Search icon

116 LOST BEACH LLC - Florida Company Profile

Company Details

Entity Name: 116 LOST BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

116 LOST BEACH 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: 13 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L18000065814
FEI/EIN Number NOT APPLICABLE

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

Address: 8402 MOSSY PINES WAY, GAINESVILLE, VA, 20155
Mail Address: 8402 MOSSY PINES WAY, GAINESVILLE, VA, 20155, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IAN A. BROWN, PL Agent -
RAHIMI ABDUL Manager 8402 MOSSY PINES WAY, GAINESVILLE, VA, 20155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 8402 MOSSY PINES WAY, GAINESVILLE, VA 20155 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 IAN A BROWN PL -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RONALD COOK VS 116 LOST BEACH, LLC, KORY WARD COOK, AND ANY UNKNOWN PARTIES CLAIMING BY AND THROUGH UNDER ANY SUCH NAMED DEFENDANT 5D2022-0489 2022-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-1549

Parties

Name Ronald Cook
Role Appellant
Status Active
Representations Jonathan J. Luca
Name Kory Ward Cook
Role Appellee
Status Active
Name 116 LOST BEACH LLC
Role Appellee
Status Active
Representations Serena Kay Tibbit, Theresa Carli Pontieri, Michele A. Cavallaro
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-31
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDER RESCHEDULING TO ISSUE
Docket Date 2023-01-30
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of 116 Lost Beach, LLC
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of 116 Lost Beach, LLC
Docket Date 2022-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, KORY WARD COOK
On Behalf Of 116 Lost Beach, LLC
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 116 Lost Beach, LLC
Docket Date 2022-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, 116 LOST BEACH LLC
On Behalf Of 116 Lost Beach, LLC
Docket Date 2022-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED IB ACCEPTED; OTSC DISCHARGED
Docket Date 2022-09-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ronald Cook
Docket Date 2022-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of Ronald Cook
Docket Date 2022-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-09-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB BY 9/12; MOT FOR LEAVE GRANTED
Docket Date 2022-09-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Ronald Cook
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald Cook
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/6
On Behalf Of Ronald Cook
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 688 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-05-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY WITHIN FIRM
On Behalf Of 116 Lost Beach, LLC
Docket Date 2022-03-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Theresa Carli Pontieri 111403
On Behalf Of 116 Lost Beach, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/24/22
On Behalf Of Ronald Cook
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-07-16
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-04-16
REINSTATEMENT 2019-10-07
Florida Limited Liability 2018-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State