Search icon

COMPOUND FAMILY OFFICES, LLC

Company Details

Entity Name: COMPOUND FAMILY OFFICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Aug 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2020 (4 years ago)
Document Number: L18000194230
FEI/EIN Number 83-1574875
Address: 2033 MAIN STREET, SUITE 202, SARASOTA, FL 34237
Mail Address: 2033 MAIN STREET, SUITE 202, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GURR, SCOTT Agent 2033 MAIN STREET, SUITE 202, SARASOTA, FL 34237

Manager

Name Role Address
GURR, SCOTT Manager 2033 MAIN STREET, SUITE 202 SARASOTA, FL 34237
POPHAM, ERIK Manager 2033 MAIN STREET, SUITE 202 SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-14 GURR, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 2033 MAIN STREET, SUITE 202, SARASOTA, FL 34237 No data
LC AMENDMENT 2018-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 2033 MAIN STREET, SUITE 202, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2018-10-25 2033 MAIN STREET, SUITE 202, SARASOTA, FL 34237 No data

Court Cases

Title Case Number Docket Date Status
SUNTRUST BANKS, INC., ET AL VS SCOTT GURR AND ERIK POPHAM, ET AL 2D2020-0492 2020-02-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 000840 NC

Parties

Name GENSPRING HOLDINGS, INC.
Role Appellant
Status Active
Name SUNTRUST BANKS, INC.
Role Appellant
Status Active
Representations Courtney Blair Wilson, Esq.
Name SCOTT GURR
Role Appellee
Status Active
Representations CHRISTOPHER B. LUNNY, ESQ., THOMAS A. CRABB, ESQ., Edward Bates Cole, Esq.
Name ERIK POPHAM
Role Appellee
Status Active
Name COMPOUND FAMILY OFFICES, LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-04-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT GURR
Docket Date 2020-03-12
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion to review order denying motion for stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2020-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT GURR
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS, SUNTRUST BANK, INC.AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHERPROCEEDINGS IN THE LOWER COURT PENDING APPEAL
On Behalf Of SCOTT GURR
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S NOTICE OF FILING SUPPLEMENTAL DOCUMENTS RE: MOTION TO STAY
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-03-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ **Treated as motion to review the trial court's order denying stay**(SEE 03/11/20 order)APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHER PROCEEDINGS IN THE LOWER COURT PENDING THIS APPEAL
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-03-03
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellants' motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). The appellees shall serve a response to the appellants' motion to review order denying stay by March 13, 2020. Any electronic filing shall be designated as an emergency by checking the box for this purpose.Within 7 days of this order, the appellants shall supplement their motion to review with a copy of their motion to stay in the trial court and the appellees' response to the motion. The failure of the appellants to timely supplement the motion as directed will subject the motion to review to denial without further notice. If a hearing was held on the motion in the trial court and a transcript is available, the appellants may wish to supplement their motion to review with the transcript.
Docket Date 2020-02-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE / SUBMISSION OF LEGIBLE COPY
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNTRUST BANKS, INC.
Docket Date 2020-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The copy of the Order on Exceptions to Recommended Order of General Magistrate, signed February 3, 2020, and attached to the notice of appeal, is not legible. Within ten days from the date of this order, Appellants shall supplement the notice of appeal with a legible copy of the order on appeal.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUNTRUST BANKS, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
CORLCRACHG 2020-08-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
LC Amendment 2018-10-25
Florida Limited Liability 2018-08-14

Date of last update: 17 Jan 2025

Sources: Florida Department of State