Search icon

TW BEACH SERVICES, L.L.C.

Company Details

Entity Name: TW BEACH SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2014 (10 years ago)
Document Number: M14000007117
FEI/EIN Number 465552307
Address: 1835 CHEAHA DRIVE, OXFORD, AL, 36203
Mail Address: 1835 CHEAHA DRIVE, OXFORD, AL, 36203
Place of Formation: DELAWARE

Agent

Name Role Address
HARVEY VIVIAN Agent 8202 PALM COVE BLVD., PANAMA CITY BEACH, FL, 32408

Managing Member

Name Role Address
HARVEY VIVIAN Managing Member 1835 CHEAHA DRIVE, OXFORD, AL, 36203

Court Cases

Title Case Number Docket Date Status
Tidewater Beach Resort Community Association, Inc., Petitioner(s) v. Tidewater Beach, L.L.C., TW Beach Services, L.L.C., and FSPP Panama, L.L.C., Respondent(s). 1D2023-2144 2023-08-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
14000937 CA

Parties

Name TIDEWATER BEACH RESORT COMMUNITY ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Craig B. Morris
Name TIDEWATER BEACH, L.L.C.
Role Respondent
Status Active
Representations William J. Gamble, Elizabeth Walters
Name TW BEACH SERVICES, L.L.C.
Role Respondent
Status Active
Name FSPP Panama, L.L.C,
Role Respondent
Status Active
Name Hon. William S. Henry
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Tidewater Beach, L.L.C.
Docket Date 2023-11-30
Type Response
Subtype Response
Description Opposition to Motion for Rehearing
On Behalf Of Tidewater Beach, L.L.C.
Docket Date 2023-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 595
View View File
Docket Date 2023-10-09
Type Petition
Subtype Amended Petition
Description Amended Petition for Prohibition
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-18
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-09-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tidewater Beach Resort Community Association, Inc.
Docket Date 2023-09-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition; appendix attached
On Behalf Of Tidewater Beach Resort Community Association, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State