Search icon

SARPING, LLC - Florida Company Profile

Company Details

Entity Name: SARPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARPING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000050020
FEI/EIN Number 371636767

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MIDTVAAGE GARD Manager PO Box 180663, Casselberry, FL, 32718
Midtvaage Gard Agent 1365 Phyllis Dr, merritt island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Midtvaage, Gard -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1365 Phyllis Dr, merritt island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1365 Phyllis Dr, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2015-04-30 1365 Phyllis Dr, Merritt Island, FL 32952 -
LC AMENDMENT 2011-06-27 - -

Court Cases

Title Case Number Docket Date Status
IRWIN HICKS, JR. VS SARPING, LLC 5D2019-0093 2019-01-10 Closed
Classification NOA Non Final - Circuit Civil - Other
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 2019-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-11-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR SUMMARY JUDGMENT STRICKEN AS UNAUTHORIZED
Docket Date 2019-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR SUMMARY JUDGMENT"; MAILBOX 10/17/19; SEE 10/25 ORDER "REQUEST FOR SUMMARY JUDGMENT STRICKEN AS UNAUTHORIZED"
On Behalf Of Irwin Hicks, Jr.
Docket Date 2019-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ REQ JUD/NOTICE DENIED.
Docket Date 2019-02-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ AMENDED; MAILBOX 2/4/19
On Behalf Of Irwin Hicks, Jr.
Docket Date 2019-02-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ PER 1/25 ORDER; MAILBOX 2/4/19
On Behalf Of Irwin Hicks, Jr.
Docket Date 2019-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ REQ/JUDICIAL NOTICE DENIED.
Docket Date 2019-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2019-01-24
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ ENVELOPE 1/22/19; STRICKEN PER 1/25 ORDER
On Behalf Of Irwin Hicks, Jr.
Docket Date 2019-01-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ MAILBOX 1/22/19
On Behalf Of Irwin Hicks, Jr.
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/4/19; INDIGENT 4/10/17
On Behalf Of Irwin Hicks, Jr.
IRWIN HICKS, JR. VS SARPING, LLC 5D2018-3711 2018-11-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-2101-A-X

Parties

Name Irwin Hicks, Jr.
Role Petitioner
Status Active
Name SARPING, LLC
Role Respondent
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 2019-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER; MAILBOX 2/20/19
On Behalf Of Irwin Hicks, Jr.
Docket Date 2019-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DAYS - DISM AS MOOT
Docket Date 2018-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION "RE-PETITION FOR WRIT OF MANDAMUS"; MAILBOX 12/12/18
On Behalf Of Irwin Hicks, Jr.
Docket Date 2018-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ CAUSE TREATED AS PETITION FOR WRIT OF MANDAMUS
Docket Date 2018-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 15 DAYS FILE ORDER OR AMEND PET...
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/26/2018. INDIGENT 4/10/2017.
On Behalf Of Irwin Hicks, Jr.
Docket Date 2018-11-30
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
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)
IRWIN HICKS, JR. VS SARPING, LLC 5D2015-2252 2015-06-25 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-002101

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 2016-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF ADDITIONAL ISSUES OF CONSIDERATION"; MAILBOX 5/23
On Behalf Of Irwin Hicks, Jr.
Docket Date 2016-05-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2016-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLANT'S ACKNOWLEDGMENT OF MOVING PARTIES"; MAILBOX 5/11
On Behalf Of Irwin Hicks, Jr.
Docket Date 2016-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA'S 3/21 MOT IS DENIED
Docket Date 2016-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ " REQUEST RENTAL PAYMENTS, ORDER"; MAILBOX 3/16
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX DATE 12/18
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-12-03
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ REPLY BRF BY 12/31
Docket Date 2015-12-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MAILBOX DATE 11/25
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA'S 11/6 MTN/RENTAL PAYMENTS IS DENIED.
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of SARPING, LLC
Docket Date 2015-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO 11/6 MOTION
On Behalf Of SARPING, LLC
Docket Date 2015-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (34 pages)
Docket Date 2015-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR RENTAL PAYMENTS..."
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 11/23.
Docket Date 2015-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOT TO SUPP REHEARING MOTION ...";MAILBOX 10/23
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ REPLY BRF BY 10/28; IF THE ANS BRF IS NOT REC'D BY AA BY 10/13, THEN AA SHALL ADVISE THIS COURT...
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice ~ "OF SUA SPONTE"; NOT RECEIVING DOCUMENTS....; MAILBOX 10/5
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SARPING, LLC
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-09-16
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 2015-09-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA'S 8/19 MTN/SUP ROA DENIED.
Docket Date 2015-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/24
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SARPING, LLC
Docket Date 2015-08-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of SARPING, LLC
Docket Date 2015-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 8/14
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED *HYPER* (103 pages)
Docket Date 2015-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2015-08-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INIT BRF BY 9/2; 6/25 AND 7/21 ORDERS W/DRWN
Docket Date 2015-08-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "AND REHEAR"; MAILBOX 7/30
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL NOA; PS Irwin Hicks, Jr. 765645
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 6/17/15
On Behalf Of Irwin Hicks, Jr.
Docket Date 2015-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-25
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

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 Apr 2025

Sources: Florida Department of State