Search icon

SP INVESTMENT STRATEGIES, LLC

Company Details

Entity Name: SP INVESTMENT STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2012 (12 years ago)
Document Number: L12000111512
FEI/EIN Number 46-0890780
Address: 3101 N Hampton Drive, Alexandria, VA, 22302, US
Mail Address: 3101 N Hampton Drive, Alexandria, VA, 22302, US
Place of Formation: FLORIDA

Agent

Name Role Address
PRIEST SIDNEY OJr. Agent 1232 HARBOUR POINT DRIVE, PORT ORANGE, FL, 32127

Managing Member

Name Role Address
PRIEST SIDNEY O Managing Member 3101 N Hampton Drive, Alexandria, VA, 22302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 PRIEST, SIDNEY O, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3101 N Hampton Drive, Suite 813, Alexandria, VA 22302 No data
CHANGE OF MAILING ADDRESS 2017-01-26 3101 N Hampton Drive, Suite 813, Alexandria, VA 22302 No data

Court Cases

Title Case Number Docket Date Status
LOUIS DEROSA VS MICHAEL MASELLA, TIMOTHY VIENS, SP INVESTMENT STRATEGIES, LLC, TIM VIENS SPORTS BAR D/B/A MIKEY LUV'S SPORTS BAR AND GRILL, AND HOWARD NAVIN 5D2017-2843 2017-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31196-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-30788-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31195-CICI

Parties

Name LOUIS DEROSA
Role Appellant
Status Active
Name SP INVESTMENT STRATEGIES, LLC
Role Appellee
Status Active
Name TIM VIENS SPORTS BAR LLC
Role Appellee
Status Active
Name TIMOTHY VIENS
Role Appellee
Status Active
Name HOWARD NAVIN
Role Appellee
Status Active
Name MICHAEL MASELLA LLC
Role Appellee
Status Active
Representations David A. Vukelja
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LOUIS DEROSA
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of LOUIS DEROSA
Docket Date 2017-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/17
On Behalf Of LOUIS DEROSA
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State