SAND-R LLC - Florida Company Profile

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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S. R. VS Y. M. | 6D2023-2014 | 2023-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State