Search icon

SUNSET LAKES SHOPS, LTD.

Company Details

Entity Name: SUNSET LAKES SHOPS, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 01 May 1998 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 10 Sep 2007 (17 years ago)
Document Number: A98000001082
FEI/EIN Number 65-0837355
Address: 655 Broad Street, 14th floor, Newark, NJ 07102
Mail Address: 655 Broad Street, 14th floor, Newark, NJ 07102
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data
LP AMENDMENT 2007-09-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2007-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-10 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 1998-09-14 SUNSET LAKES SHOPS, LTD. No data

Court Cases

Title Case Number Docket Date Status
RHONDA COAKLEY VS SUNSET LAKES SHOPS LTD and TRIDENT FINANCIAL HOLDINGS, LLC 4D2022-1817 2022-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016539

Parties

Name Rhonda Coakley
Role Appellant
Status Active
Name SUNSET LAKES SHOPS, LTD.
Role Appellee
Status Active
Representations Jeffrey A. Sarrow, Mitchell J. Nowack, Gavin Tudor Elliot
Name TRIDENT FINANCIAL HOLDINGS LLC
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 17, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Sunset Lakes Shops LTD
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Sunset Lakes Shops LTD's August 17, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-17
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 Rhonda Coakley
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 91 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-17
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Sunset Lakes Shops LTD
Docket Date 2022-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
On Behalf Of Clerk - Broward
Docket Date 2022-07-07
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.
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rhonda Coakley
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State