Search icon

SENTINEL CAPITAL PARTNERS, LLC

Company Details

Entity Name: SENTINEL CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: L09000108578
FEI/EIN Number 271293863
Address: 420 S. Orange Avenue, Suite 220, ORLANDO, FL, 32801, US
Mail Address: 420 S. Orange Avenue, Suite 220, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PARMEE STEVEN Agent 420 S. Orange Avenue, ORLANDO, FL, 32801

Manager

Name Role
SENTINEL CAPITAL FUNDING, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-07 PARMEE, STEVEN No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2013-03-11 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 No data
LC AMENDMENT 2009-12-04 No data No data

Court Cases

Title Case Number Docket Date Status
GREENE INTERNATIONAL DEVELOPMENT CORP, ET AL. VS SENTINEL CAPITAL PARTNERS, LLC, ET AL. 5D2012-2977 2012-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-031264

Parties

Name MARTIN GREENE
Role Appellant
Status Active
Name GREENE INTERNATIONAL DEVELOPME
Role Appellant
Status Active
Name JANICE M. GREENE
Role Appellant
Status Active
Name SENTINEL CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations CRAIG M. RAPPEL, RICHARD A. BURT, J. JEFFREY DEERY, J. NICOLE LATHAM
Name VILLA VERDE, A CONDOMINIUM
Role Appellee
Status Active
Name W & J CONSTRUCTION CO., LLC
Role Appellee
Status Active
Name DRAGON CONSTRUCTION, INC.
Role Appellee
Status Active
Name VILLA VERDE DEVELOPMENT
Role Appellee
Status Active
Name SENTINEL CAPITAL COCOA, LLC
Role Appellee
Status Active
Name BEST ROLLING DOORS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2016-01-11
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-01-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2012-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SENTINEL CAPITAL PARTNERS, LLC
Docket Date 2012-12-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
Docket Date 2012-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ IN COMPLIANCE WITH 9/14ORDER;AE Richard A. Burt 297150
Docket Date 2012-09-14
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ W/I 5 DYS AE TO FILE DOCKETING STATEMENT. AE'S 8/23 MTN TO COMPEL PROPER SERVICE OF DOCUMENTS AND REQUEST FOR EOT TO FILE DOCKETING STATEMENT GRANTED. ALL FUTURE PLEADINGS SHALL BE SERVED IN ACCORDANCE TO FRAP.
Docket Date 2012-08-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TO COMPEL AAS TO SERVE ALL DOCUMENTS FILED
On Behalf Of SENTINEL CAPITAL PARTNERS, LLC
Docket Date 2012-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Martin Greene
Docket Date 2012-08-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED ONLY AS TO AA,J.M.GREENE AND M.GREENE, INDIVIDUALLY AND DISMISSED AS TO GREENE INTERNATIONAL DEVELOPMENT CORP OR WHY AA SHOULD NOT BE REQUIRED TO FILE AN AMENDED NOA......
Docket Date 2012-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JANICE M. GREENE
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-17
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State