Search icon

SANFORD COURT INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: SANFORD COURT INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANFORD COURT INVESTORS, 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: 10 Jan 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: L14000006867
FEI/EIN Number 59-2325136

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

Address: 590 W KENNEDY BLVD, 2ND FLOOR, LAKEWOOD, NJ, 08701, US
Mail Address: 590 W KENNEDY BLVD, 2ND FLOOR, LAKEWOOD, NJ, 08701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
LEXFORD POOLS 1/3 LLC Manager

Events

Event Type Filed Date Value Description
CONVERSION 2014-01-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A14771. CONVERSION NUMBER 100000137651

Court Cases

Title Case Number Docket Date Status
ALAN L. HIRSCHKORN VS SANFORD COURT INVESTORS, LLC 5D2023-1512 2023-04-24 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-000595

Parties

Name Alan L. Hirschkorn
Role Appellant
Status Active
Name SANFORD COURT INVESTORS, LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ NO ACTION WILL BE TAKEN ON 5/3 AND 5/5 MOTIONS
Docket Date 2023-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA TREATED AS MOT TO REVIEW; PARTIES ADVISED NO NEW APPEAL WILL BE ESTABLISHED; RULING ON MOT TO REVIEW WILL ISSUE SEPARATELY
Docket Date 2023-05-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NOA TREATED AS MOT FOR REVIEW; FILED BELOW 5/4/23; NO ACTION TAKEN PER 5/11 ORDER
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NO ACTION TO BE TAKEN PER 5/11 ORDER
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "NOTICE TO REOPEN APPEAL AND RESCIND ANYREQUEST TO WITHDRAW APPEAL"; TREATED AS A MOTION TO REINSATE AND DENIED PER 5/11 ORDER
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FILED IN PORTAL BY SEMINOLE COUNTY
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sanford Court Investors, LLC
Docket Date 2023-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED NOA; DENIED AS MOOT PER 5/1 ORDER
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/23
On Behalf Of Alan L. Hirschkorn
ALAN L. HIRSCHKORN VS SANFORD COURT INVESTORS, LLC 5D2023-1360 2023-04-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-000595

Parties

Name Alan L. Hirschkorn
Role Petitioner
Status Active
Name SANFORD COURT INVESTORS, LLC
Role Respondent
Status Active
Representations James I. Barron, III
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Hon. Carsandra Buie
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-11
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-04-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY
On Behalf Of Sanford Court Investors, LLC
Docket Date 2023-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2023-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2023-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "TO RESCIND ANY REQUEST TOWITHDRAW PENDING APPEAL FROM COUNTY COURT"; TREATED AS A MOTION TO REINSTATE AND DENIED PER 5/11 ORDER
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-05-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ MOT EOT IS MOOT
Docket Date 2023-04-24
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "EMERGENCY" TO FILE AMENDED PET AND APX; MOOT PER 5/2 ORDER
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-04-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Alan L. Hirschkorn
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-04-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 4/6/23; NOA TREATED AS PETITION FOR WRIT OF MANDAMUS
On Behalf Of Alan L. Hirschkorn

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State