Search icon

SIR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SIR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIR PROPERTIES, 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: 22 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000106708
FEI/EIN Number 261292014

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

Address: 108 Cinnamon Ridge Lane, Davenport, FL, 33897, US
Mail Address: 108 Cinnamon Ridge Lane, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS, Jr. JOHN C Managing Member 108 Cinnamon Ridge Lane, Davenport, FL, 33897
ROGERS HOLLY B Managing Member 8297 CHAMPIONS GATE BLVD., STE. 344, CHAMPIONS GATE, FL, 33896
Rogers John C Agent 108 Cinnamon Ridge Lane, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 108 Cinnamon Ridge Lane, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Rogers, John C. -
CHANGE OF PRINCIPAL ADDRESS 2015-12-23 108 Cinnamon Ridge Lane, Davenport, FL 33897 -
REINSTATEMENT 2015-12-23 - -
CHANGE OF MAILING ADDRESS 2015-12-23 108 Cinnamon Ridge Lane, Davenport, FL 33897 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
KATHLEEN A. JONES, ET AL VS CENTER STREET LENDING FUND IV SPE, LLC 2D2018-3700 2018-09-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-3114 WS

Parties

Name KATHLEEN A. JONES
Role Appellant
Status Active
Name SIR PROPERTIES, LLC
Role Appellant
Status Active
Name IGI INVESTMENT GROUP LLC
Role Appellant
Status Active
Name CENTER STREET LENDING FUND IV SPE, LLC
Role Appellee
Status Active
Representations DAMIAN G. WALDMAN, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, AND LUCAS
Docket Date 2018-10-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure satisfy this court’s September 14, 2018 fee order.
Docket Date 2018-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 17, 2018, order to show cause is discharged. The notice of appeal by Kathleen Jones states that it is also filed on behalf of IGI Investment Group LLC and Sir Properties LLC, but it is signed only by Kathleen Jones. A non-attorney may not represent others, including corporate entities. Within twenty days from the date of this order, a notice of appearance shall be filed by an attorney on behalf of the corporate entities or they will be removed from this proceeding.
Docket Date 2018-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 10/11/18 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction. The notice of appeal states that it is filed on behalf of Kathleen Jones, IGI Investment Group LLC, Sir Properties LLC, et al., but it is signed only by Kathleen Jones. A non-attorney may not represent others, including corporate entities. Within twenty days from the date of this order, a notice of appearance shall be filed by an attorney on behalf of the corporate entities or they will be removed from this proceeding.
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN A. JONES

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-12-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-15
Reg. Agent Change 2012-09-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State