Entity Name: | BUENA VISTA OCEANSIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M05000006672 |
FEI/EIN Number |
203827699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4225 EL MAR DR, LAUDERDALE BY THE SEA, FL, 33308 |
Mail Address: | 375 GOLFSIDE DRIVE, WEXFORD, PA, 15090 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF JEFFREY M. SISKIND | Agent | 525 S. FLAGLER DRIVE #200, WEST PALM BEACH, FL, 33401 |
ZOKAITES FRANK R | Manager | 375 GOLFSIDE DRIVE, WEXFORD, PA, 15090 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08071900089 | Z HOTEL | EXPIRED | 2008-03-10 | 2013-12-31 | - | 375 GOLFSIDE ROAD, WEXFORD, PA, 15090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-21 | 4225 EL MAR DR, LAUDERDALE BY THE SEA, FL 33308 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUENA VISTA OCEANSIDE, LLC VS TOWN OF LAUDERDALE BY THE SEA | 4D2017-2046 | 2017-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUENA VISTA OCEANSIDE LLC |
Role | Petitioner |
Status | Active |
Representations | Samantha Haimo, KRISTEN LAKE CARDOSO |
Name | TOWN OF LAUDERDALE BY THE SEA |
Role | Respondent |
Status | Active |
Representations | Elizabeth Coppolecchia, Laura K. Wendell, ALAN L. GABRIEL, SUSAN L. TREVARTHEN |
Name | HON. SANDRA PERLMAN (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the petition for writ of certiorari filed June 30, 2017 is dismissed for lack of jurisdiction. The circuit court’s nonfinal appellate order is not subject to second-tier certiorari review. Fla. R. App. P. 9.030(b)(2)(B) (permitting certiorari review of “final orders of circuit court’s acting in their review capacity”). Petitioner has not shown irreparable harm to permit common law certiorari review. Martin v. Doe, 731 So. 2d 806, 806 (Fla. 4th DCA 1999); Hayman v. State, 634 So. 2d 1097, 1098 (Fla. 2d DCA 1994).TAYLOR, DAMOORGIAN and FORST, JJ., concur. |
Docket Date | 2017-07-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOWN OF LAUDERDALE BY THE SEA |
Docket Date | 2017-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BUENA VISTA OCEANSIDE, LLC |
Docket Date | 2017-06-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | BUENA VISTA OCEANSIDE, LLC |
Docket Date | 2017-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-06-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-05-14 |
ANNUAL REPORT | 2012-05-17 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-10-07 |
REINSTATEMENT | 2009-10-13 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-09-10 |
ANNUAL REPORT | 2006-07-21 |
Foreign Limited | 2005-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State