Entity Name: | SUNSHOP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHOP PROPERTIES, LLC 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. |
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: | 01 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Mar 2008 (17 years ago) |
Document Number: | L02000019543 |
FEI/EIN Number |
562283544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9171 South Dixie Highway, Pinecrest, FL, 33156, US |
Address: | 10755 SW 72ND Street, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ULRAYDDZ6OC006 | L02000019543 | US-FL | GENERAL | ACTIVE | 2002-08-01 | |||||||||||||||||||
|
Legal | C/O Navarro, Marcel L, 9171 South Dixie Highway, Pinecrest, US-FL, US, 33156 |
Headquarters | 9171 South Dixie Highway, Pinecrest, US-FL, US, 33156 |
Registration details
Registration Date | 2015-02-14 |
Last Update | 2023-09-12 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L02000019543 |
Name | Role | Address |
---|---|---|
PICO MARTIN | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
NAVARRO MARCEL L | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
NAVARRO GABRIEL L | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Jose F | Vice President | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Michael | Vice President | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Marcel L | Agent | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 10755 SW 72ND Street, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Navarro, Marcel L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 9171 South Dixie Highway, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 10755 SW 72ND Street, Miami, FL 33173 | - |
CANCEL ADM DISS/REV | 2008-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2003-09-10 | SUNSHOP PROPERTIES, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mattress One, Inc., Appellant(s), v. Sunshop Properties, LLC, Appellee(s). | 3D2019-0307 | 2019-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATTRESS ONE, INC. |
Role | Appellant |
Status | Active |
Representations | LUIS F. NAVARRO |
Name | SUNSHOP PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Carlos D. Lerman |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-28 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded with instructions. |
Docket Date | 2019-08-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-08-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Sunshop Properties, LLC |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/5/19 |
Docket Date | 2019-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE, SUNSHOP PROPERTIES, LLC'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | Sunshop Properties, LLC |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/16/19 |
Docket Date | 2019-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE, SUNSHOP PROPERTIES, LLC'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | Sunshop Properties, LLC |
Docket Date | 2019-04-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-04-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITIAL BRIEF |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 10, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2019-04-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State