Search icon

AMERICAN PROPERTIES OF SOUTH WEST FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN PROPERTIES OF SOUTH WEST FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PROPERTIES OF SOUTH WEST FLORIDA, 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: 12 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000023831
FEI/EIN Number 020686941

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

Address: 420 SOUTH RIVERSIDE AVE #143, CROTON ON HUDSON, FL, 10520, US
Mail Address: 420 South Riverside Ave. # 143, Croton on Hudson, NY, 10520, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS SUZANNE E Manager 420 South Riverside Ave # 143, Croton on Hudson, NY, 10520
SUZANNE STEVENS Agent 420 SOUTH RIVERSIDE AVE #143, CROTON ON HUDSON, FL, 10520

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 420 SOUTH RIVERSIDE AVE #143, CROTON ON HUDSON, FL 10520 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 420 SOUTH RIVERSIDE AVE #143, CROTON ON HUDSON, FL 10520 -
CHANGE OF MAILING ADDRESS 2013-04-29 420 SOUTH RIVERSIDE AVE #143, CROTON ON HUDSON, FL 10520 -
REGISTERED AGENT NAME CHANGED 2011-09-13 SUZANNE, STEVENS -
CANCEL ADM DISS/REV 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-09 - -

Court Cases

Title Case Number Docket Date Status
SAFE I R A INVESTMENTS, L L C VS MC LEOD LAND SERVICES, INC. 2D2016-0968 2016-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-003218-NC

Parties

Name SAFE I R A INVESTMENTS, L L C
Role Appellant
Status Active
Representations DANIEL C. GUARNIERI, ESQ.
Name COLONIAL CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name COLONIAL CONSTRUCTIN CO., INC.
Role Appellee
Status Active
Name PATRICIA LYNN MEYER DORN
Role Appellee
Status Active
Name AMERICAN PROPERTIES OF SOUTH WEST FLORIDA, L.L.C.
Role Appellee
Status Active
Name JEMEX FLORIDA, L L C
Role Appellee
Status Active
Name MC LEOD LAND SERVICES, INC.
Role Appellee
Status Active
Representations SUSAN J. SILVERMAN, ESQ., MILAN BRKICH, ESQ., ROBERT P. WATROUS, ESQ., D. MARK PAYNE, ESQ.
Name Sarasota County, Florida
Role Appellee
Status Active
Name JOHN MEYER ENTERPRISES, L L C
Role Appellee
Status Active
Name ESTATE OF JOHN E. MEYER, DECEASED
Role Appellee
Status Active
Name MARCIA SUE MEYER O' ROUKE
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name COLONIAL CONSTRUCTION CO INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2016-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose, and Lucas
Docket Date 2016-04-08
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-04-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ moot
Docket Date 2016-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (April 30, 2016 through and inclusive of May 15, 2016)
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S MARCH 10, 2016 JURISDICTIONAL SHOW CAUSE ORDER
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MC LEOD LAND SERVICES, INC.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAFE I R A INVESTMENTS, L L C
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-01-29
REINSTATEMENT 2007-12-19
REINSTATEMENT 2006-11-09
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-08-16
REINSTATEMENT 2003-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State