Search icon

SORGENFREI, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SORGENFREI, LLC, RHODE ISLAND 001659044 RHODE ISLAND

Agent

Name Role Address
COURTER JAMES Agent 2596 WULFERT RD., SANIBEL, FL, 33957

Co

Name Role Address
Courter Carmen Co 2596 WULFERT RD., SANIBEL, FL, 33957

m

Name Role Address
Courter Carmen m 2596 WULFERT RD., SANIBEL, FL, 33957

Court Cases

Title Case Number Docket Date Status
KYRK PYROS VS SORGENFREI, LLC, KATRINA COURTER WHITMAN AND DONICA DOHRENWEND 6D2024-0771 2024-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000017

Parties

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

Documents

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