Search icon

SP GARDENS LLC

Company Details

Entity Name: SP GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L15000172788
FEI/EIN Number 47-5344420
Address: 5403 WEST GRAY STREET, TAMPA, FL, 33609
Mail Address: 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003V0FW0Q82SEG96 L15000172788 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Trustee And Corporate Services, Inc., 2430 Estancia Boulevard, Suite 114, Clearwater, US-FL, US, 33761
Headquarters 5403 West Gray Street, Tampa, US-FL, US, 33609

Registration details

Registration Date 2018-01-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000172788

Agent

Name Role
TRUSTEE AND CORPORATE SERVICES, INC. Agent

Manager

Name Role
SP GARDENS MANAGER LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068035 LABURNUM GARDENS ACTIVE 2017-06-20 2027-12-31 No data 5403 WEST GRAY STREET, TAMPA, FL, 33609

Court Cases

Title Case Number Docket Date Status
MADISON HIGHLANDS, LLC AND AMERICAN RESIDENTIAL DEVELOPMENT, LLC VS FLORIDA HOUSING FINANCE CORPORATION, SP GARDENS, LLC, WEST RIVER PHASE 2, LP AND WEST RIVER 1A, LP 5D2016-1035 2016-03-29 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
FHFC2016-006BP

Parties

Name AMERICAN RESIDENTIAL DEVELOPMET, LLC
Role Appellant
Status Active
Name MADISON HIGHLANDS, LLC
Role Appellant
Status Active
Representations SARAH LINDQUIST PAPE, J. Timothy Schulte, DOUGLAS PAUL MANSON, WILLIAM S. BILENKY, MICHAEL G. MAIDA, Kenneth B. Bell, James W. Middleton
Name WEST RIVER PHASE 2, LP
Role Appellee
Status Active
Name Finance Corporation, Clerk Florida Housing
Role Appellee
Status Active
Representations Lawrence Edward Sellers, MICHAEL P. DONALDSON, Stacy D. Blank, CHRISTOPHER MCGUIRE, HUGH BROWN
Name WEST RIVER 1A, LP
Role Appellee
Status Active
Name SP GARDENS LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2017-10-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-812 REVIEW DENIED
Docket Date 2017-05-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC17-812
Docket Date 2017-05-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2017-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2017-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLARIFICATION
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-10-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-09-30
Type Response
Subtype Response
Description RESPONSE ~ TO 9/20 MOT ATTYS FEES
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-09-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/30
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-09-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AS TO COURT STYLE ONLY
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-08-31
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-07-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/17
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/17
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1249 PAGES)
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-05-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/14
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Finance Corporation, Clerk Florida Housing
Docket Date 2016-04-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMEND NOA SHALL BE FILED W/IN 10 DAYS
Docket Date 2016-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND NOA
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 3/28/16
On Behalf Of MADISON HIGHLANDS, LLC
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15
Florida Limited Liability 2015-10-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State