Search icon

S. BALULAD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S. BALULAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L20000309071
FEI/EIN Number 85-3449451
Address: 1095 HIGHWAY A1A, UNIT 2201, SATELLITE BEACH, FL, 32937, US
Mail Address: 10311 Hawks Gully Court, Wildwood, FL, 34484, US
ZIP code: 32937
City: Satellite Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALULAD SUJATA S Manager 1095 HIGHWAY A1A, UNIT 2201, SATELLITE BEACH, FL, 32937
BALULAD SUJATA S Agent 10311 Hawks Gully Court, Wildwood, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-27 1095 HIGHWAY A1A, UNIT 2201, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 10311 Hawks Gully Court, Wildwood, FL 34484 -

Court Cases

Title Case Number Docket Date Status
S Balulad, LLC, Appellant(s) v. Power Corporation, Appellee(s). 5D2024-2849 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2022-CA-368

Parties

Name S. BALULAD, LLC
Role Appellant
Status Active
Representations Christian W Waugh, Avery Dyen
Name POWER CORPORATION
Role Appellee
Status Active
Representations Christopher Douglas Eakes
Name Hon. Michelle T Morley
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/15/2024
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 323 pages
On Behalf Of Sumter Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-14
Florida Limited Liability 2020-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State