Search icon

SANDACRES PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SCOTT MICHAEL V Managing Member 1629 CONCORD ST, DUNEDIN, FL, 34698
Scott Michael V Agent 1629 CONCORD ST, DUNEDIN, FL, 34698

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012-6551-CI

Parties

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

Documents

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