Search icon

SUNRISE VILLAGE INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNRISE VILLAGE INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE VILLAGE INVESTMENTS, 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: 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: 25 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L01000018797
FEI/EIN Number 142220527

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

Address: 819 MANGROVE POINT ROAD, SARASOTA, FL, 34242
Mail Address: 819 MANGROVE POINT ROAD, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER LEONARD W Managing Member 819 MANGROVE POINT RD, SARASOTA, FL, 34242
GARNER LEONARD W Agent 819 MANGROVE POINT RD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-12-17 GARNER, LEONARD W -
REGISTERED AGENT ADDRESS CHANGED 2004-12-17 819 MANGROVE POINT RD, SARASOTA, FL 34242 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016730 LAPSED 2007CA012589NC SARASOTA CTY 2008-07-31 2013-09-15 $1176739.56 SPCP GROUP, LLC, 535 FIFTH AVE 26TH FL, NEW YORK, NY 10017

Court Cases

Title Case Number Docket Date Status
KELLY PECHIN MARTIN VS JACARANDA COMMONS, L L C, et al., 2D2016-4437 2016-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-007200-NC

Parties

Name KELLY PECHIN MARTIN
Role Appellant
Status Active
Representations Richard A. Filson, Esq.
Name PRIMERICA GROUP ONE, INC.
Role Appellee
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Appellee
Status Active
Name THE NEW FRONTIER, INC.
Role Appellee
Status Active
Name AJAX PAVING INDUSTRIES OF FLORIDA, L L C
Role Appellee
Status Active
Name JACARANDA COMMONS, L L C
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ.
Name NORTH AMERICAN DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name HAWKINS CONSTRUCTION, INC.
Role Appellee
Status Active
Name SUNRISE VILLAGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 14, 2017.
Docket Date 2017-05-04
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 KELLY PECHIN MARTIN
Docket Date 2017-04-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-AB DUE 04/24/17
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-10
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 KELLY PECHIN MARTIN
Docket Date 2016-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY PECHIN MARTIN

Documents

Name Date
REINSTATEMENT 2008-02-12
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-12-17
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
Florida Limited Liabilites 2001-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State