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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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