SP GA APARTMENTS LLC - Florida Company Profile

Entity Name: | SP GA APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L13000137017 |
FEI/EIN Number | 46-4621791 |
Address: | 5403 West Gray Street, Tampa, FL, 33609, US |
Mail Address: | 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761 |
ZIP code: | 33609 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Role |
---|
Agent |
Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024861 | GEORGIA ARMS APARTMENTS | ACTIVE | 2015-03-09 | 2025-12-31 | - | 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-03 | 5403 West Gray Street, Tampa, FL 33609 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helen Gilchrist, Appellant(s), v. SP GA Apartments, LLC d/b/a Georgia Arms Apartments, Appellee(s). | 5D2024-2835 | 2024-10-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Helen Gilchrist |
Role | Appellant |
Status | Active |
Name | SP GA APARTMENTS LLC |
Role | Appellee |
Status | Active |
Representations | Louis C Senat |
Name | Hon. Wayne Eric Culver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 10/17/2024 Order - Filed Here 10/28/2024 |
On Behalf Of | Helen Gilchrist |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order waiving Filing Fee |
View | View File |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency - CLERK'S DETERMINATION |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 10/15/2024 |
On Behalf Of | Helen Gilchrist |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/16/25 |
View | View File |
Docket Date | 2024-12-05 |
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 | Helen Gilchrist |
Docket Date | 2024-12-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 124 pages |
On Behalf Of | Seminole Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State