Search icon

SARASOTA GREEN GROUP, LLC

Company Details

Entity Name: SARASOTA GREEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L17000160750
FEI/EIN Number 82-2344844
Address: 1258 North Palm AVE, Sarasota, FL, 34236, US
Mail Address: 1258 North Palm AVE, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARASOTA GREEN GROUP, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 822344844 2024-07-17 SARASOTA GREEN GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9419628406
Plan sponsor’s address 6801 ENERGY COURT, SUITE 201, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing PATTY YOE
Valid signature Filed with authorized/valid electronic signature
SARASOTA GREEN GROUP, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 822344844 2023-09-13 SARASOTA GREEN GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6147384866
Plan sponsor’s address 6801 ENERGY COURT, SUITE 201, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing JOSEPH COHEN
Valid signature Filed with authorized/valid electronic signature
SARASOTA GREEN GROUP, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 822344844 2022-06-22 SARASOTA GREEN GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6147384866
Plan sponsor’s address 6801 ENERGY COURT, SUITE 201, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JOSEPH COHEN
Valid signature Filed with authorized/valid electronic signature
SARASOTA GREEN GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 822344844 2021-05-11 SARASOTA GREEN GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7245448286
Plan sponsor’s address 6801 ENERGY COURT SUITE 201, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SARASOTA GREEN GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 822344844 2020-06-08 SARASOTA GREEN GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7245448286
Plan sponsor’s address 6801 ENERGY COURT SUITE 201, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Member

Name Role Address
CASSIDY BRUCE SR Authorized Member 1258 North Palm AVE, Sarasota, FL, 34236

Auth

Name Role Address
Layman Brian C Auth 4481 Munson St NW, Canton, OH, 44718

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1258 North Palm AVE, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-04-19 1258 North Palm AVE, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
GREENSPIRE GLOBAL, INC. AND STEVEN M. KNAUSS VS SARASOTA GREEN GROUP, LLC 2D2022-2653 2022-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-3501

Parties

Name STEVEN M. KNAUSS
Role Appellant
Status Active
Name GREENSPIRE GLOBAL, INC.
Role Appellant
Status Active
Representations BARBARA WELCH, ESQ., JAMES L. ESSENSON, ESQ., MATTHEW J. KELLY, ESQ.
Name SARASOTA GREEN GROUP, LLC
Role Appellee
Status Active
Representations STEVEN J. CHASE, ESQ., HUNTER G. NORTON, ESQ., JAMES CHARLES EARLE, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-11-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREENSPIRE GLOBAL, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee’s motion to strike is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2022-10-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of SARASOTA GREEN GROUP, LLC
Docket Date 2022-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF FILED SEPTEMBER 23, 2022, PURSUANT TO COURT ORDER
On Behalf Of SARASOTA GREEN GROUP, LLC
Docket Date 2022-09-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREENSPIRE GLOBAL, INC.
Docket Date 2022-09-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of SARASOTA GREEN GROUP, LLC
Docket Date 2022-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of GREENSPIRE GLOBAL, INC.
Docket Date 2022-09-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREENSPIRE GLOBAL, INC.
Docket Date 2022-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GREENSPIRE GLOBAL, INC.
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREENSPIRE GLOBAL, INC.
Docket Date 2022-08-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GREENSPIRE GLOBAL, INC.
Docket Date 2022-11-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 25, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State