Search icon

SARPING, LLC

Company Details

Entity Name: SARPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000050020
FEI/EIN Number 371636767
Address: 1365 Phyllis Dr, Merritt Island, FL, 32952, US
Mail Address: PO Box 180663, Casselberry, FL, 32718, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Midtvaage Gard Agent 1365 Phyllis Dr, merritt island, FL, 32952

Manager

Name Role Address
MIDTVAAGE GARD Manager PO Box 180663, Casselberry, FL, 32718

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Midtvaage, Gard No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1365 Phyllis Dr, merritt island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1365 Phyllis Dr, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-04-30 1365 Phyllis Dr, Merritt Island, FL 32952 No data
LC AMENDMENT 2011-06-27 No data No data

Court Cases

Title Case Number Docket Date Status
IRWIN HICKS, JR. VS SARPING, LLC, SC2018-0737 2018-05-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D17-638

Circuit Court for the Fifth Judicial Circuit, Lake County
352014CA002101AXXXXX

Parties

Name Irwin Hicks Jr.
Role Petitioner
Status Active
Name SARPING, LLC
Role Respondent
Status Active
Representations John A. Morey
Name HON. LAWRENCE JAMES SEMENTO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-05-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-05-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Irwin Hicks Jr.
View View File
IRWIN HICKS, JR. VS SARPING, LLC 5D2017-0638 2017-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-2101

Parties

Name Irwin Hicks, Jr.
Role Appellant
Status Active
Name SARPING, LLC
Role Appellee
Status Active
Representations John A. Morey
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-737 CASE DISMISSED
Docket Date 2018-05-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-05-10
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ MAILBOX 5/7/18
Docket Date 2018-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AA'S 2/9 MOT TO COMPEL IS DENIED
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MAILBOX 2/2
On Behalf Of Irwin Hicks, Jr.
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 2/2
On Behalf Of Irwin Hicks, Jr.
Docket Date 2018-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 8/24/17
On Behalf Of Irwin Hicks, Jr.
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 8/8
Docket Date 2017-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SARPING, LLC
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SARPING, LLC
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/6/17
On Behalf Of Irwin Hicks, Jr.
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 255 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-05-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MAILBOX 4/26; CASE REINSTATED 4/28
On Behalf Of Irwin Hicks, Jr.
Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Irwin Hicks, Jr.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ROA BY 8/16;INIT BRF BY 7/6
Docket Date 2017-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REINST W/I 15 DAYS
Docket Date 2017-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-03-31
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE;WITHDRAWN PER 4/28 ORDER REINST
Docket Date 2017-03-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Irwin Hicks, Jr.
Docket Date 2017-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/15/17
On Behalf Of Irwin Hicks, Jr.
Docket Date 2017-03-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State