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 |
Name | Role | Address |
---|---|---|
Midtvaage Gard | Agent | 1365 Phyllis Dr, merritt island, FL, 32952 |
Name | Role | Address |
---|---|---|
MIDTVAAGE GARD | Manager | PO Box 180663, Casselberry, FL, 32718 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRWIN HICKS, JR. VS SARPING, LLC, | SC2018-0737 | 2018-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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