Search icon

SAND-R LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAND-R LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L15000060246
FEI/EIN Number 47-3630414
Address: 10915 STONINGTON AVE, FORT MYERS, FL, 33913, US
Mail Address: 10915 STONINGTON AVE, FORT MYERS, FL, 33913, US
ZIP code: 33913
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanders Scott L Manager 10915 STONINGTON AVE, FORT MYERS, FL, 33913
Sanders Georgia L Manager 10915 STONINGTON AVE, FORT MYERS, FL, 33913
SANDERS SCOTT L Agent 10915 STONINGTON AVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 10915 STONINGTON AVE, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2018-01-15 10915 STONINGTON AVE, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 10915 STONINGTON AVE, FORT MYERS, FL 33913 -

Court Cases

Title Case Number Docket Date Status
S. R. VS Y. M. 6D2023-2014 2023-02-23 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-1472

Parties

Name SAND-R LLC
Role Appellant
Status Active
Representations ANDREW T. WINDLE, ESQ.
Name Samuel Ruiz, III
Role Appellant
Status Active
Name Y AND M LLC
Role Appellee
Status Active
Representations MERCEDES R. WECHSLER, ESQ., Josh Martell, Esq.
Name Hon. Michael S. Kraynick
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//15 - IB DUE 3/29/23
On Behalf Of S. R.
Docket Date 2023-04-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Y. M.
Docket Date 2023-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S. R.
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PENDING APPEAL
On Behalf Of S. R.
Docket Date 2023-06-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ All pending motions are denied as moot.
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed June 9, 2023, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S. R.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/11/23
On Behalf Of S. R.
Docket Date 2023-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of S. R.
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The motion for stay related to the relocation of the children during the pending appeal is denied without prejudice to the mother to seek a stay in the lower tribunal, with the lower tribunal order entered thereon subject to review by this court. See Fla. R. App. P. 9.310.
Docket Date 2023-04-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Y. M.
Docket Date 2023-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Y. M.
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. R.
Docket Date 2023-03-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of S. R.
Docket Date 2023-02-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. WITH ORDER. *PATERNITY*
On Behalf Of S. R.
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-23
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AMY L. WRIGHT VS SARAH NORRIS INDIVIDUALLY, AND OBO S. R., D.R., S. D., MINOR CHILDREN 2D2019-4643 2019-12-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 DR 006020 SC

Parties

Name AMY L. WRIGHT
Role Appellant
Status Active
Representations LOUISE O. HANAOKA, ESQ.
Name D & R, LLC.
Role Appellee
Status Active
Name S & D LLC
Role Appellee
Status Active
Name SAND-R LLC
Role Appellee
Status Active
Name SARAH NORRIS LLC
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-05-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-04-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee’s answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMY L. WRIGHT
Docket Date 2020-02-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - REDACTED - 176 PAGES
Docket Date 2019-12-12
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes
Docket Date 2019-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AMY L. WRIGHT
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
E. S. VS S. R. 2D2019-4120 2019-10-24 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-12569

Parties

Name E & S, L.L.C.
Role Appellant
Status Active
Representations ABHISHEK G. SHAH, ESQ.
Name SAND-R LLC
Role Appellee
Status Active
Representations COURTNEY TURNQUIST, ESQ., TRACI L. KOSTER, ESQ., SETH NELSON, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of E. S.
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - REDACTED - 282 PAGES
Docket Date 2019-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of E. S.
Docket Date 2019-10-24
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, an order of the circuit court 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 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY W/ORDER APPEALED
On Behalf Of E. S.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,887
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,887
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,914.69
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,887

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State