Search icon

SEA GRAPE OF SOUTH FLORIDA, LLC

Company Details

Entity Name: SEA GRAPE OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000063828
FEI/EIN Number 954898274
Address: 1597 BLUE WATER TERRACE NORTH, LAUDERDALE BY THE SEA, FL, 33306
Mail Address: 1597 BLUE WATER TERRACE NORTH, LAUDERDALE BY THE SEA, FL, 33062
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONNA JOHN Agent 1597 BLUE WATER TERRACE NORTH, LAUDERDALE BY THE SEA, FL, 33062

Manager

Name Role Address
JONNA JOHN Manager 1597 BLUE WATER TERRACE, LAUDERDALE BY THE SEA, FL, 33062

Managing Member

Name Role Address
JONNA NIDHAL Managing Member 1597 BLUE WATER TERRACE, LAUDERDALE BY THE SEA, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126907 ALTERNATIVE GREEN SMOKING EXPIRED 2009-06-23 2014-12-31 No data 1597 SE 19TH AVENUE, POMPANO BEACH, FL, 33062
G08191900334 SEA GRAPE GOURMET FOODS EXPIRED 2008-07-09 2013-12-31 No data 1597 SE 19TH AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1597 BLUE WATER TERRACE NORTH, LAUDERDALE BY THE SEA, FL 33306 No data
CHANGE OF MAILING ADDRESS 2012-01-09 1597 BLUE WATER TERRACE NORTH, LAUDERDALE BY THE SEA, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 1597 BLUE WATER TERRACE NORTH, LAUDERDALE BY THE SEA, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2009-11-10 JONNA, JOHN No data
CANCEL ADM DISS/REV 2009-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000689500 LAPSED COCE-11-01063(52) CTY. CT. BROWARD CTY. FL 2011-08-18 2016-10-25 $4,936.00 CONCRETE INVESTMENTS, INC., 5001 S. UNIVERSITY DRIVE, SUITE J, FORT LAUDERDALE, FL 33328

Court Cases

Title Case Number Docket Date Status
CONCRETE INVESTMENTS, INC VS SEA GRAPE OF SOUTH FLORIDA, LLC 4D2012-2241 2012-06-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-9768 14

Parties

Name CONCRETE INVESTMENTS INC.
Role Petitioner
Status Active
Representations Herbert B. Dell
Name SEA GRAPE OF SOUTH FLORIDA, LLC
Role Respondent
Status Active
Representations David A. Strauss
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-08-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2012-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ PT.'S MOTION.
Docket Date 2012-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX.
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO FILE PETITION AND APPENDIX TO 7/23/12.
Docket Date 2012-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Herbert B. Dell 0558346
Docket Date 2012-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-20
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENT.
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF ON PETITION.
On Behalf Of CONCRETE INVESTMENTS, INC.
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-03-09
REINSTATEMENT 2009-11-10
Florida Limited Liability 2008-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State