Entity Name: | SANDACRES PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDACRES 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: |
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: | 20 Jan 2009 (16 years ago) |
Document Number: | L09000005812 |
FEI/EIN Number |
264068937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1629 CONCORD ST, DUNEDIN, FL, 34698 |
Mail Address: | 1629 CONCORD ST, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT MICHAEL V | Managing Member | 1629 CONCORD ST, DUNEDIN, FL, 34698 |
Scott Michael V | Agent | 1629 CONCORD ST, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-09 | Scott, Michael V | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 1629 CONCORD ST, DUNEDIN, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 1629 CONCORD ST, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 1629 CONCORD ST, DUNEDIN, FL 34698 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANDACRES PROPERTIES, LLC, ET AL. VS WELLS FARGO BANK, N. A., AS TRUSTEE | 2D2018-0640 | 2018-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL V. SCOTT |
Role | Appellant |
Status | Active |
Name | SANDACRES PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | MARK P. STOPA |
Name | WELLS FARGO BANK, N. A., AS TRUSTEE |
Role | Appellee |
Status | Active |
Representations | NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ., ROBERTSON ANSCHUTZ & SCHNEID, RYAN D. O' CONNOR, ESQ. |
Name | HON. PATRICIA A. MUSCARELLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER) |
Docket Date | 2018-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-06-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SANDACRES PROPERTIES, LLC |
Docket Date | 2018-06-13 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
Docket Date | 2018-05-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 06/29/18 |
On Behalf Of | SANDACRES PROPERTIES, LLC |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 05/30/18 |
On Behalf Of | SANDACRES PROPERTIES, LLC |
Docket Date | 2018-03-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SANDACRES PROPERTIES, LLC |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Order Denying Motion to Abate ~ Appellee's motion to abate is denied without prejudice to refile upon payment of the filing fee. |
Docket Date | 2018-03-07 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ APPELLEE'S NOTICE OF PENDING MOTION FOR REHEARING AND REQUEST FOR ABATEMENT |
On Behalf Of | WELLS FARGO BANK, N. A., AS TRUSTEE |
Docket Date | 2018-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO BANK, N. A., AS TRUSTEE |
Docket Date | 2018-02-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-02-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED ATTACHED |
On Behalf Of | SANDACRES PROPERTIES, LLC |
Docket Date | 2018-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State