Search icon

SWEET FROG OF FLORIDA LLC

Company Details

Entity Name: SWEET FROG OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Apr 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000069110
FEI/EIN Number 81-2670327
Address: 551 TORTUGA WAY, MELBOURNE, FL 32904
Mail Address: 551 TORTUGA WAY, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAMCHANDANI, MAHESH A Agent 551 TORTUGA WAY, MELBOURNE, FL 32904

Manager

Name Role Address
RAMCHANDANI, MAHESH A Manager 551 TORTUGA WAY, MELBOURNE, FL 32904

Authorized Member

Name Role Address
RAMCHANDANI, NICKY M Authorized Member 551 TORTUGA WAY, MELBOURNE, FL 32904
RAMCHANDANI, TANISH M Authorized Member 551 TORTUGA WAY, MELBOURNE, FL 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
SWEET FROG OF FLORIDA, LLC VS 111 SOUTH KNOWLES PARTNERS, LLC 5D2017-2368 2017-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-28-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-000280-O

Parties

Name SWEET FROG OF FLORIDA LLC
Role Petitioner
Status Active
Representations Justin R. Infurna
Name 111 SOUTH KNOWLES PARTNERS LLC
Role Respondent
Status Active
Representations Justin M. Luna
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Daniel P. Dawson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/24/17
On Behalf Of SWEET FROG OF FLORIDA, LLC
Docket Date 2017-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-09-18
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-09-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of 111 South Knowles Partners, LLC
Docket Date 2017-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 111 South Knowles Partners, LLC
Docket Date 2017-08-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-07-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/26/17
On Behalf Of SWEET FROG OF FLORIDA, LLC
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-04-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State