Search icon

OCEAN TO OCEAN REAL ESTATE, LLC

Company Details

Entity Name: OCEAN TO OCEAN REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2022 (3 years ago)
Document Number: L22000077927
FEI/EIN Number NOT APPLICABLE
Address: 2371 LINWOOD AVE., #102, NAPLES, FL, 34112, US
Mail Address: 2371 LINWOOD AVE., #102, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REISMAN LISA A Agent 2371 LINWOOD AVE., NAPLES, FL, 34112

Manager

Name Role Address
REISMAN LISA A Manager 2371 LINWOOD AVE. #102, NAPLES, FL, FL, 34112

Court Cases

Title Case Number Docket Date Status
DENNIS R. MORRIS VS OCEAN TO OCEAN REAL ESTATE LLC AND LISA REISMAN, MANAGER 6D2023-2443 2023-04-21 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2022-SC-003686-000I-XX

Parties

Name DENNIS R. MORRIS
Role Appellant
Status Active
Name LISA REISMAN, MANAGER
Role Appellee
Status Active
Name OCEAN TO OCEAN REAL ESTATE, LLC
Role Appellee
Status Active
Name HON. JANEICE MARTIN
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C.J., and Stargel and Gannam
Docket Date 2023-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** MARTIN 47 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO OSC W/ ATTACHED FINAL ORDER
On Behalf Of DENNIS R. MORRIS
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ As the appellant has not filed the initial brief in response to this court's July 6, 2023, order, this appeal is dismissed for failure to prosecute.
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENNIS R. MORRIS
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
Florida Limited Liability 2022-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State