Search icon

SAND L, LLC

Company Details

Entity Name: SAND L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 23 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L12000017781
FEI/EIN Number N/A
Address: 5100 Quail Feather Dr, Fortworth, TX 76123
Mail Address: 5100 Quail Feather Dr, Fortworth, TX 76123
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
WILKERSON, SHELBY Member 5100 Quail Feather Dr, Fortworth, TX 76123
WILKERSON, LANA Member 5100 Quail Feather Dr, Fortworth, TX 76123

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 5100 Quail Feather Dr, Fortworth, TX 76123 No data
CHANGE OF MAILING ADDRESS 2016-04-15 5100 Quail Feather Dr, Fortworth, TX 76123 No data

Court Cases

Title Case Number Docket Date Status
NORA BENIMAYBAL, et al., VS 900 BISCAYNE VENTURE LLC, 3D2019-1481 2019-07-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12677

Parties

Name Antonio Enrique Magraner Duart
Role Appellant
Status Active
Name Josefa Maria Balaguer Puchades
Role Appellant
Status Active
Name SAND L, LLC
Role Appellant
Status Active
Name NORA BENIMAYBAL
Role Appellant
Status Active
Representations MICHAEL L. FEINSTEIN
Name 900 BISCAYNE VENTURE LLC
Role Appellee
Status Active
Representations SCOTT H. SILVER, TODD M. FELDMAN, Robert M. Stein, ALBERTO J. ALONSO, K. JOY MATTINGLY
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-10-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL, WITH PREJUDICE
On Behalf Of NORA BENIMAYBAL
Docket Date 2019-08-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NORA BENIMAYBAL
Docket Date 2019-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORA BENIMAYBAL
Docket Date 2019-07-31
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellants is directed to file with this Court a Certificate of Service indicating the addresses of all parties in this appeal.
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 900 Biscayne Venture LLC
S.L., VS J & G HOLDINGS OF AVENTURA, LLC, etc., et al., 3D2018-1331 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20398

Parties

Name SAND L, LLC
Role Appellant
Status Active
Representations DAVID C. RASH, Ryan C. Tyler, MARIO R. GIOMMONI, Kimberly L. Boldt, JEFFREY D. MUELLER
Name J & G HOLDINGS OF AVENTURA, LLC
Role Appellee
Status Active
Representations BRADLEY D. SHWER, Rory Eric Jurman, Esther E. Galicia, Richard T. Woulfe, MARK A. RUTLEDGE
Name MASSAGE ENVY FRANCHISING, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Following review of appellant’s settlement status report filed on August 16, 2019, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT S.L.'S SETTLEMENT STATUS REPORT
On Behalf Of S.L.
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, we defer ruling on appellee Massage Envy Franchising, LLC's motion to strike portions of the record on appeal and portions of the initial brief. Appellant's notice of settlement and request for a dismissal is granted, and the appeal is tolled for a period of twenty (20) days from the date of this order for the purposes stated in the motion. Appellant shall file a status report as to the status of the settlement no later than twenty (20) days from the date of this order. EMAS, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2019-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT S.L.'S MOTION ADVISING COURT OF SETTLEMENT AND REQUEST FOR DISMISSAL
On Behalf Of S.L.
Docket Date 2019-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MASSAGE ENVY FRANCHISING, LLC
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE THE IRRELEVANT PORTIONS OF THE RECORD ON APPEAL AND MOTION TO STRIKE ALL PORTIONS OF APPELLANT'S INITIAL BRIEF THAT REFERENCE THE STRICKEN PORTIONS OF THE RECORD ON APPEAL AND/OR FACTS NOT PRESENTED TO OR CONSIDERED BY THE TRIAL COURT
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Massage Envy Franchising, LLC’s unopposed motion for an extension of time to file the answer brief is granted to and including July 15, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR A FINAL 30-DAYEXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/14/19.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Massage Envy Franchising, LLC)-60 days to 4/15/19
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ TO FILE ANSWER BRIEF
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2019-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.L.
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.L.
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including January 11, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S.L.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/2/19
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FOURTH AGREED NOTICE OF EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S THIRD AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/3/18
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/2/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S FIRST AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of S.L.
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/3/18
Docket Date 2018-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Massage Envy Franchising, LLC’s August 27, 2018 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the May 1, 2018 transcript as stated in said motion.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.L.
Docket Date 2018-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J & G Holdings of Aventura, LLC
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of S.L.
S. L. VS S. L. 2D2013-0962 2013-03-01 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
07-DR-3443

