Search icon

OCEANUS REALTY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: OCEANUS REALTY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANUS REALTY INVESTMENTS 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: 09 Nov 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L20000355065
FEI/EIN Number 85-3883291

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

Address: 12771 WORLD PLAZA LANE, SUITE 1-H, FORT MYERS, FL, 33907
Mail Address: 12771 WORLD PLAZA LANE, SUITE 1-H, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
FOUR SQUARE MANAGEMENT LLC Manager 12771 WORLD PLAZA LANE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-25 - -
REGISTERED AGENT NAME CHANGED 2024-04-25 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
INDEPENDENT SPECIALTY INSURANCE COMPANY VS OCEANUS REALTY INVESTMENTS, LLC 6D2023-4035 2023-11-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022CA-003513-0000-00

Parties

Name OCEANUS REALTY INVESTMENTS LLC
Role Appellee
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., STEPHEN M. SMITH, ESQ.
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name INDEPENDENT SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations AARON ALFANO, ESQ., BRIAN P. HENRY, ESQ.

Docket Entries

Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of INDEPENDENT SPECIALTY INSURANCE COMPANY
View View File
Docket Date 2024-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of OCEANUS REALTY INVESTMENTS, LLC
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of OCEANUS REALTY INVESTMENTS, LLC
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 19, 2024.
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of OCEANUS REALTY INVESTMENTS, LLC
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before March 20, 2024. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee’s motion to dismiss appeal is denied without prejudice to the parties making jurisdictional arguments in their briefs.
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of OCEANUS REALTY INVESTMENTS, LLC
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE CONTRA APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of INDEPENDENT SPECIALTY INSURANCE COMPANY
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MASTERS - REDACTED - 391 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of OCEANUS REALTY INVESTMENTS, LLC
Docket Date 2023-12-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Matthew F.X. Craven’s Motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on December 13, 2023, is accepted. All parties must serve sponsoring Florida Attorney Brian P. Henry with all submissions when serving foreign Attorney Craven with documents.
Docket Date 2023-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INDEPENDENT SPECIALTY INSURANCE COMPANY
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INDEPENDENT SPECIALTY INSURANCE COMPANY
Docket Date 2023-12-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of INDEPENDENT SPECIALTY INSURANCE COMPANY
Docket Date 2023-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF GENERAL PRACTICE ANDJUDICIAL ADMINISTRATION 2.150 - MATTHEW F.X. CRAVEN
Docket Date 2023-12-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ MATTHEW F.X. CRAVEN
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of INDEPENDENT SPECIALTY INSURANCE COMPANY
Docket Date 2024-08-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2023-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INDEPENDENT SPECIALTY INSURANCE COMPANY
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-27
CORLCRACHG 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
Florida Limited Liability 2020-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State