Search icon

SB MERCATO LLC

Company Details

Entity Name: SB MERCATO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000006680
FEI/EIN Number 83-3109320
Address: 9115 STRADA PLACE, UNIT 5126, NAPLES, FL 34108
Mail Address: 3 LYDIA DRIVE, WEST NEW YORK, NJ 07093
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
KISSANE VENTURES LLC Agent

Authorized Member

Name Role Address
SWEETBERRY HOLDINGS LLC Authorized Member 3 LYDIA DRIVE, WEST NEW YORK, NJ 07093
KISSANE VENTURES LLC Authorized Member No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SB MERCATO, LLC AND SWEETBERRY HOLDINGS, LLC VS PR MERCATO, LLC 2D2020-1150 2020-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003561-0001-XX

Parties

Name SWEETBERRY HOLDINGS, LLC
Role Appellant
Status Active
Name SB MERCATO LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name PR MERCATO, LLC
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SB MERCATO, LLC
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SB MERCATO, LLC
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/10/20
On Behalf Of SB MERCATO, LLC
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/9/20
On Behalf Of SB MERCATO, LLC
Docket Date 2020-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 180 PAGES
Docket Date 2020-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SB MERCATO, LLC
Docket Date 2020-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Reg. Agent Resignation 2021-10-25
REINSTATEMENT 2020-10-15
Florida Limited Liability 2019-01-04

Date of last update: 16 Feb 2025

Sources: Florida Department of State