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