Search icon

SANDLER HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ZOE AJJAHNON VS SANDLER HOLDINGS, LLC, SC2022-1605 2022-11-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482022CC017074A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D22-2629

Parties

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
ZOE AJJAHNON, Appellant(s) v. Sandler Holdings, LLC, Appellee(s). 6D2023-1564 2022-11-02 Open
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
ZOE AJJAHNON VS SANDLER HOLDINGS, LLC 5D2022-2629 2022-11-02 Closed
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

Documents

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