Search icon

STRATEGIC DEVELOPMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC DEVELOPMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC DEVELOPMENT PROPERTIES, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000007573
FEI/EIN Number 202222968

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

Address: 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATEGIC CAPITAL ACQUISITIONS, INC. Manager -
COOK JOSEPH R Agent 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3200 N Ocean Blvd, Apt 2603, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-13 3200 N Ocean Blvd, Apt 2603, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 3200 N Ocean Blvd, Apt 2603, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2011-01-17 COOK, JOSEPH R -
NAME CHANGE AMENDMENT 2005-02-11 STRATEGIC DEVELOPMENT PROPERTIES, LLC -

Court Cases

Title Case Number Docket Date Status
JOSEPH R. COOK, et al. VS LLOYD GERBER, et al. 4D2016-0787 2016-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-022513

Parties

Name JOSEPH R. COOK
Role Petitioner
Status Active
Representations Bruce S. Rogow, SCOTT M. DIMOND, Tara Ann Campion, Lorenz Michel Pruss
Name TAINTOFIRE LLC
Role Petitioner
Status Active
Name STRATEGIC DEVELOPMENT PROPERTIES, LLC
Role Petitioner
Status Active
Name TILE REDI SALES & MARKETING, LLC
Role Appellee
Status Active
Name GLOBAL SOLUTIONS USA, INC.
Role Respondent
Status Active
Name L&K LEASING CO., INC.
Role Respondent
Status Active
Name TILE REDI USA, LLC
Role Respondent
Status Active
Name TILE REDI SALES, LLC
Role Respondent
Status Active
Name LLOYD GERBER
Role Respondent
Status Active
Representations Albert L. Frevola, KIMBERLY A. GESSNER, Hala Sandridge, Jesse H. Diner, Joshua D. Clark, William Robert Scherer, Stephen James Binhak
Name TILE REDI, LLC
Role Respondent
Status Active
Name FARRELL GERBER
Role Respondent
Status Active
Name TILE REDI MANAGER, INC.
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 9, 2016 petition for writ of certiorari is denied.CIKLIN, C.J., DAMOORGIAN, and TAYLOR, JJ., concur.
Docket Date 2016-06-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that petitioner's March 18, 2016 motion for review is granted. Production of the discovery at issue is stayed pending the outcome of this proceeding.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of LLOYD GERBER
Docket Date 2016-03-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the March 15, 2016 motion to consolidate is granted, and case numbers 4D16-785 and 4D16-787 are consolidated for all purposes and shall proceed under case number 4D16-785.
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-785 *AND* ALLOW A CONSOLIDATED APPENDIX
On Behalf Of JOSEPH R. COOK
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-03-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH R. COOK
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEPHEN JAMES BINHAK VS LLOYD GERBER, et al. 4D2016-0785 2016-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-022513

Parties

Name Stephen James Binhak
Role Petitioner
Status Active
Representations Jesse H. Diner, KIMBERLY A. GESSNER, Hala Sandridge
Name TILE REDI SALES, LLC
Role Respondent
Status Active
Name FARRELL GERBER
Role Respondent
Status Active
Name TAINTOFIRE LLC
Role Respondent
Status Active
Name L&K LEASING CO., INC.
Role Respondent
Status Active
Name TILE REDI, LLC
Role Respondent
Status Active
Name STRATEGIC DEVELOPMENT PROPERTIES, LLC
Role Respondent
Status Active
Name GLOBAL SOLUTIONS USA, INC.
Role Respondent
Status Active
Name TILE REDI SALES & MARKETING, LLC
Role Respondent
Status Active
Name LLOYD GERBER
Role Respondent
Status Active
Representations William Robert Scherer, Joshua D. Clark, Lorenz Michel Pruss, SCOTT M. DIMOND
Name TILE REDI MANAGER, INC.
Role Respondent
Status Active
Name TILE REDI USA, LLC
Role Respondent
Status Active
Name JOSEPH R. COOK
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 9, 2016 petition for writ of certiorari is denied.CIKLIN, C.J., DAMOORGIAN, and TAYLOR, JJ., concur.
Docket Date 2016-06-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN REPLY TO RESPONSE
On Behalf Of Stephen James Binhak
Docket Date 2016-04-20
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Stephen James Binhak
Docket Date 2016-04-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LLOYD GERBER
Docket Date 2016-04-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that petitioner's March 18, 2016 motion for review is granted. Production of the discovery at issue is stayed pending the outcome of this proceeding.
Docket Date 2016-04-04
Type Response
Subtype Response
Description Response
On Behalf Of LLOYD GERBER
Docket Date 2016-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Stephen James Binhak
Docket Date 2016-03-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the March 15, 2016 motion to consolidate is granted, and case numbers 4D16-785 and 4D16-787 are consolidated for all purposes and shall proceed under case number 4D16-785.
Docket Date 2016-03-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of Stephen James Binhak
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-787 *AND* ALLOW A CONSOLIDATED APPENDIX
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-03-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Stephen James Binhak
Docket Date 2016-03-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Stephen James Binhak
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSEPH COOK, et al. VS LLOYD GERBER, et al. 4D2015-3511 2015-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-022513 (12)

Parties

Name JOSEPH R. COOK
Role Appellant
Status Active
Representations Bruce S. Rogow, Tara Ann Campion, Lorenz Michel Pruss, SCOTT M. DIMOND
Name STRATEGIC DEVELOPMENT PROPERTIES, LLC
Role Appellant
Status Active
Name TAINTOFIRE LLC
Role Appellant
Status Active
Name GLOBAL SOLUTIONS USA, INC.
Role Appellee
Status Active
Name TILE REDI MANAGER, INC.
Role Appellee
Status Active
Name TILE REDI USA, LLC
Role Appellee
Status Active
Name FARRELL GERBER
Role Appellee
Status Active
Name TILE REDI SALES, LLC
Role Appellee
Status Active
Name L & K LEASING, CO.
Role Appellee
Status Active
Name TILE REDI, LLC
Role Appellee
Status Active
Name LLOYD GERBER
Role Appellee
Status Active
Representations Albert L. Frevola, Joshua D. Clark, STEPHEN J. BINHAK, William Robert Scherer
Name TILE REDI SALES & MARKETING, LLC
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' September 25, 2015 request for oral argument is denied.
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH R. COOK
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellees' November 18, 2015 motion for leave to file their answer brief out of time is granted. The brief and appendix are deemed timely filed as from the date of this order.
Docket Date 2015-11-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF **APPENDIX ACCEPTED AS TIMELY - SEE 11/20/15 ORDER**
On Behalf Of LLOYD GERBER
Docket Date 2015-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF ACCEPTED AS TIMELY - SEE 11/20/15 ORDER**
On Behalf Of LLOYD GERBER
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLOYD GERBER
Docket Date 2015-11-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of LLOYD GERBER
Docket Date 2015-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' October 5, 2015 response to this court's September 28, 2015 order, it is ORDERED that the appeal shall proceed as to the portion of the trial court's order concerning venue.
Docket Date 2015-10-05
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL QUESTION
On Behalf Of JOSEPH R. COOK
Docket Date 2015-09-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the notice of appeal is appealable as to all of the portions of the order on the motion to dismiss other than the ruling on venue; furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2015-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH R. COOK
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH R. COOK
Docket Date 2015-09-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JOSEPH R. COOK
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Appeal shall proceed as to the portion of the trial court's order concerning venue - See 10/27/15 order**
On Behalf Of JOSEPH R. COOK
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State