Search icon

SEDNA CONSULTANCY, LLC - Florida Company Profile

Company Details

Entity Name: SEDNA CONSULTANCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEDNA CONSULTANCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000034603
FEI/EIN Number NOT APPLICABLE

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

Address: 5809 NW 99TH TERRACE, GAINESVILLE, FL, 32653
Mail Address: 5809 NW 99TH TERRACE, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLE CECIL Managing Member 5809 NW 99TH TERRACE, GAINESVILLE, FL, 32653
ROLLE CECIL Agent 5809 NW 99TH TERRACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 5809 NW 99TH TERRACE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2014-10-02 5809 NW 99TH TERRACE, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 5809 NW 99TH TERRACE, GAINESVILLE, FL 32653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
CECIL ROLLE, et al., VS ZARCO EINHORN SALKOWSKI & BRITO, P.A., et al., 3D2015-2555 2015-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25737

Parties

Name SEDNA CONSULTANCY, LLC
Role Appellant
Status Active
Name CECIL D. ROLLE
Role Appellant
Status Active
Representations STEVEN C. HOLZMAN, MELANIE C. HAPNER
Name ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Role Appellee
Status Active
Representations GABRIEL E. ESTADELLA, Alejandro Brito, ROBERT M. EINHORN, Robert Zarco
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees¿ motion for extension of time to file a response to appellant¿s motion for rehearing is granted.Upon consideration, appellants¿ motion for rehearing or certification or written opinion and motion to strike appellees¿ response in opposition to appellants¿ motion for rehearing are hereby denied. SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-11-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AEs' response in opposition to AA's motion for rehearing.
On Behalf Of CECIL D. ROLLE
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AAs' motion for rehearing.
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of CECIL D. ROLLE
Docket Date 2016-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and certification
On Behalf Of CECIL D. ROLLE
Docket Date 2016-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CECIL D. ROLLE
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-07-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants¿ motion to relinquish jurisdiction is hereby denied.
Docket Date 2016-05-02
Type Response
Subtype Response
Description RESPONSE ~ to AAs' motion to relinquish jurisdiction.
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CECIL D. ROLLE
Docket Date 2016-04-04
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of CECIL D. ROLLE
Docket Date 2016-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CECIL D. ROLLE
Docket Date 2016-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-02-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike appellants¿ initial brief is hereby denied. Upon consideration, appellants¿ motion for reconsideration or motion to amend initial brief is denied. Appellants¿ emergency motion to expedite appeal is denied. WELLS, LAGOA and EMAS, JJ., concur.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-02-05
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's emergency motion to expedite.
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix ~ to motion to expedite appeal.
On Behalf Of CECIL D. ROLLE
Docket Date 2016-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for reconsideration or motion to amend initial brief.
On Behalf Of CECIL D. ROLLE
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ second motion for an extension of time to file the answer brief is granted to and including March 14, 2016.
Docket Date 2016-01-27
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 ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-01-27
Type Response
Subtype Response
Description RESPONSE ~ in objection to AEs' 2nd motion for extension of time to file answer brief.
On Behalf Of CECIL D. ROLLE
Docket Date 2016-01-21
Type Notice
Subtype Notice
Description Notice ~ of similar or related case.
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AEs' motion to strike initial brief.
On Behalf Of CECIL D. ROLLE
Docket Date 2016-01-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF OF AA
On Behalf Of ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including January 29, 2016.
Docket Date 2015-12-14
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 ZARCO EINHORN SALKOWSKI & BRITO, P.A.
Docket Date 2015-12-14
Type Response
Subtype Objection
Description OBJECTION ~ to motion for eot
On Behalf Of CECIL D. ROLLE
Docket Date 2015-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CECIL D. ROLLE
Docket Date 2015-11-25
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix to initial brief.
On Behalf Of CECIL D. ROLLE
Docket Date 2015-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CECIL D. ROLLE
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including November 25, 2015.
Docket Date 2015-11-16
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 CECIL D. ROLLE
Docket Date 2015-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 23, 2015.
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CECIL D. ROLLE
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-10-02
Florida Limited Liability 2013-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State