Search icon

SUTHERLAND HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: SUTHERLAND HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUTHERLAND HOLDINGS II, 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: 07 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000077448
FEI/EIN Number 205326784

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

Address: 13040 GANDY BOULEVARD, ST PETERSBURG, FL, 33702, US
Mail Address: 13040 GANDY BOULEVARD, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORMAN BRIAN W Managing Member 13040 GANDY BLVD, ST PETERSBURG, FL, 33702
ARSENAULT KENNETH J Agent 19535 Gulf Blvd, Indian Shores, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 19535 Gulf Blvd, SUITE E, Indian Shores, FL 33785 -
REGISTERED AGENT NAME CHANGED 2013-04-24 ARSENAULT, KENNETH JR -
CHANGE OF MAILING ADDRESS 2012-04-30 13040 GANDY BOULEVARD, ST PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
SUTHERLAND HOLDINGS II, LLC ET. AL., VS PINELLAS COUNTY, FLORIDA 2D2017-1295 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-769-CI

Parties

Name SUTHERLAND HOLDINGS II, LLC
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name BRIAN STORMAN
Role Appellant
Status Active
Name OLD TAMPA BAY SEAFOOD COMPANY, LLC
Role Appellant
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Representations KELLY L. VICARI, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2018-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by January 5, 2018.
Docket Date 2017-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by December 29, 2017.
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINELLAS COUNTY, FLORIDA
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by November 24, 2017.
Docket Date 2017-09-07
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 PINELLAS COUNTY, FLORIDA
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 5, 2017.
Docket Date 2017-08-28
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 SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-08-21
Type Record
Subtype Transcript
Description Transcript Received ~ 437 PAGES
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 30, 2017.
Docket Date 2017-07-21
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 SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SCHAEFER - 1644 PAGES
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-06-02
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 SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUTHERLAND HOLDINGS II, LLC
Docket Date 2017-03-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State