Entity Name: | SORGENFREI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2012 (13 years ago) |
Document Number: | L12000033579 |
FEI/EIN Number | 45-5068918 |
Address: | 2596 WULFERT RD., SANIBEL, FL, 33957 |
Mail Address: | 2596 WULFERT RD., SANIBEL, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SORGENFREI, LLC, RHODE ISLAND | 001659044 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
COURTER JAMES | Agent | 2596 WULFERT RD., SANIBEL, FL, 33957 |
Name | Role | Address |
---|---|---|
Courter Carmen | Co | 2596 WULFERT RD., SANIBEL, FL, 33957 |
Name | Role | Address |
---|---|---|
Courter Carmen | m | 2596 WULFERT RD., SANIBEL, FL, 33957 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KYRK PYROS VS SORGENFREI, LLC, KATRINA COURTER WHITMAN AND DONICA DOHRENWEND | 6D2024-0771 | 2024-04-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KYRK PYROS |
Role | Appellant |
Status | Active |
Representations | JASON R. HIMSCHOOT, ESQ. |
Name | DONICA DOHRENWEND |
Role | Appellee |
Status | Active |
Name | SORGENFREI, LLC |
Role | Appellee |
Status | Active |
Representations | SCOTT A. BEATTY, ESQ. |
Name | KATRINA COURTER WHITMAN |
Role | Appellee |
Status | Active |
Name | HON. JOSEPH C. FULLER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-05 |
Type | Record |
Subtype | Record on Appeal |
Description | FULLER - REDACTED - 486 PAGES |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ with order |
On Behalf Of | KYRK PYROS |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-07-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the filing fee or to provide proof of insolvency as previously ordered by this Court, this appeal is hereby dismissed. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State