Search icon

BREVARD ISLAND OAKS LLC

Company Details

Entity Name: BREVARD ISLAND OAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L18000100345
FEI/EIN Number NOT APPLICABLE
Address: 8991 SW 95 AVENUE, MIAMI, FL, 33176, US
Mail Address: 8991 SW 95 AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIU CHUNYAN Agent 8991 SW 95 AVENUE, MIAMI, FL, 33176

Manager

Name Role Address
ZHOU JAMES Z Manager 8991 SW 95 AVENUE, MIAMI, FL, 33176
WU LONGXIU S Manager 8991 SW 95 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 8991 SW 95 AVENUE, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 8991 SW 95 AVENUE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2019-03-09 8991 SW 95 AVENUE, MIAMI, FL 33176 No data

Court Cases

Title Case Number Docket Date Status
JAMES TOWER VS BREVARD ISLAND OAKS, LLC., A FLORIDA LIMITED LIABILITY COMPANY 5D2021-0807 2021-04-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CC-51459

Parties

Name JAMES TOWER, INC.
Role Appellant
Status Active
Name BREVARD ISLAND OAKS LLC
Role Appellee
Status Active
Representations Carl Wasileski
Name Hon. Judith E. Atkin
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELWO 03/31/21
On Behalf Of James Tower

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-09
Florida Limited Liability 2018-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State