Search icon

STRATTON ROAD PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: STRATTON ROAD PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATTON ROAD PARTNERS 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 May 2006 (19 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L06000053639
FEI/EIN Number 205198477

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

Address: 400 Old Quarry Road, ST. AUGUSTINE, FL, 32080, US
Mail Address: 400 Old Quarry Road, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHETSTONE HENRY M Managing Member 400 Old Quarry Road, ST. AUGUSTINE, FL, 32080
WHETSTONE HENRY M Agent 400 Old Quarry Road, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
MERGER 2018-02-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000015341. MERGER NUMBER 300000179363
REINSTATEMENT 2017-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 400 Old Quarry Road, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-25 400 Old Quarry Road, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2017-07-25 400 Old Quarry Road, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2017-07-25 WHETSTONE, HENRY MJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
LINDA K. HUFF VS TD BANK, N.A., STRATTON ROAD PARTNERS, LLC, FRANK DIMARE AND FIRST AMERICAN TITLE INSURANCE COMPANY 5D2017-0264 2017-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-0775

Parties

Name LINDA K. HUFF
Role Appellant
Status Active
Representations Jeremiah S. Mulligan
Name FRANK DIMARE
Role Appellee
Status Active
Name STRATTON ROAD PARTNERS LLC
Role Appellee
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Representations Mary Scheps Scott, W. David Talbert, II, Jeffrey R. Dollinger, Leslie R. Dean
Name HON. H. POPE HAMRICK, JR.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2017-02-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/17
On Behalf Of LINDA K. HUFF

Documents

Name Date
ANNUAL REPORT 2018-02-17
REINSTATEMENT 2017-07-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-26
Florida Limited Liability 2006-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State