Search icon

SARASOTA HOLDINGS, LLC

Company Details

Entity Name: SARASOTA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L05000007352
FEI/EIN Number 202212919
Address: 2060 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, 33704, US
Mail Address: 2060 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAJEED KAMAL NPhd Agent 2060 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, 33704

Managing Member

Name Role Address
MAJEED KAMAL Managing Member 2060 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 2060 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL 33704 No data
CHANGE OF MAILING ADDRESS 2014-03-02 2060 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2014-03-02 MAJEED, KAMAL N, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 2060 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL 33704 No data

Court Cases

Title Case Number Docket Date Status
MARQUESAS HOLDINGS, L. L. C. VS SARASOTA HOLDINGS, LLC 2D2021-3289 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CA 000650 NC

Parties

Name MARQUESAS HOLDINGS, L. L. C.
Role Appellant
Status Active
Representations DANIEL O' CONNELL, ESQ.
Name SARASOTA HOLDINGS, LLC
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., AMANDA R. KISON, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ REDOCKETED INTO THE CORRECT APPEAL #2D23-205
Docket Date 2022-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an initial brief and forcounsel to move to appear pro hac vice as directed by this court's April 25, 2022, order.
Docket Date 2022-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, and ROTHSTEIN-YOUAKIM
Docket Date 2022-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorney Daniel F. O'Connell shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or he will be removed from this proceeding and the appeal will be subject to dismissal. Appellant’s initial brief shall be served within twenty days from the date of this order.
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARQUESAS HOLDINGS, L. L. C.
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The Motion for Extension of Time to Secure Counsel is granted, and appellant is granted a 30-day extension of time in which to secure representation. New counsel shall file a notice of appearance within 30 days of this order or the appeal will be subject to dismissal without further notice.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SECURE COUNSEL
On Behalf Of MARQUESAS HOLDINGS, L. L. C.
Docket Date 2022-02-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The amended motion to withdraw as counsel for appellant filed by Lawrence Klepetko, Esq. of Law Office of Lawrence Klepetko, Chartered is granted. Attorney Klepetko and the law firm shall have no further appellant responsibility in this appeal. Because a limited liability company may not appear without being represented by an attorney, appellant is granted a 30-day extension of time to secure representation. New counsel shall file a notice of appearance. The initial brief shall be served with 45 days from the date of this order.
Docket Date 2022-02-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED APPELLANT'S MOTION FOR WITHDRAWAL AS COUNSEL
On Behalf Of MARQUESAS HOLDINGS, L. L. C.
Docket Date 2022-02-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Appellant’s motion for withdrawal as counsel is denied without prejudice to refile and include the party’s last known physical address.
Docket Date 2022-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARQUESAS HOLDINGS, L. L. C.
Docket Date 2022-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 1136 PAGES
Docket Date 2022-01-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARQUESAS HOLDINGS, L. L. C.
Docket Date 2021-12-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND EMAIL DESIGNATIONS
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2021-10-25
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARQUESAS HOLDINGS, LLC VS SARASOTA HOLDINGS, LLC 2D2020-2361 2020-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020 CA 000650 NC

Parties

Name MARQUESAS HOLDINGS LLC
Role Appellant
Status Active
Representations LAWRENCE KLEPETKO, ESQ.
Name SARASOTA HOLDINGS, LLC
Role Appellee
Status Active
Representations TELESE L. ZUBERER, ESQ., AMANDA R. KISON, ESQ., DAVID A. WALLACE, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 15 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2020-09-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2020-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appellant's Motion To Stay Proceedings In The Trial Court Pending Appeal
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, clarification, and written opinion is denied.Appellant’s motion for en banc rehearing proceeding, including attorney’s statement for rehearing en banc, is denied.
Docket Date 2021-03-23
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ APPENDIX FOR APPELLANT'S MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND MOTION TO PUBLISH OPINION
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2021-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING OR FOR CLARIFICATION(Fla.R.App.P. 9.330)] AND APPELLANT'S MOTION FOR EN BANC REHEARING PROCEEDING, INCLUDING ATTORNEY'S STATEMENT FOR REHEARING EN BANC [Fla.R.App.P. 9.331(d)] INCLUDING REQUEST FOR WRITTEN OPINION
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT MARQUESAS HOLDINGS, LLC'S MOTION FOR REHEARING OR CLARIFICATION, MOTION FOR REHEARING EN BANC, AND REQUEST FOR WRITTEN OPINION
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted to the extent that any motions pursuant to Florida Rule of Appellate Procedure must be filed on or before March 22, 2021.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing the Appellant's motions for rehearing and rehearing en banc
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2021-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied. That portion of the motion which seeks costs is stricken. See Fla. R. App. P. 9.400(a).Appellee's motion for attorney's fees based upon paragraph 24 of the subject mortgage is granted contingent upon the appellee prevailing in the action below.
Docket Date 2021-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 10, 2021, at 11:00 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the reply brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (reply brief noted in motion.)
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-10-26
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT MARQUESAS HOLDINGS, LLC'S MOTION FOR ORAL ARGUMENT
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2020-10-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2020-10-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay proceedings in the trial court pending appeal is denied.
Docket Date 2020-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-10-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2020-09-10
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 MARQUESAS HOLDINGS, LLC
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME FILED BY APPELLANT MARQUESAS HOLDINGS, LLC
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA HOLDINGS, LLC
Docket Date 2020-08-24
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 MARQUESAS HOLDINGS, LLC
Docket Date 2020-08-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARQUESAS HOLDINGS, LLC
Docket Date 2020-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State