Search icon

SIROLLI PROPERTIES, LLLP

Company Details

Entity Name: SIROLLI PROPERTIES, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 07 Aug 2006 (19 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: A06000000941
FEI/EIN Number 205337100
Address: 143 SHILOH AVENUE, LADY LAKE, FL, 32159, US
Mail Address: 143 SHILOH AVENUE, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DIGIULIO ROSE MARIE Agent 9950 SE 122ND LN, BELLEVIEW, FL, 34420

GP

Name Role Address
DIGIULIO ROSEMARIE A GP 9950 SE 122ND LANE, BELLEVIEW, FL, 34420
SIROLLI CARMEN JSR GP 12290 SE 99TH TERRACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
LP AMENDMENT 2016-02-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-05 DIGIULIO, ROSE MARIE No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 9950 SE 122ND LN, BELLEVIEW, FL 34420 No data
REINSTATEMENT 2011-11-25 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 143 SHILOH AVENUE, LADY LAKE, FL 32159 No data
CHANGE OF MAILING ADDRESS 2009-04-22 143 SHILOH AVENUE, LADY LAKE, FL 32159 No data

Court Cases

Title Case Number Docket Date Status
U.S. Bank, N.A., As, Successor In Interest to Lasalle Bank, N.A., as Trustee on Behalf of the Holders of the Washignton Mutual Mortgage Pass-Through Certificates, WMAL Series 2006-8, Appellant(s), v. Sirolli Properties, LLLP, Carmen J. Sirolli, Sr., As Co-Successor Trustee of the Carmen N. Sirolli Family Trust Dated October 11, 2021, Blackburn Brothers Construction, Alana Bartels, Citibank, N.A., Department of Revenue and Paul Fellows, Appellee(s). 5D2023-1444 2023-04-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002472-A

Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-2508

Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000521

Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-001844

Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001635

Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002479

Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002558

Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-1551

Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-0057

Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002483

Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001691

Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001689

Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-002289

Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000318

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Name Lasalle Bank, National Association
Role Appellant
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name Paul Fellows
Role Appellee
Status Active
Name Tax Department of Revenue
Role Appellee
Status Active
Name Alana Bartels
Role Appellee
Status Active
Name SIROLLI PROPERTIES, LLLP
Role Appellee
Status Active
Representations Avery Lee Dyen, Mary Norberg, Thomas Cartwright, Christian W. Waugh, Stanley W. Plappert
Name Blackburn Brothers Construction
Role Appellee
Status Active
Name Carmen J. Sirolli, Sr.
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations Linda Russell, Kerry Cummings, Kimberly Held Israel, William L. Grimsley, Samantha Marie Darrigo, Marlon C. Hyatt, Adam Diaz, Robertson, Anschutz & Schneid, Albertelli Law, Wendy S. Griffith

Docket Entries

Docket Date 2024-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sirolli Properties, LLLP
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sirolli Properties, LLLP
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/12
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-01-10
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Sirolli Properties, LLLP
Docket Date 2023-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sirolli Properties, LLLP
Docket Date 2024-03-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT
Docket Date 2024-02-22
Type Response
Subtype Response
Description RESPONSE ~ OA PREFERENCE FOR AE, SIROLLI PROPERTIES
On Behalf Of Sirolli Properties, LLLP
Docket Date 2024-02-20
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRIEF ACCEPTED
Docket Date 2024-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ "RENEWED"
On Behalf Of U.S. Bank, N.A.
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12
On Behalf Of Sirolli Properties, LLLP
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/12
On Behalf Of Sirolli Properties, LLLP
Docket Date 2023-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/7 - AMENDED NOTICE
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 6/23 ORDER
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/14 ORDER
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1 PAGES 1-3772
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-06-14
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-06-14
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sirolli Properties, LLLP
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-17
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ LT FINAL JUDGMENT
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/23
On Behalf Of U.S. Bank, N.A.
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE SIROLLI PROPERTIES MOT GRANTED; AA MOT DENIED
View View File
Docket Date 2025-01-07
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
LP Amendment 2016-02-29
ANNUAL REPORT 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State