Search icon

SUNSET OAK GROVE ESTATES, LLC

Company Details

Entity Name: SUNSET OAK GROVE ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L14000075436
FEI/EIN Number 46-5615867
Address: 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CMS INTERNATIONAL ENTERPRISES, INC. Agent

Manager

Name Role Address
PEREIRA JOSE JR Manager 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156
PEREIRA JOSE A Manager 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 9150 SOUTH DADELAND BLVD, SUITE 908, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-02-29 9150 SOUTH DADELAND BLVD, SUITE 908, MIAMI, FL 33156 No data
LC STMNT OF AUTHORITY 2017-12-22 No data No data
LC AMENDMENT 2017-06-12 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE PEREIRA, JR., et al., VS MICHAEL GARCIA-CARRILLO, 3D2021-1181 2021-05-25 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
21-1826

Parties

Name JOSE PEREIRA, JR.
Role Appellant
Status Active
Representations Sergio L. Mendez, Daniel J. Mendez, LORENA FRIGER
Name SUNSET OAK GROVE ESTATES, LLC
Role Appellant
Status Active
Name MICHAEL GARCIA-CARRILLO
Role Appellee
Status Active
Representations ALEJANDRO R. ALVAREZ
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE PEREIRA, JR.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 08/09/2021
Docket Date 2021-07-26
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 MICHAEL GARCIA-CARRILLO
Docket Date 2021-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE PEREIRA, JR.
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE PEREIRA, JR.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 06/30/2021
Docket Date 2021-05-28
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 JOSE PEREIRA, JR.
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSE PEREIRA, JR.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of JOSE PEREIRA, JR.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-20
CORLCAUTH 2017-12-22
LC Amendment 2017-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State