Search icon

SFL PROPERTY HOLDING LLC - Florida Company Profile

Company Details

Entity Name: SFL PROPERTY HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFL PROPERTY HOLDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2012 (13 years ago)
Document Number: L12000120293
FEI/EIN Number NOT APPLICABLE

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

Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Rafael Manager Carr #2 Int 464 Bo Aceitunas, Moca, Puerto Rico, OC, 00676
Kuncz Karla Agent 11460 SW 156 Avenue, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-16 Kuncz, Karla -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 11460 SW 156 Avenue, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 444 Brickell Avenue, 51, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-29 444 Brickell Avenue, 51, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
SFL Property Holding LLC, Appellant(s), v. Wilmington Trust, National Association, etc., et al., Appellee(s). 3D2024-2251 2024-12-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9509-CA-01

Parties

Name SFL PROPERTY HOLDING LLC
Role Appellant
Status Active
Representations Erik David Wesoloski
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Eric S. Matthew, Eric Marc Levine
Name THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
Role Appellee
Status Active
Representations Ian Barry Blaxberg
Name Hon. Carlos Manuel Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
View View File
Docket Date 2024-12-16
Type Event
Subtype Fee Satisfied
Description Fee Paid by Check-Receipt Attached
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Related case: 23-1222
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 26, 2024.
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
The Bank of New York Mellon, Appellant(s), v. SFL Property Holding LLC, Appellee(s). 3D2024-0892 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31936-CA

Parties

Name The Bank of New York Mellon
Role Appellant
Status Active
Representations Drew Patrick O'Malley, Eric Marc Levine
Name SFL PROPERTY HOLDING LLC
Role Appellee
Status Active
Representations Wesley B Colgan, III, Erik David Wesoloski, Gary David Sonnenfeld
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 12/07/2024 Granted
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 11/06/2024
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 08/24/2024
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 26, 2024.
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file AB-45 days to 01/22/2025
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11264675
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0892. Related case: 18-2538
On Behalf Of The Bank of New York Mellon
View View File
SFL Property Holding LLC, Appellant(s), v. U.S. Bank National Association, etc., Appellee(s). 3D2024-0235 2024-02-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17123

Parties

Name SFL PROPERTY HOLDING LLC
Role Appellant
Status Active
Representations Erik David Wesoloski
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Sara F. Holladay, Kathleen Danielle Dackiewicz, Emily Yandle Rottmann
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including July 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Receipt for Fee Paid by Check
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Prior case: 19-1706
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including September 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 16, 2024.
View View File
Wilmington Trust, N.A., etc., Appellant(s), v. Robert Faine, et al., Appellee(s). 3D2023-1222 2023-07-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9509

Parties

Name Wilmington Trust, N.A.
Role Appellant
Status Active
Representations Eric S. Matthew, Eric Marc Levine
Name Robert Faine
Role Appellee
Status Active
Representations Dennis Allan Grossman
Name SFL PROPERTY HOLDING LLC
Role Appellee
Status Active
Representations Wesley B Colgan, III, Erik David Wesoloski
Name THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
Role Appellee
Status Active
Representations Ian Barry Blaxberg
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Petition
Description Upon consideration of Appellant's petition for writ of mandamus, and the Responses thereto, it is ordered that said petition is hereby dismissed. LINDSEY, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-11-12
Type Response
Subtype Response
Description The Trial Court's Response to the Petition for Writ of Mandamus
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-11-12
Type Record
Subtype Appendix
Description Appendix to the Trial Court's Response to the Petition for Writ of Mandamus
View View File
Docket Date 2024-10-21
Type Order
Subtype Order
Description Appellant/Petitioner's Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing is treated as a petition for writ of mandamus. Respondent must and responding judge may file a response within twenty (20) days from the date of this Order.
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within fifteen (15) days of the date of this Order, as to the motion for rehearing of June 16, 2023.
View View File
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2025-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Appellee SFL Property Holding LLC's Response to Appellant's Motion to Dismiss and Motion for Appellate Attorneys' Fees is noted. Upon consideration of Appellant's Motion to Dismiss Appeal as Moot, it is ordered that the above-styled appeal is hereby dismissed. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LINDSEY, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Dismiss for Appellate Attorney's Fees
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal as Moot
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2023-09-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
SFL PROPERTY HOLDING LLC, VS CITIGROUP MORTGAGE LOAN TRUST INC., etc., 3D2022-1088 2022-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4270

Parties

Name SFL PROPERTY HOLDING LLC
Role Appellant
Status Active
Representations Erik D. Wesoloski
Name CITIGROUP MORTGAGE LOAN TRUST, INC
Role Appellee
Status Active
Representations Donna S. Glick, Richard S. McIver
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated December 28, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE ATTACHED ORDER
On Behalf Of SFL Property Holding LLC
Docket Date 2023-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of CITIGROUP MORTGAGE LOAN TRUST INC.
Docket Date 2022-12-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CITIGROUP MORTGAGE LOAN TRUST INC.
Docket Date 2022-12-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-95 days to 12/05/2022
Docket Date 2022-09-05
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 SFL Property Holding LLC
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Cancel Foreclosure Sale is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO CANCELFORECLOSURE SALE1
On Behalf Of SFL Property Holding LLC
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIGROUP MORTGAGE LOAN TRUST INC.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State