Entity Name: | 1187 UPPER JAMES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1187 UPPER JAMES OF FLORIDA, 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: | 17 Dec 2010 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | L10000129030 |
FEI/EIN Number |
990362809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243, US |
Mail Address: | 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kichi Navid | Manager | 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243 |
KICHI Navid Manager | Agent | 7150 N. TAMIAMI TRL, SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000130963 | RAMADA SARASOTA | ACTIVE | 2019-12-11 | 2029-12-31 | - | 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-17 | KICHI, Navid, Manager | - |
LC STMNT OF RA/RO CHG | 2019-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 7150 N. TAMIAMI TRL, SARASOTA, FL 34243 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 7150 N. TAMIAMI TRL., SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 7150 N. TAMIAMI TRL., SARASOTA, FL 34243 | - |
LC NAME CHANGE | 2010-12-28 | 1187 UPPER JAMES OF FLORIDA, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000842979 | TERMINATED | 1000000853002 | MANATEE | 2019-12-18 | 2039-12-26 | $ 36,460.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J18000005462 | TERMINATED | 1000000766821 | MANATEE | 2017-12-21 | 2038-01-03 | $ 12,886.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14001172179 | TERMINATED | 1000000643974 | MANATEE | 2014-10-15 | 2034-12-17 | $ 858.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14001161834 | TERMINATED | 1000000641933 | MANATEE | 2014-09-24 | 2034-12-17 | $ 15,224.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001245050 | TERMINATED | 1000000518954 | SARASOTA | 2013-07-30 | 2023-08-07 | $ 6,067.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001245043 | TERMINATED | 1000000518953 | SARASOTA | 2013-07-30 | 2033-08-07 | $ 13,890.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000918089 | TERMINATED | 1000000423957 | MANATEE | 2012-11-21 | 2032-11-28 | $ 862.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J11000604467 | ACTIVE | 1000000232872 | MANATEE | 2011-09-14 | 2031-09-21 | $ 16,418.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SARASOTA CAY CLUB COA, INC. VS SARASOTA CAY CLUB S505, LLC AND 1187 UPPER JAMES OF FLORIDA, LLC | 2D2022-1268 | 2022-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SARASOTA CAY CLUB COA, INC. |
Role | Petitioner |
Status | Active |
Representations | MARK D. TINKER, ESQ. |
Name | SARASOTA CAY CLUB S505 LLC |
Role | Respondent |
Status | Active |
Representations | JOHN S. JAFFER, ESQ., MICHAEL EDWARD SCHUCHAT, ESQ., BRIAN RUBENSTEIN, ESQ., STEELE T. WILLIAMS, ESQ., DANIEL A. NICHOLAS, ESQ. |
Name | 1187 UPPER JAMES OF FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | HON. CHARLES SNIFFEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-08 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and STARGEL |
Docket Date | 2022-08-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent's motion for attorney's fees and for reimbursement for share ofassessments is granted contingent upon the trial court determining that Respondentwas the prevailing party in the litigation. See § 718.303(1), Fla. Stat. (2022). Upon thecircuit court's determination that Respondent was the prevailing party, it shall make adetermination as to amount. |
Docket Date | 2022-08-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Respondent's motion for attorney's fees and for reimbursement for share ofassessments is granted contingent upon the trial court determining that Respondentwas the prevailing party in the litigation. See § 718.303(1), Fla. Stat. (2022). Upon thecircuit court's determination that Respondent was the prevailing party, it shall make adetermination as to amount. |
Docket Date | 2022-06-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SARASOTA CAY CLUB S505, LLC |
Docket Date | 2022-06-21 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT SARASOTA CAY CLUB S505, LLC |
On Behalf Of | SARASOTA CAY CLUB S505, LLC |
Docket Date | 2022-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF RESPONDENT SARASOTA CAY CLUB S505, LLCTO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | SARASOTA CAY CLUB S505, LLC |
Docket Date | 2022-05-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent Sarasota Cay Club S505 LLC's motion for an extension of time isgranted, and the response shall be served by June 21, 2022.The motion for an extension of time filed by Erika and Achim Ginsberg-Klemmt isstricken. The trial court's order granting their motion to intervene permits them tomonitor the proceedings as spectators and file motions to protect their interests. Thiscourt concludes that the trial court's order does not permit them to participate in thisproceeding. However, pursuant to the trial court's order granting their motion tointervene, the parties shall continue to serve Erika and Achim Ginsberg-Klemmt withtheir filings in this case. |
Docket Date | 2022-05-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | SARASOTA CAY CLUB S505, LLC |
Docket Date | 2022-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SARASOTA CAY CLUB S505, LLC |
Docket Date | 2022-04-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 30days. The petitioner may reply within 15 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h). |
Docket Date | 2022-04-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SARASOTA CAY CLUB COA, INC. |
Docket Date | 2022-04-19 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | SARASOTA CAY CLUB COA, INC. |
Docket Date | 2022-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2006067110 | 2020-04-10 | 0455 | PPP | 7150 N TAMIAMI TRL, SARASOTA, FL, 34243-1405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4009528510 | 2021-02-25 | 0455 | PPS | 7150 N Tamiami Trl, Sarasota, FL, 34243-1405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State