Search icon

STERLING CREST, LTD. - Florida Company Profile

Company Details

Entity Name: STERLING CREST, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 Apr 1990 (35 years ago)
Date of dissolution: 23 Feb 2018 (7 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: A29938
FEI/EIN Number 593002145

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

Address: 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405, US
Mail Address: 1002 W. 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN LAURETTA J Agent 1002 W. 23RD STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2018-02-23 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 PIPPIN, LAURETTA J -
AMENDMENT 1997-03-18 - -
AMENDED AND RESTATED CERTIFICATE 1992-02-07 - -
AMENDMENT 1992-02-07 - -
AMENDMENT 1991-06-07 - -
AMENDED AND RESTATED CERTIFICATE 1990-11-28 - -

Court Cases

Title Case Number Docket Date Status
STERLING CREST, LTD. AND ROYAL AMERICAN DEVELOPMENT, INC. VS BLUE ROCK PARTNERS REALTY GROUP, LLC 5D2016-1002 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-007993-O

Parties

Name ROYAL AMERICAN DEVELOPMENT,LLC
Role Appellant
Status Active
Name STERLING CREST, LTD.
Role Appellant
Status Active
Representations DAVID ANDREW BYRNE, RYAN B. HOBBS
Name BLUE ROCK PARTNERS REALTY
Role Appellee
Status Active
Representations ANTHONY MANUEL LOPEZ, ERIC J. STRAUSS, STEVEN E. GURIAN, Dorothy F. Easley
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC ETC.
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2017-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ & WRITTEN OPIN
On Behalf Of STERLING CREST, LTD
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-01
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of STERLING CREST, LTD
Docket Date 2017-02-14
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 1/31 RB STRICKEN. AMENDED RB DUE W/I 15 DYS.
Docket Date 2017-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR ALTERNATIVE, MOT FOR LEAVE TO FILE SUR-REPLY
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2017-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STERLING CREST, LTD
Docket Date 2017-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN PER 2/14 ORDER***
On Behalf Of STERLING CREST, LTD
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-01-13
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 STERLING CREST, LTD
Docket Date 2017-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL EFILED (1295 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ W/APX
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-12-02
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 12/23
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-11-23
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of STERLING CREST, LTD
Docket Date 2016-11-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ BY 12/5/16
Docket Date 2016-11-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STERLING CREST, LTD
Docket Date 2016-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF SUPP DIRECTIONS FILED IN LT
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-10-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ SUP DUE W/I 20 DYS; AB DUE W/I 20 DYS THEREAFTER.
Docket Date 2016-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3634 PAGES) *CORRECTED*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/25
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-09-06
Type Response
Subtype Response
Description RESPONSE ~ TO REQ FOR JUD NOTICE
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-08-31
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of STERLING CREST, LTD
Docket Date 2016-08-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of STERLING CREST, LTD
Docket Date 2016-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1593 PAGES) - CORRECTED ROA FILED 9/9
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-06-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JOHN JONES UPCHURCH 0113225
Docket Date 2016-05-18
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED; AA DAVID ANDREW BYRNE 0905356
On Behalf Of STERLING CREST, LTD
Docket Date 2016-05-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA DAVID ANDREW BYRNE 0905356
On Behalf Of STERLING CREST, LTD
Docket Date 2016-04-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DAVID ANDREW BYRNE 0905356
On Behalf Of STERLING CREST, LTD
Docket Date 2016-04-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANTHONY MANUEL LOPEZ 13685
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2016-04-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID ANDREW BYRNE 0905356
On Behalf Of STERLING CREST, LTD
Docket Date 2016-03-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/16
On Behalf Of STERLING CREST, LTD
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STERLING CREST, LTD., ETC., ET AL. VS BLUE ROCK PARTNERS REALTY GROUP, LLC 5D2014-4629 2014-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-007993-O

Parties

Name ROYAL AMERICAN DEVELOPMENT,LLC
Role Appellant
Status Active
Name STERLING CREST, LTD.
Role Appellant
Status Active
Representations RYAN B. HOBBS, DAVID ANDREW BYRNE
Name BLUE ROCK PARTNERS REALTY
Role Appellee
Status Active
Representations Dorothy F. Easley, ERIC J. STRAUSS, ANTHONY MANUEL LOPEZ
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2015-05-20
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION OF STMT MADE DURING OA
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2015-04-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 3RD AMENDED
Docket Date 2015-04-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 2ND AMENDED - JUDGE CHANGE
Docket Date 2015-03-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED - JUDGE CHANGE
Docket Date 2015-03-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Granting Oral Argument
Docket Date 2015-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR OA
On Behalf Of STERLING CREST, LTD
Docket Date 2015-02-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MOOT-SEE 2/23 AMENDED BRF
On Behalf Of STERLING CREST, LTD
Docket Date 2015-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AA David Andrew Byrne 0905356
Docket Date 2015-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2015-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE ROCK PARTNERS REALTY
Docket Date 2015-01-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of STERLING CREST, LTD
Docket Date 2014-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/14
On Behalf Of STERLING CREST, LTD
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Certificate of Dissolution 2018-02-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State