Search icon

961 A1A, LLC - Florida Company Profile

Company Details

Entity Name: 961 A1A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

961 A1A, 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: 05 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L13000096363
FEI/EIN Number 46-3119591

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

Address: 8985 S.E. Bridge Road, Hobe Sound, FL, 33455, US
Mail Address: 8985 S.E. Bridge Road, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role
JIMCO MGT., LLC Manager
JECK, HARRIS, RAYNOR & JONES, P.A. Agent

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-01 - -
LC AMENDMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 JECK, HARRIS, RAYNOR & JONES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 8985 S.E. Bridge Road, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2014-04-16 8985 S.E. Bridge Road, Hobe Sound, FL 33455 -
LC AMENDMENT 2013-09-18 - -

Court Cases

Title Case Number Docket Date Status
SUNI SANDS MOBILE HOME OWNERS, etc. VS SUNI SANDS MOBILE HOME PARK, etc., et al. 4D2015-3876 2015-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA003922XXXXMB

Parties

Name SUNI SANDS MOBILE HOME OWNERS, INC.
Role Appellant
Status Active
Representations Kelsey Black, Kenneth W. Waterway
Name SUNI-SANDS MOBILE HOME PARK, INC.
Role Appellee
Status Active
Representations Lyman Hawley Reynolds, Geoffrey Laderer Jones, Scott G. Hawkins, Cary A. Lubetsky, Mitchell A. Chester
Name TOWN OF JUPITER
Role Appellee
Status Active
Name 961 A1A, LLC
Role Appellee
Status Active
Name TOWN OF JUPITER COMM. REDEV.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2015-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNI SANDS MOBILE HOME OWNERS
Docket Date 2015-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNI SANDS MOBILE HOME OWNERS
Docket Date 2016-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ANSWER BRIEF FILED BY AE 961 AIA
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (TOWN OF JUPITER)
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 1 WEEK TO 03/25/16
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ONE WEEK TO 3/24/16 (961 A1A)
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/17/16
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/17/16 (961 A1A, LLC)
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/21/16
On Behalf Of SUNI SANDS MOBILE HOME PARK
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNI SANDS MOBILE HOME OWNERS
Docket Date 2015-12-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed December 22, 2015, this court's December 22, 2015 order to show cause is discharged.
Docket Date 2015-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 4, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-22
Type Response
Subtype Response
Description Response
On Behalf Of SUNI SANDS MOBILE HOME OWNERS
Docket Date 2015-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/27/16
On Behalf Of SUNI SANDS MOBILE HOME OWNERS
Docket Date 2015-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
LC Amendment 2023-05-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State