Search icon

SANDU LLC

Company Details

Entity Name: SANDU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2005 (19 years ago)
Document Number: L05000103715
FEI/EIN Number 203908837
Address: 556 BLACK BEAR TRL, CARBONDALE, CO, 81623-8795, US
Mail Address: 556 BLACK BEAR TRL, CARBONDALE, CO, 81623-8795, US
Place of Formation: FLORIDA

Agent

Name Role Address
VIEJO JUAN PABLO Agent 11415 Cranebrook Ct, Windermere, FL, 34786

Manager

Name Role Address
VIEJO JUAN PABLO Manager 11415 Cranebrook Ct, Windermere, FL, 34786
Viejo Antonio Manager 556 BLACK BEAR TRL, CARBONDALE, CO, 816238795

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900312 ANDU RESTAURANT LOUNGE EXPIRED 2008-11-20 2013-12-31 No data 690 SW 1ST CT RETAIL "E", MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 556 BLACK BEAR TRL, CARBONDALE, CO 81623-8795 No data
CHANGE OF MAILING ADDRESS 2021-03-03 556 BLACK BEAR TRL, CARBONDALE, CO 81623-8795 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 11415 Cranebrook Ct, Windermere, FL 34786 No data

Court Cases

Title Case Number Docket Date Status
EDUARDO A. GONZALEZ GOTERA, VS SANDU, LLC, 3D2019-1152 2019-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19669

Parties

Name EDUARDO A. GONZALEZ GOTERA
Role Appellant
Status Active
Representations Mustafa H. Dandashly, Judd G. Rosen
Name SANDU LLC
Role Appellee
Status Active
Representations LUIS F. NAVARRO, BENJAMIN M. ESCO, MICHAEL C. ROTUNNO, GREGORY S. GLASSER, Rodrigo S. Da Silva
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE AS TO SANDU, LLC
On Behalf Of EDUARDO A. GONZALEZ GOTERA
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/21/19
Docket Date 2019-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of EDUARDO A. GONZALEZ GOTERA
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/21/19
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTIONFOR EXTENSION OF TIME
On Behalf Of EDUARDO A. GONZALEZ GOTERA
Docket Date 2019-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of EDUARDO A. GONZALEZ GOTERA
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/20/19
Docket Date 2019-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDUARDO A. GONZALEZ GOTERA
Docket Date 2019-06-20
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 June 30, 2019.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SANDU, LLC
Docket Date 2019-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
HCH ENTERPRISES, LLC, VS SANDU, LLC, etc., et al., 3D2016-0312 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9217

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8625

Parties

Name HCH ENTERPRISES LLC
Role Appellant
Status Active
Representations LUIS F. NAVARRO, JULIO A. DE ARMAS
Name SANDU LLC
Role Appellee
Status Active
Representations David R. Hazouri
Name ANDU LLC
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motions for attorney's fees filed by appellees/cross-appellants Sandu, LLC and Andu, LLC, it is ordered that said motions are hereby denied. Upon consideration of the motions for attorney's fees filed by appellants/cross-appellees HCH Enterprises, LLC and Hector and Henry Malpartida, it is ordered that said motions are hereby denied.WELLS, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SANDU, LLC
Docket Date 2016-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDU, LLC
Docket Date 2016-11-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of SANDU, LLC
Docket Date 2016-11-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SANDU, LLC
Docket Date 2016-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for substitution of counsel is granted as stated in the motion.
Docket Date 2016-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SANDU, LLC
Docket Date 2016-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDU, LLC
Docket Date 2016-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-10-17
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ cross-answer brief
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 10/15/16
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to a reply to ae answer brief to cross-aa initial cross-brief
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and initial brief cross
On Behalf Of SANDU, LLC
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-14 days to 8/26/16
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AND INITIAL CROSS-BRIEF
On Behalf Of SANDU, LLC
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-30 days to 8/12/16
Docket Date 2016-07-05
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 SANDU, LLC
Docket Date 2016-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-06-13
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 HCH ENTERPRISES, LLC
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 6/23/16
Docket Date 2016-05-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ and absence from jurisdiction
On Behalf Of SANDU, LLC
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/13/16
Docket Date 2016-04-11
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 HCH ENTERPRISES, LLC
Docket Date 2016-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Sandu, LLC, et al., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, check or money order.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SANDU, LLC
Docket Date 2016-02-16
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 February 26, 2016.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HCH ENTERPRISES, LLC
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State