Search icon

SORRENTO TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: SORRENTO TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SORRENTO TOWNHOMES, 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000051864
FEI/EIN Number 201362694

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

Address: 3921 S.W. 47 AVE., FORT LAUDERDALE, FL, 33314, US
Mail Address: 3921 S.W. 47 AVE., FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR DAVID A Agent 3921 S.W. 47 AVE., FT. LAUDERDALE, FL, 33314
SPEAR SORRENTO CORP. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 3921 S.W. 47 AVE., #1013, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-04-25 3921 S.W. 47 AVE., #1013, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 3921 S.W. 47 AVE., #1013, FT. LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2005-04-15 SPEAR, DAVID A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001254738 LAPSED 08-45963-CA-24 CIR. CT. 11TH JUD. MIAMI DADE 2009-04-27 2014-07-14 $24,000.00 BLITZ PROTECTION SERVICES, INC., 1883 NW 7TH STREET, 7, MIAMI, FL 33125

Court Cases

Title Case Number Docket Date Status
ABELARDO ESTRADA, VS SORRENTO TOWNHOMES, LLC etc., et al., 3D2012-1653 2012-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6166

Parties

Name ABELARDO ESTRADA
Role Appellant
Status Active
Representations ALAN C. GOLD
Name SPEAR SORRENTO CORP.
Role Appellee
Status Active
Name DAVID A. SPEAR
Role Appellee
Status Active
Name JEFFREY N. SPEAR
Role Appellee
Status Active
Representations ARNOLD M. STRAUS, JR.
Name SORRENTO TOWNHOMES, LLC
Role Appellee
Status Active
Representations JAMES L. PARADO
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JEFFREY N. SPEAR
Docket Date 2013-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY N. SPEAR
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ further proceedings
Docket Date 2013-03-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABELARDO ESTRADA
Docket Date 2013-01-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2012-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-20
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 JEFFREY N. SPEAR
Docket Date 2012-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan C. Gold 304875
Docket Date 2012-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABELARDO ESTRADA
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including August 2, 2012.
Docket Date 2012-07-05
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 ABELARDO ESTRADA
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABELARDO ESTRADA

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State