Search icon

SOMBRERO BEACH ROAD, LLC - Florida Company Profile

Company Details

Entity Name: SOMBRERO BEACH ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMBRERO BEACH ROAD, 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: 16 Feb 2005 (20 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L05000016298
FEI/EIN Number 202348353

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

Address: 1292 Lexington SQ SW, Vero Beach, FL, 32962, US
Mail Address: 1292 Lexington SQ SW, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN NEIL T Manager 1282 Lexington SQ SW, Vero Beach, FL, 32962
FLYNN DIANNA V Manager 2008 Albany Ter SW, Vero Beach, FL, 32968
FLYNN NEIL T Agent 1292 Lexington SQ SW, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1292 Lexington SQ SW, Vero Beach, FL 32962 -
REINSTATEMENT 2023-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1292 Lexington SQ SW, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2023-04-19 1292 Lexington SQ SW, Vero Beach, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 FLYNN, NEIL T -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2008-10-08 - -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., VS SOMBRERO BEACH ROAD, LLC, etc., et al., 3D2016-2884 2016-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-174

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations ANTHONY R. YANEZ, Nicole R. Topper, ERIC L. REICHENBERGER
Name SOMBRERO BEACH ROAD, LLC
Role Appellee
Status Active
Representations Roy D. Oppenheim, Geoffrey E. Sherman, YANINA ZILBERMAN, JACQUELYN K. TRASK
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-11-10
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 Sombrero Beach Road, LLC
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/10/17
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/11/17
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees Neil T. Flynn and Dianna V. Flynn’s motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2018-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/11/17
Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/10/17
Docket Date 2017-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. SUAREZ, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2017-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/17/17
Docket Date 2017-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/17/17
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sombrero Beach Road, LLC
Docket Date 2017-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 13, 2017.
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-12-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
REINSTATEMENT 2023-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-24
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State