Search icon

1015 SOUTH OCEAN LLC

Company Details

Entity Name: 1015 SOUTH OCEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L20000171410
FEI/EIN Number NOT APPLICABLE
Address: 222 LAKEVIEW AVENUE, 1500, WEST PALM BEACH, FL, 33401
Mail Address: 222 LAKEVIEW AVENUE, 1500, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZISKA MAURA Agent 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401

Manager

Name Role Address
ZISKA MAURA Manager 222 LAKEVIEW AVENUE SUITE 1500, WEST PALM BEACH, FL, 33401

Auth

Name Role Address
Blanchard Karen L Auth 4651 Motorway Dr, Waterford, MI, 48328
Wilson Christine Auth 17010 Dunblaine Ave, Beverly Hills, MI, 48025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-04 ZISKA, MAURA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
1020 SOUTH OCEAN, LLC, Petitioner(s) v. TOWN OF PALM BEACH and 1015 SOUTH OCEAN, LLC, Respondent(s). 4D2023-2015 2023-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001388

Parties

Name 1020 SOUTH OCEAN, LLC
Role Petitioner
Status Active
Representations Robert Jeffrey Hauser
Name 1015 SOUTH OCEAN LLC
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Town of Palm Beach
Role Respondent
Status Active
Representations Maura Ziska, John Cater Randolph, Hanna Rubin, James K. Green, Joanne M. O'Connor

Docket Entries

Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-18
Type Response
Subtype Response
Description Response to Motion for Written Opinion and for En Banc Consideration
On Behalf Of Town of Palm Beach
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petitioner's Motion for Written Opinion and for En Banc Consideration
Docket Date 2024-02-26
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Written Opinion and for En Banc Consideration
Docket Date 2024-02-09
Type Disposition by Order
Subtype Denied
Description ORDERED that the August 18, 2023 petition for writ of certiorari is denied.
View View File
Docket Date 2023-12-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of 1020 South Ocean, LLC
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that the Petitioner's November 27, 2023 motion for extension of time is granted and the time for filing a reply to the response is extended to and including December 7, 2023.
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of 1020 South Ocean, LLC
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondents' October 26, 2023 amended motion for extension of time is granted, and the time for filing a response is extended to and including November 13, 2023. Petitioner may file a reply within ten (10) days of service of this response.
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Amended Motion for Extension of Time to File Response
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-09-29
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition for writ of second-tier certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of this response.
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Palm Beach
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Palm Beach
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that respondent's March 11, 2024 unopposed motion for extension of time is granted, and the time for filing a response is extended to and including March 18, 2024.
View View File
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-08-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of 1020 South Ocean, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State