Search icon

SANDBAR LLC

Company Details

Entity Name: SANDBAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 2016 (9 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L16000134989
FEI/EIN Number 61-1798474
Address: 132 ISLAND DR, OCEAN RIDGE, FL, 33435, UN
Mail Address: 132 ISLAND DR, OCEAN RIDGE, FL, 33435, UN
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SETTICASI STEPHANE Agent 132 ISLAND DR, OCEAN RIDGE, FL, 33435

Authorized Member

Name Role Address
SETTICASI STEPHANE Authorized Member 132 ISLAND DR, OCEAN RIDGE, FL, 33435
SETTICASI STEPHANIE E Authorized Member 132 ISLAND DR, OCEAN RIDGE, FL, 33435
STOFFT RANDALL E Authorized Member 42 N SWINTON, DELRAY BEACH, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-09 No data No data

Court Cases

Title Case Number Docket Date Status
DELMUDA, LLC, et al., Appellant(s) v. ALLISON BEGLEY, Appellee(s). 4D2024-1204 2024-05-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA008782XXX

Parties

Name DELMUDA LLC
Role Appellant
Status Active
Representations Alyssa Mara Reiter
Name OPROCK JUPITER FEE, LLC
Role Appellant
Status Active
Representations Alyssa Mara Reiter
Name OPROCK JUPITER TRS, LLC
Role Appellant
Status Active
Representations Alyssa Mara Reiter
Name SANDBAR LLC
Role Appellant
Status Active
Representations Alyssa Mara Reiter
Name Allison Begley
Role Appellee
Status Active
Representations Amir Ghaeenzadeh, Steven Joseph Arce, Chad Andrew Barr
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Order
Subtype Order on Motion to Stay
Description ORDERED that, upon consideration of appellants' August 21, 2024 response, appellee's August 15, 2024 motion to stay is denied. Further, ORDERED that case numbers 4D2024-1204 and 4D2024-0252 are consolidated only for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Allison Begley
View View File
Docket Date 2024-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 13, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-21
Type Response
Subtype Response
Description Appellants' Response to Motion to Stay
On Behalf Of Delmuda, LLC
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Delmuda, LLC
Docket Date 2024-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement Record
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 381 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 08/19/2024
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Delmuda, LLC
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the May 14, 2024 unopposed motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1204.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allison Begley
Docket Date 2024-05-14
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Unopposed Motion to Consolidate Appeals 4D2024-1204 and 4D2024-1208
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Delmuda, LLC
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-07
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Delmuda, LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-02
Type Response
Subtype Response
Description Appellants' Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Delmuda, LLC
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellants
On Behalf Of Delmuda, LLC
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' August 2, 2024 motion to supplement the record is granted, and the record is supplemented to include the November 17, 2023, February 20, 2024, and February 21, 2024 hearing transcripts. Said supplemental record is deemed filed as of the date of this order.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-07-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State