petition granted, order quashed, and remanded for further proceedings.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance for Oral Argument
On Behalf Of Lewis Swezy
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Elizabeth Roque
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-13
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-11-01
Type Record
Subtype Appendix
Description Supplemental to Petition for Writ of Certiorari Appendix
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion to Stay
Description Respondent Lewis Swezy's Response to the Emergency Motion to Review Denial of Stay is noted. Following review of the Response, the order which is the subject of this proceeding is stayed until further order of this Court. Order on Motion to Stay
View View File
Docket Date 2023-10-17
Type Response
Subtype Response
Description Respondent's, Lewis Swezy's Response to Emergency Motion to Review Denial of Stay
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID THROUGH PORTAL BATCH NO. 9212742
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion to Review Denial of Stay
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Petitioner's Emergency Motion to Review Denial of Stay, the trial court's October 12, 2023, Order is hereby temporarily stayed pending further order of this Court. Respondents are ordered to file a response, within five (5) days from the date of this Order, to Petitioner's Emergency Motion to Review Denial of Stay. Petitioner may file a reply within five (5) days thereafter. Further, Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days thereafter. Order on Motion to Stay
View View File
Docket Date 2023-10-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Elizabeth Roque
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State