Search icon

VILLA OCEANA, INC.

Company Details

Entity Name: VILLA OCEANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2017 (8 years ago)
Date of dissolution: 13 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2018 (7 years ago)
Document Number: P17000057517
Address: 218 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 218 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOWARD BENJAMIN R Agent 218 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308

President

Name Role Address
HOWARD BENJAMIN R President 218 PINE AVENUE, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-13 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN COLE and HANNAH COLE VS VILLA OCEANA, INC., et al. 4D2020-0367 2020-02-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-010848

Parties

Name HANNAH COLE
Role Appellant
Status Active
Name KEVIN COLE
Role Appellant
Status Active
Representations Lamont L. Mignott
Name BENJAMIN HOWARD
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name VILLA OCEANA, INC.
Role Appellee
Status Active
Representations Philippe Symonovicz
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLA OCEANA, INC.
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees Benjamin Howard and Villa Oceana, Inc.’s March 16, 2020 motion for attorney's fees is denied.
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VILLA OCEANA, INC.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VILLA OCEANA, INC.
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VILLA OCEANA, INC.
Docket Date 2020-02-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ February 25, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN COLE
Docket Date 2020-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of KEVIN COLE
Docket Date 2020-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KEVIN COLE
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-10
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN COLE
Docket Date 2020-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2017-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State