Search icon

SARCON LLC

Company Details

Entity Name: SARCON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L19000114862
FEI/EIN Number APPLIED FOR
Address: 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL, 33328, US
Mail Address: 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
HLW SERVICES LLC Agent

Authorized Member

Name Role Address
BACIGALUPO NOELIA A Authorized Member 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL, 33328
CONDE ESTEBAN P Authorized Member 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL, 33328
SARRAILHE DANIEL A Authorized Member 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL, 33328
SARRAILHE MARTIN Authorized Member 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-04-27 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4801 S UNIVERSITY DR SUITE 204, DAVIE, FL 33328 No data

Court Cases

Title Case Number Docket Date Status
JASMINE FREEMAN, Appellant(s) v. SARCON, LLC, Appellee(s). 6D2023-4201 2023-12-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2023-CC-000193

Parties

Name JASMINE FREEMAN
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ., CONSUMER LAW ATTORNEYS
Name SARCON LLC
Role Appellee
Status Active
Representations FABRIKANT & ASSOCIATES, PLLC, Kevin Howard Fabrikant, Payton Lee Kuenzli
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description MOTION FOR REHEARING, REHEARING EN BANC, AND/OR CLARIFICATION OR WRITTEN OPINION
On Behalf Of JASMINE FREEMAN
Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SARCON, LLC
Docket Date 2024-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-07-23
Type Brief
Subtype Answer Brief
Description APPELLEE SARCON, LLC'S ANSWER BRIEF
On Behalf Of SARCON, LLC
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description In light of the agreed extension of time to file answer brief, filed on July 12, 2024, appellee's motion for extension of time to serve answer brief, filed on July 5, 2024, is denied as moot.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of SARCON, LLC
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SARCON, LLC
Docket Date 2024-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SARCON, LLC
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SARCON, LLC
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARCON, LLC
Docket Date 2024-04-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of JASMINE FREEMAN
Docket Date 2024-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JASMINE FREEMAN
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JASMINE FREEMAN
View View File
Docket Date 2024-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of JASMINE FREEMAN
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served on or before April 25, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of JASMINE FREEMAN
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JASMINE FREEMAN
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ARENDAS - 124 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JASMINE FREEMAN
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JASMINE FREEMAN
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's motion for rehearing, rehearing en banc and/or clarification or written opinion is denied.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State