Parties

Name SAND L, LLC
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name SAND L, LLC
Role Appellee
Status Active
Representations SUZANNE D. LANIER, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-01
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ as additional counsel and designation of email address (noted)
On Behalf Of S. L.
Docket Date 2013-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 6/21/13
On Behalf Of S. L.
Docket Date 2013-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES KRIER
Docket Date 2013-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. L.
Docket Date 2013-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPT
On Behalf Of S. L.
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of S. L.
Docket Date 2013-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/LT
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ wall/LAT
Docket Date 2013-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DIRECT AA TO SUPPLEMENT RECORD
On Behalf Of S. L.
Docket Date 2013-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. L.
Docket Date 2013-03-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 3/19/13
On Behalf Of S. L.
Docket Date 2013-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-03-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. L.
S. L. VS S. L. 2D2013-0962 2013-03-01 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
07-DR-3443

Parties

Name SAND L, LLC
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name SAND L, LLC
Role Appellee
Status Active
Representations SUZANNE D. LANIER, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-01
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ as additional counsel and designation of email address (noted)
On Behalf Of S. L.
Docket Date 2013-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 6/21/13
On Behalf Of S. L.
Docket Date 2013-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES KRIER
Docket Date 2013-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. L.
Docket Date 2013-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPT
On Behalf Of S. L.
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of S. L.
Docket Date 2013-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/LT
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ wall/LAT
Docket Date 2013-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DIRECT AA TO SUPPLEMENT RECORD
On Behalf Of S. L.
Docket Date 2013-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. L.
Docket Date 2013-03-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 3/19/13
On Behalf Of S. L.
Docket Date 2013-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-03-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. L.
SUMMER LAMOUREUX VS SEAN LENICK 2D2012-3973 2012-07-27 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-3443-DR

Parties

Name SAND L, LLC
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name SAND L, LLC
Role Appellee
Status Active
Representations SUZANNE D. LANIER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of S. L.
Docket Date 2012-10-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-10-03
Type Notice
Subtype Notice
Description Notice ~ NOT SERVED MOTION FOR ORAL ARGUMENT
On Behalf Of S. L.
Docket Date 2012-09-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXPEDITED
On Behalf Of S. L.
Docket Date 2012-09-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/12/12
On Behalf Of S. L.
Docket Date 2012-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 09/05/12
On Behalf Of S. L.
Docket Date 2012-08-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 08/10/12
On Behalf Of S. L.
Docket Date 2012-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ treated as NOA
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ Transcript of Proceedings
On Behalf Of S. L.
SUMMER LAMOUREUX VS SEAN LENICK 2D2012-3973 2012-07-27 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-3443-DR

Parties

Name SAND L, LLC
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name SAND L, LLC
Role Appellee
Status Active
Representations SUZANNE D. LANIER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of S. L.
Docket Date 2012-10-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-10-03
Type Notice
Subtype Notice
Description Notice ~ NOT SERVED MOTION FOR ORAL ARGUMENT
On Behalf Of S. L.
Docket Date 2012-09-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXPEDITED
On Behalf Of S. L.
Docket Date 2012-09-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/12/12
On Behalf Of S. L.
Docket Date 2012-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 09/05/12
On Behalf Of S. L.
Docket Date 2012-08-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 08/10/12
On Behalf Of S. L.
Docket Date 2012-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ treated as NOA
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ Transcript of Proceedings
On Behalf Of S. L.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-04
Florida Limited Liability 2012-02-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State