Search icon

SUNSHINE STATE CERTIFICATES VI, LLLP - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE CERTIFICATES VI, LLLP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 18 Mar 2016 (9 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: B16000000058
FEI/EIN Number 81-2004040

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

Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK, INC. Agent 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL33410

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2020-12-29 - -
REGISTERED AGENT CHANGED 2020-12-29 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
FIRST COAST ENERGY, LLP VS STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION, MODE AMERICA, LLC, NORTHEAST PETRO HOLDINGS 1, LLC, SUNSHINE STATE CERTIFICATES, VI, LLLP, ET AL 5D2023-0664 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-006015

Parties

Name First Coast Energy, LLP
Role Appellant
Status Active
Representations Lee D. Wedekind, III, John Paul McDermott, Jr.
Name MNV Emerson, LLC
Role Appellee
Status Active
Name Jim Overton, as Duval County Tax Collector
Role Appellee
Status Active
Name JAX ENERGY GROUP LLC
Role Appellee
Status Active
Name MODE AMERICA LLC
Role Appellee
Status Active
Name FAMIGLIADEMARCO, LLC
Role Appellee
Status Active
Name NORTHEAST PETRO HOLDINGS 1 LLC
Role Appellee
Status Active
Name SUNSHINE STATE CERTIFICATES VI, LLLP
Role Appellee
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations Menelaos K. Papalas, Charles D. Griffith, III, Marc Allen Peoples, Helen P. Roberson, Bart O'Brien Moore, Raymond T. Elligett, Jr., Shirley Faircloth

Docket Entries

Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/23
On Behalf Of First Coast Energy, LLP
Docket Date 2023-01-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Raymond T. Elligett, Jr. 0261939
On Behalf Of Department of Transportation
Docket Date 2023-01-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Marc Allen Peoples 0535338
On Behalf Of Department of Transportation
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO UNOPPOSED MOTION TO EXCUSE THE FLORIDADEPARTMENT OF TRANSPORTATION FROM MEDIATION
On Behalf Of Department of Transportation
Docket Date 2023-02-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-06-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 3/23 & 3/24 MOTIONS FOR ATTY'S FEES ARE DENIED
Docket Date 2023-05-02
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENTAGREEMENT AND PENDING FEE MOTIONS - REQUEST FOR RULING
On Behalf Of First Coast Energy, LLP
Docket Date 2023-04-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ TO AA- FIRST COAST'S MOTION FOR FEES
On Behalf Of Department of Transportation
Docket Date 2023-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 5/24 ORDER
On Behalf Of First Coast Energy, LLP
Docket Date 2023-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, MODE AMERICA, LLC; DENIED PER 5/24 ORDER
On Behalf Of Department of Transportation
Docket Date 2023-02-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-02-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of First Coast Energy, LLP
Docket Date 2023-02-08
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant
Docket Date 2023-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO EXCUSE THE FLORIDADEPARTMENT OF TRANSPORTATION FROM MEDIATION
On Behalf Of Department of Transportation

Documents

Name Date
LP Notice of Cancellation 2020-12-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-13
Foreign LP 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State