Search icon

SUNCOAST HOLDINGS & PROPERTIES LLC

Company Details

Entity Name: SUNCOAST HOLDINGS & PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L18000166156
FEI/EIN Number 83-1183604
Address: 6939 CRESTPOINT DRIVE, APOLLO BEACH, FL, 33572
Mail Address: 6939 CRESTPOINT DRIVE, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FAGNONI NICHOLAS O Agent 6939 CRESTPOINT DRIVE, APOLLO BEACH, FL, 33572

Manager

Name Role Address
LAROCHE PAUL M Manager 6939 CRESTPOINT DRIVE, APOLLO BEACH, FL, 33572
FAGNONI NICHOLAS O Manager 6939 CRESTPOINT DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 FAGNONI, NICHOLAS O No data

Court Cases

Title Case Number Docket Date Status
GWENDOLYN L. HARRIS VS SUNCOAST HOLDINGS & PROPERTIES, LLC 2D2021-0636 2021-02-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-011438

Parties

Name GWENDOLYN L. HARRIS
Role Appellant
Status Active
Name SUNCOAST HOLDINGS & PROPERTIES LLC
Role Appellee
Status Active
Representations BRIAN WOLK, ESQ., DAVID R. WEISSE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-14
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 4, 2021, requiring the filing of an initial brief.
Docket Date 2021-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, C.J., and Kelly and Black
Docket Date 2021-06-04
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ The initial brief shall be served within 20 days of this order or this appeal will be at risk of dismissal without further notice.
Docket Date 2021-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ BAGGE-HERNANDEZ - REDACTED - 77 PAGES
Docket Date 2021-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's emergency motion to reconsider is denied.
Docket Date 2021-04-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ EMERGENCY
On Behalf Of GWENDOLYN L. HARRIS
Docket Date 2021-04-26
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ In light of appellee's filing of the order from the United States Bankruptcy Court, Middle District of Florida, Tampa Division's order in 8:21-01317-RCT, denying motion for reconsideration of order dismissing case with prejudice and imposing a bar to future filings for a period of 180 days, this court acknowledges the expiration of the bankruptcy stay. This appeal shall proceed.Appellant's motion to review the trial court's orders denying stay is granted to the extent that this court has reviewed the trial court's orders denying stay. The trial court's orders denying stay are approved.Appellant shall serve the initial brief within thirty days of this order.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER
On Behalf Of SUNCOAST HOLDINGS & PROPERTIES, LLC
Docket Date 2021-04-16
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. This court is in receipt of appellee's notice of filing of an order dismissing the bankruptcy case with prejudice and imposing a bar to future filings for a period of 180 days. Although the order dismisses the bankruptcy case, a motion for rehearing appears to be pending.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 15 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2021-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING CASE WITH PREJUDICE AND IMPOSING A BAR TO FUTURE FILINGS FOR A PERIOD OF 180 DAYS
On Behalf Of SUNCOAST HOLDINGS & PROPERTIES, LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice
Description Notice ~ of bankruptcy case
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING EMERGENCY STAY OF EVICTION
On Behalf Of SUNCOAST HOLDINGS & PROPERTIES, LLC
Docket Date 2021-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall comply with this court's March 3, 2021 order within seven days.
Docket Date 2021-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CDC DECLARATION - PS GWENDOLYN L. HARRIS
On Behalf Of GWENDOLYN L. HARRIS
Docket Date 2021-03-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GWENDOLYN L. HARRIS
Docket Date 2021-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By March 11, 2021, appellee shall file a response to the motion for review of thetrial court's order denying emergency stay of eviction due to appeal, which wasrendered on February 26, 2021 at 10:55:49 a.m. A stay of the writ of possession is ineffect pending final resolution of the motion for review or until further order of this court.Appellant shall file with this court a copy of the CDC affidavit referred to by thetrial court in its order denying emergency stay within seven days.
Docket Date 2021-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO 3/1/21 ORDER.
On Behalf Of GWENDOLYN L. HARRIS
Docket Date 2021-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant filed an emergency stay of eviction due to appeal of the final judgment of eviction based upon a non-renewal notice. It appears appellant filed a motion to stay in the trial court, which was denied. Appellant's motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(a), (f).Within seven days, appellant shall file with this court any pleadings in the trial court related to the stay, including a copy of the motion to stay filed in the trial court, and the trial court's order thereon.
Docket Date 2021-02-26
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of GWENDOLYN L. HARRIS
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AND INSOLVENCY
On Behalf Of GWENDOLYN L. HARRIS
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of GWENDOLYN L. HARRIS

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
Florida Limited Liability 2018-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State