Entity Name: | SANDLER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDLER HOLDINGS, 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: |
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: | 26 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Sep 2022 (3 years ago) |
Document Number: | L15000065744 |
FEI/EIN Number |
81-0830183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 Swallow Dr., Casselberry, FL, 32707, US |
Mail Address: | 610 Swallow Dr., Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sandler Edward | President | 610 Swallow Dr., Casselberry, FL, 32707 |
SANDLER SILVIA | Vice President | 610 Swallow Dr., Casselberry, FL, 32707 |
SANDLER Edward | Agent | 610 Swallow Dr., Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | SANDLER, Edward | - |
LC AMENDMENT | 2022-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 610 Swallow Dr., Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 610 Swallow Dr., Casselberry, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 610 Swallow Dr., Casselberry, FL 32707 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZOE AJJAHNON VS SANDLER HOLDINGS, LLC, | SC2022-1605 | 2022-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Zoe Ajjahnon |
Role | Petitioner |
Status | Active |
Name | SANDLER HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Representations | James Ivy Barron III |
Name | HON. ANDREW LLOYD CAMERON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Sandra B. Williams |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Tiffany Moore Russell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Stricken Case Final |
Description | ORDER-STRICKEN CASE FINAL ~ Petitioner's Motion to Reinstate Petition for Emergent Mandamus to Stay Judgment Invoking the Court's Original Jurisdiction filed with this Court on December 2, 2022, and Emergent Motion to Stay Judgment Pending Outcome of Deliberation of Reinstatement Pleadings for Writ of Mandamus to the Fifth District Court of Appeals for Written Opinion Coming Under the Court's Original Jurisdiction Rule 9.030(3) filed with this Court on December 5, 2022, are hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE. |
View | View File |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's "Petition for Emergent Mandamus to Stay judgment Invoking the Court's Original Jurisdiction" and "Petition for Emergent Mandamus Invoking the Court's Original Jurisdiction" are hereby denied as moot. |
View | View File |
Docket Date | 2022-11-28 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Docket Date | 2022-12-05 |
Type | Motion |
Subtype | Other Substantive |
Description | MOTION-OTHER SUBSTANTIVE ~ Emergent Motion to Stay Judgment Pending Outcome of Deliberation of Reinstatement Pleadings for Writ of Mandamus to the Fifth District Court of Appeals for Written Opinion Coming Under the Court's Original Jurisdiction Rule 9.030(3) -- Stricken 12/5/2022 as unauthorized. |
On Behalf Of | Zoe Ajjahnon |
View | View File |
Docket Date | 2022-12-02 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ Filed as "Notice of Petition for Emergent Writ of Mandamus Staying Execution of Judgment" -- Styled before the United States Supreme Court. Placed with file. |
On Behalf Of | Zoe Ajjahnon |
View | View File |
Docket Date | 2022-12-02 |
Type | Motion |
Subtype | Rehearing on Misc Order |
Description | MOTION-REHEARING ON MISC ORDER ~ Motion to Reinstate Petition for Emergent Mandamus to Stay Judgment Invoking the Court's Original Jurisdiction -- Stricken 12/5/2022 as unauthorized. |
On Behalf Of | Zoe Ajjahnon |
View | View File |
Docket Date | 2022-12-01 |
Type | Motion |
Subtype | Stay (Proceedings Below) |
Description | MOTION-STAY (PROCEEDINGS BELOW) ~ Petition for Emergent Mandamus to Stay judgment Invoking the Court's Original Jurisdiction |
On Behalf Of | Zoe Ajjahnon |
View | View File |
Docket Date | 2022-11-28 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2022-11-23 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | Zoe Ajjahnon |
View | View File |
Docket Date | 2022-11-21 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Zoe Ajjahnon |
View | View File |
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 6th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County 2022-CC-017074-O |
Parties
Name | ZOE AJJAHNON |
Role | Appellant |
Status | Active |
Name | SANDLER HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | JAMES I. BARRON, III., ESQ. |
Name | HON. ANDREW L. CAMERON |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | ZOE AJJAHNON |
View | View File |
Docket Date | 2024-07-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Sandler Holdings, LLC |
View | View File |
Docket Date | 2024-06-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | This Court treats Appellant's motion filed November 8, 2023, as a response to this Court's order to show cause, issued October 30, 2023, and that order to show cause is hereby discharged. |
View | View File |
Docket Date | 2024-06-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | ZOE AJJAHNON |
View | View File |
Docket Date | 2023-11-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO SHOW CAUSE TO REVIEW THE APPEAL |
On Behalf Of | ZOE AJJAHNON |
Docket Date | 2023-10-30 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ Within fifteen days of the date of this order, Appellant must show cause, in writing, why this appeal should not be dismissed for lack of prosecution, as Appellant has failed to timely file an initial brief. Failure to respond to this order may result in dismissal of this appeal without further notice. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 118 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-12-05 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ SC22-1605 12/2/22 MOTION TO REINSTATE PETITION IS STRICKEN AS UNAUTHORIZED |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Emergency Motion to Stay ~ MOTION FOR WRITTEN OPINION AND MOTION FOR RECONSIDERATION ARE DENIED |
Docket Date | 2022-11-30 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | ZOE AJJAHNON |
Docket Date | 2022-11-28 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Rehearing/Interim Order ~ FOR RECONSIDERATION OF 11/21 ORDER; DENIED PER 12/1 ORDER |
On Behalf Of | ZOE AJJAHNON |
Docket Date | 2022-11-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | ZOE AJJAHNON |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Emergency Motion to Stay |
Docket Date | 2022-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2022-11-21 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2022-11-21 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ LOWER TRIBUNAL ORDER IS AFFIRMED |
Docket Date | 2022-11-18 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ "EMERGENCY" |
On Behalf Of | ZOE AJJAHNON |
Docket Date | 2022-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 11/1/22 |
On Behalf Of | ZOE AJJAHNON |
Docket Date | 2022-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County 2022-CC-017074-O |
Parties
Name | Zoe Ajjahnon |
Role | Appellant |
Status | Active |
Name | SANDLER HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | James I. Barron, III |
Name | Andrew L. Cameron |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 118 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-12-05 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court - Other ~ SC22-1605 12/2/22 MOTION TO REINSTATE PETITION IS STRICKEN AS UNAUTHORIZED |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay ~ MOTION FOR WRITTEN OPINION AND MOTION FOR RECONSIDERATION ARE DENIED |
Docket Date | 2022-11-30 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Zoe Ajjahnon |
Docket Date | 2022-11-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ FOR RECONSIDERATION OF 11/21 ORDER; DENIED PER 12/1 ORDER |
On Behalf Of | Zoe Ajjahnon |
Docket Date | 2022-11-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR WRITTEN OPINION ON 11/21 ORDER; DENIED PER 12/1 ORDER |
On Behalf Of | Zoe Ajjahnon |
Docket Date | 2022-11-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Zoe Ajjahnon |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2022-11-21 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2022-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2022-11-21 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED |
Docket Date | 2022-11-18 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ "EMERGENCY" |
On Behalf Of | Zoe Ajjahnon |
Docket Date | 2022-11-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2022-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 11/1/22 |
On Behalf Of | Zoe Ajjahnon |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-04 |
LC Amendment | 2022-09-15 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State