Search icon

SUNLIGHT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SUNLIGHT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNLIGHT ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2007 (18 years ago)
Document Number: L07000061625
FEI/EIN Number NOT APPLICABLE

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

Address: BOX 4087, N FT MYERS, FL, 33918
Mail Address: PO BOX 4087, N FT MYERS, FL, 33918
ZIP code: 33918
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SUNLIGHT ASSOCIATES, LLC Manager
SPIEGEL & UTRERA, P.A. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 BOX 4087, N FT MYERS, FL 33918 -
CHANGE OF MAILING ADDRESS 2011-04-29 BOX 4087, N FT MYERS, FL 33918 -

Court Cases

Title Case Number Docket Date Status
MEY TAYARA, et al., VS CFCFG LLC, et al., 3D2021-1370 2021-06-28 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
16-18094

Parties

Name MEY TAYARA
Role Appellant
Status Active
Representations Alexander E. Borell, Alba Varela
Name NAJIB TAYARA
Role Appellant
Status Active
Name CFCFG LLC
Role Appellee
Status Active
Representations CAMERON H.P. WHITE, JONATHAN NOAH SCHWARTZ
Name SUNLIGHT ASSOCIATES, LLC
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Settlement and Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT, DISMISSAL WITH PREJUDICE
On Behalf Of MEY TAYARA
Docket Date 2022-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Status Report, filed on February 28, 2022, isnoted. Appellants are ordered to file a further status report in this causewithin ninety (90) days from the date of this Order, or within ten (10)days from the date that the bankruptcy stay is lifted. Inasmuch as the bankruptcy stay tolls the briefing schedule,the Renewed Motion for Extension of Time to File the Initial Brief is herebydeemed moot.
Docket Date 2022-02-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT IN ACCORD WITH ORDER DATED DECEMBER 2, 2021 ANDAPPELLANTS' RENEWED MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of MEY TAYARA
Docket Date 2021-12-02
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants' Status Report, filed on November 30, 2021, is noted. Appellants are ordered to file further status report in this cause within ninety (90) days from the date from this Order, or, within ten (10) days from the date that the bankruptcy stay is lifted. Inasmuch as the bankruptcy stay tolls the briefing schedule, the Renewed Motion for Extension of Time to File the Initial Brief is hereby deemed moot.
Docket Date 2021-11-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT IN ACCORD WITH ORDER DATED SEPTEMBER 2, 2021 ANDAPPELLANTS' RENEWED MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of MEY TAYARA
Docket Date 2021-09-02
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The Bankruptcy Stay is recognized. The parties shall report the status in ninety (90) days from the date of this Order.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CFCFG LLC
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RENEWED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF; SUGGESTION OF BANKRUPTCY
On Behalf Of MEY TAYARA
Docket Date 2021-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-16
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to the filing of a motion that includes a copy of the bankruptcy court order imposing the automatic stay.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUGGESTION OF BANKRUPTCY;MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MEY TAYARA
Docket Date 2021-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MEY TAYARA
Docket Date 2021-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 8, 2021.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CFCFG LLC

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State