Search icon

TRENTON SUTTON LLC - Florida Company Profile

Company Details

Entity Name: TRENTON SUTTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRENTON SUTTON 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.
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: 04 Aug 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L03000028573
Address: 6422 81ST AVE N., PINELLAS PARK, FL, 33781
Mail Address: 6422 81ST AVE N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON TRENTON Managing Member 6422 81ST AVE N, PINELLAS PARK, FL, 33781
SUTTON CAROL Agent 6422 81ST AVE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
OUTBIDYA, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2018-3886 2018-10-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA008140XXCICI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name HARBORVIEW MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name TRENTON SUTTON LLC
Role Appellee
Status Active
Name CUMBERLAND TRACE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations Kathryn B. Hoeck, Esq., NANCY M. WALLACE, ESQ., AUBREY E. POSEY, ESQ., WILLIAM P. HELLER, ESQ.
Name PORTFOLIO RECOVERY ASSOCIATES, INC.
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall respond to the appellee's motion to dismiss within 15 days of the date of this order by serving the initial brief, failing which the motion will be subject to being granted and the appeal dismissed without further notice.
Docket Date 2018-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Florida Limited Liability 2003-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State