Entity Name: | S & P ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & P ENTERPRISE, 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. |
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: | 17 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L14000099882 |
FEI/EIN Number |
47-1179554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 S. PARK ROAD, APT# 5-17, HOLLYWOOD, FL, 33021 |
Mail Address: | 650 S. PARK ROAD, APT# 5-17, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIZZI FRANCIS | Authorized Person | 650 S. PARK RD., APT# 5-17, HOLLYWOOD, FL, 33021 |
SANTIAGO RYAN | Manager | 650 S. PARK RD., APT#5-17, HOLLYWOOD, FL, 33021 |
PIZZI FRANCIS | Agent | 650 S. PARK RD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | PIZZI, FRANCIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S & P ENTERPRISE, LLC, D/B/A TARP KINGS A/A/O DOOLIN ROCHE VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA | 2D2023-0546 | 2023-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A/A/O DOOLIN ROCHE |
Role | Appellant |
Status | Active |
Name | S & P ENTERPRISE, LLC |
Role | Appellant |
Status | Active |
Representations | BRANDON L. FIZER, ESQ., WILLIAM FLORES, ESQ. |
Name | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Representations | ANDREA N. AGUILAR, ESQ., Matthew P Strauss, Esq., JEREMY M. MISHALI, ESQ., KIMBERLY J. FERNANDES, ESQ. |
Name | HON. PHYLLIS R. GALEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-06-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | S & P ENTERPRISE, LLC |
Docket Date | 2023-06-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2023-06-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute. |
Docket Date | 2023-05-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA |
Docket Date | 2023-03-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | S & P ENTERPRISE, LLC |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | S & P ENTERPRISE, LLC |
Name | Date |
---|---|
REINSTATEMENT | 2016-12-16 |
ANNUAL REPORT | 2015-03-25 |
Florida Limited Liability | 2014-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State