Search icon

SUNRISE MILLS (MLP) LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: SUNRISE MILLS (MLP) LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1987 (38 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: A24680
FEI/EIN Number 521888413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Mail Address: 225 W. WASHINGTON ST., C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46204
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
SAWGRASS MILLS GP, L.L.C. General Partner

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 -
CHANGE OF MAILING ADDRESS 2008-04-10 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 -
LP AMENDMENT 2006-04-07 - -
AMENDMENT 2000-05-01 - -
NAME CHANGE AMENDMENT 1996-07-31 SUNRISE MILLS (MLP) LIMITED PARTNERSHIP -
REINSTATEMENT 1995-06-07 - -
REVOKED FOR ANNUAL REPORT 1995-04-14 - -
AMENDMENT 1993-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1988-08-23 - -

Court Cases

Title Case Number Docket Date Status
JO-EL SWARTZ VS INTERSTATE CLEANING CORPORATION, et al. 4D2023-1255 2023-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21003955

Parties

Name Jo-El Swartz
Role Appellant
Status Active
Representations Robert C. Rogers, Jr.
Name INTERSTATE CLEANING CORPORATION
Role Appellee
Status Active
Representations Josephine B. Rahn, Robert W. Bleakley
Name SUNRISE MILLS (MLP) LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's June 22, 2023 document is stricken without prejudice to filing an initial brief.
Docket Date 2023-08-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 28, 2023 order.
Docket Date 2023-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-28
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's June 20, 2023 motion for clarification is denied. Appellant is directed to submit a conformed copy of the January 19, 2023 final judgment which is the subject of the motion for new trial, within ten (10) days from the date of this order, for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal.
Docket Date 2023-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN**
On Behalf Of Jo-El Swartz
Docket Date 2023-06-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Jo-El Swartz
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 9, 2023 motion 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jo-El Swartz
Docket Date 2023-06-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ **STRICKEN**
On Behalf Of Jo-El Swartz
Docket Date 2023-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for new trial. An order denying a motion for new trial is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for new trial for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State