Search icon

S.D.C., LLC

Company Details

Entity Name: S.D.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L03000036832
FEI/EIN Number APPLIED FOR
Address: 18760 HAYWOOD TERR., STE. 100, BOCA RATON, FL, 33496
Mail Address: 18760 HAYWOOD TERR., STE. 100, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WINKER DAVID E Agent 999 PONCE DE LEON BLVD., PENTHOUSE 1110, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
COHEN DEVON Managing Member 18760 HAYWOOD TERR., STE. 100, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
B. K. VS S. D. C. 2D2012-0168 2012-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-DR-6853

Parties

Name B & K, LLC
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ.
Name S.D.C., LLC
Role Appellee
Status Active
Representations MARY EVANS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded with instructions; conflict certified.
Docket Date 2013-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES CARLIN
Docket Date 2013-01-17
Type Response
Subtype Response
Description RESPONSE ~ TOORDER REQUIRING RECORD TRANSMISSION ***NOTED***
On Behalf Of B. K.
Docket Date 2013-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ record transmission or dismiss
Docket Date 2012-09-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/08/12
On Behalf Of B. K.
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of B. K.
Docket Date 2012-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to correct caption
Docket Date 2012-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CAPTION
On Behalf Of S. D. C.
Docket Date 2012-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *SEE OPINION* Fees addressed in opinion.
On Behalf Of S. D. C.
Docket Date 2012-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/13/12
On Behalf Of S. D. C.
Docket Date 2012-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CAPTION
On Behalf Of S. D. C.
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. D. C.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-21
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 B. K.
Docket Date 2012-05-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 05/03/12
On Behalf Of B. K.
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-05
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 B. K.
Docket Date 2012-01-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of S. D. C.
Docket Date 2012-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B. K.
Docket Date 2012-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2004-04-30
Florida Limited Liabilites 2003-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State