Search icon

SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC - Florida Company Profile

Company Details

Entity Name: SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOOL PROPERTY DEVELOPMENT SUNRISE, 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000001338
FEI/EIN Number 47-2355966

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

Address: 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410, US
Mail Address: 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
School Property Development Glen Ridge, LL Manager 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410
GERSON GARY N Agent 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-29 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 -
LC NAME CHANGE 2014-10-07 SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC -

Court Cases

Title Case Number Docket Date Status
SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC VS THE CITY OF SUNRISE, FLORIDA 4D2016-0421 2016-02-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15009261

Parties

Name SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC
Role Petitioner
Status Active
Representations Elaine Johnson James
Name THE CITY OF SUNRISE, FLORIDA
Role Respondent
Status Active
Representations Edward Alexander Dion, Michael W. Moskowitz, Reid A. Cocalis, Ari Jonathan Glazer
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 29, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-02-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC
Docket Date 2016-02-09
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI
Docket Date 2016-02-05
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM A NOTICE OF APPEAL TO A PETITION FOR WRIT OF CERTIORARI.
On Behalf Of SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC
Docket Date 2016-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC VS CITY OF SUNRISE FLORIDA 4D2016-0400 2016-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-009279 (7)

Parties

Name SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC
Role Appellant
Status Active
Representations Elaine Johnson James
Name CITY OF SUNRISE FLORIDA
Role Appellee
Status Active
Representations Reid A. Cocalis, Ari Jonathan Glazer, Michael W. Moskowitz, Edward Alexander Dion
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (748 PAGES)
Docket Date 2016-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 29, 2016 notice of dismissal of appeal, this case is dismissed.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC
Docket Date 2016-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 2, 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 2016-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCHOOL PROPERTY DEVELOPMENT SUNRISE, LLC
Docket Date 2016-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2015-04-13
LC Name Change 2014-10-07
ANNUAL REPORT 2014-04-02
Florida Limited Liability 2014-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State