Search icon

SARASOTA FINANCE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA FINANCE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASOTA FINANCE MANAGEMENT, 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000085712
FEI/EIN Number 45-2845668

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

Address: 7529 Marsh Orchid Circle, Bradenton, FL, 34203, US
Mail Address: 7529 Marsh Orchid Circle, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER CARL Manager 7529 Marsh Orchid Circle, Bradenton, FL, 34203
Ritter Carol A Manager 7529 Marsh Orchid Circle, Bradenton, FL, 34203
Ritter Carl W Agent 7529 Marsh Orchid Circle, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124495 BABC MOBILE EXPIRED 2014-12-11 2019-12-31 - 7206 MARLOW PLACE, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 7529 Marsh Orchid Circle, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 7529 Marsh Orchid Circle, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-01-26 7529 Marsh Orchid Circle, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Ritter, Carl William -
REINSTATEMENT 2014-07-24 - -
PENDING REINSTATEMENT 2014-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
CARL RITTER AND SARASOTA FINANCE MANAGEMENT, LLC VS CANCER SUPPORT COMMUNITY 2D2021-0914 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 002840 NC

Parties

Name SARASOTA FINANCE MANAGEMENT, LLC
Role Appellant
Status Active
Name CARL RITTER
Role Appellant
Status Active
Representations JOSHUA E. BURNETT, ESQ.
Name CANCER SUPPORT COMMUNITY, INC.
Role Appellee
Status Active
Representations CHRISTOPHER A. CAZIN, ESQ., MICHAEL E. REED, ESQ., ALYSSA M. REITER, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CARL RITTER
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 17, 2021.
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of CARL RITTER
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 30, 2021.
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of CARL RITTER
Docket Date 2021-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 9825 PAGES
Docket Date 2021-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARL RITTER
Docket Date 2021-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CANCER SUPPORT COMMUNITY
Docket Date 2021-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARL RITTER

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-01
REINSTATEMENT 2014-07-24
Florida Limited Liability 2011-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State