Search icon

S.A.C. XI, L.L.C. - Florida Company Profile

Company Details

Entity Name: S.A.C. XI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A.C. XI, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L01000014753
FEI/EIN Number 582648415

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

Mail Address: P.O. Box 2690, Palm Beach, FL, 33480, US
Address: 5427 Monterrey Club Court, Orlando, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL CORNELIUS X Vice President P.O. Box 2690, Palm Beach, FL, 33480
CARROLL JR. CORNELIUS X Authorized Member 5427 Monterrey Club Court, Orlando, FL, 34786
CARROLL, JR. CORNELIUS X Agent 5427 Monterrey Club Court, Orlando, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5427 Monterrey Club Court, Orlando, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5427 Monterrey Club Court, Orlando, FL 34786 -
LC AMENDMENT 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2020-12-29 CARROLL, JR., CORNELIUS X -
CHANGE OF MAILING ADDRESS 2016-01-23 5427 Monterrey Club Court, Orlando, FL 34786 -

Court Cases

Title Case Number Docket Date Status
C.X.C. XI, L.L.C. AND S.A.C. XI, L.L.C. VS PV COMMERCIAL PROPERTIES, INC. 5D2016-0786 2016-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA15-0266

Parties

Name C.X.C. XI, L.L.C.
Role Appellant
Status Active
Representations James Norcross Floyd, Jr., TIMOTHY W. VOLPE
Name S.A.C. XI, L.L.C.
Role Appellant
Status Active
Name PV COMMERCIAL PROPERTIES, INC.
Role Appellee
Status Active
Representations Cristine M. Russell, E. CARSON LANGE, A. Graham Allen
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 12/15 MOT GRANTED;1/3 MOT DENIED
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2017-03-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of PV COMMERCIAL PROPERTIES, INC.
Docket Date 2017-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2017-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PV COMMERCIAL PROPERTIES, INC.
Docket Date 2016-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PV COMMERCIAL PROPERTIES, INC.
Docket Date 2016-11-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/14
On Behalf Of PV COMMERCIAL PROPERTIES, INC.
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/23
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-04-05
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-04
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED; AA TIMOTHY W. VOLPE 358185
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-03-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA TIMOTHY W. VOLPE 358185
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-03-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ IB DUE 70 DAYS
Docket Date 2016-03-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE A. GRAHAM ALLEN 117110
On Behalf Of PV COMMERCIAL PROPERTIES, INC.
Docket Date 2016-03-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TIMOTHY W. VOLPE 358185
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-03-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PV COMMERCIAL PROPERTIES, INC.
Docket Date 2016-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/16
On Behalf Of C.X.C. XI, L.L.C.
Docket Date 2016-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1270 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-05-16
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-05-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRANCE E. SCHMIDT 0165042
Docket Date 2016-04-19
Type Mediation
Subtype Other
Description Other ~ CERT OF ATTENDANCE AND AUTH FOR MEDIATION; AA TIMOTHY W. VOLPE 358185
On Behalf Of C.X.C. XI, L.L.C.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
LC Amendment 2020-12-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State