Search icon

SEAN BISHOP LLC - Florida Company Profile

Company Details

Entity Name: SEAN BISHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAN BISHOP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2021 (4 years ago)
Document Number: L21000413322
FEI/EIN Number 77-1059460

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409
Mail Address: 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP SEAN Manager 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409
BISHOP SEAN Agent 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409

Court Cases

Title Case Number Docket Date Status
MILES WEISS VS MSR PARTNERS, LLC, DANIEL J. KATZ, ESQUIRE, 6M PROPERTIES, LLC, MB PROMOTIONS, LLC, SEAN BISHOP AND REBECCA A. BYNUM, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RONALD J. BYNUM 5D2018-3804 2018-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30610-CICI

Parties

Name MILES WEISS
Role Appellant
Status Active
Representations Christopher W. Wickersham, Jr., Michael R. Yokan
Name DANIEL J. KATZ
Role Appellee
Status Active
Name SEAN BISHOP LLC
Role Appellee
Status Active
Name ESTATE OF RONALD J. BYNUM
Role Appellee
Status Active
Name Rebecca Bynum
Role Appellee
Status Active
Name MB PROMOTIONS, LLC
Role Appellee
Status Active
Name MSR PARTNERS, LLC
Role Appellee
Status Active
Representations Scott W. Spradley
Name 6M PROPERTIES, LLC
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND REQUEST FOR WRITTEN OPINION
Docket Date 2020-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPIN
On Behalf Of MILES WEISS
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA 2/25 @ 10:00 AM
Docket Date 2020-01-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MSR PARTNERS, LLC
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILES WEISS
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSR PARTNERS, LLC
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/26
On Behalf Of MSR PARTNERS, LLC
Docket Date 2019-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/22
On Behalf Of MSR PARTNERS, LLC
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/15
On Behalf Of MSR PARTNERS, LLC
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2019-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILES WEISS
Docket Date 2019-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILES WEISS
Docket Date 2019-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-06-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-06-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MILES WEISS
Docket Date 2019-06-13
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 6/12
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of MSR PARTNERS, LLC
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILES WEISS
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILES WEISS
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILES WEISS
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/18.
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1564 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-03-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILES WEISS
Docket Date 2019-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MILES WEISS
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 4/18/19
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MILES WEISS
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILES WEISS
Docket Date 2019-01-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SCOTT W. SPRADLEY 782467
On Behalf Of MSR PARTNERS, LLC
Docket Date 2019-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT W. SPRADLEY 782467
On Behalf Of MSR PARTNERS, LLC
Docket Date 2018-12-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER W. WICKERSHAM, JR. 0091703
On Behalf Of MILES WEISS
Docket Date 2018-12-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/6/18
On Behalf Of MILES WEISS
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MILES WEISS AND SEAN BISHOP VS DANIEL J. KATZ, 6M PROPERTIES, LLC, ET AL. 5D2015-2793 2015-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30610-CICI

Parties

Name MILES WEISS
Role Appellant
Status Active
Representations Christopher W. Wickersham, Jr.
Name SEAN BISHOP LLC
Role Appellant
Status Active
Name DAYTONA GRAND INC.
Role Appellee
Status Active
Name ROBERT L. JENSEN
Role Appellee
Status Active
Name MSR PARTNERS, LLC
Role Appellee
Status Active
Name DANIEL J. KATZ
Role Appellee
Status Active
Representations Armistead W. Ellis, Jr., Sarah Metz, BRETT HARTLEY
Name JOHN CALHOUN
Role Appellee
Status Active
Name Rebecca Bynum
Role Appellee
Status Active
Name 6M PROPERTIES, LLC
Role Appellee
Status Active
Name MB PROMOTIONS, LLC
Role Appellee
Status Active
Name JOSEPH P. VICTORELLI
Role Appellee
Status Active
Name ESTATE OF RONALD J. BYNUM
Role Appellee
Status Active
Name HON. WILLIAM ALLEN PARSONS
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-01-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ BY 1/22
Docket Date 2015-11-13
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO 1/4/16...
Docket Date 2015-11-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQ OF JURIS
On Behalf Of MILES WEISS
Docket Date 2015-11-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MILES WEISS
Docket Date 2015-10-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 11/6 ORDER
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ AS MOOT
Docket Date 2015-08-19
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ TO LT. AA TO FILE STATUS RPT OR DISMISSAL W/I 60 DYS.
Docket Date 2015-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILES WEISS
Docket Date 2015-08-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MILES WEISS
Docket Date 2015-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/6/15
On Behalf Of MILES WEISS
MILES WEISS VS DAYTONA GRAND, INC., ET AL. 5D2015-1923 2015-06-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-CICI-30631

Parties

Name MILES WEISS
Role Appellant
Status Active
Representations Christopher W. Wickersham, Jr.
Name UNKNOWN POSSESSORS
Role Appellee
Status Active
Name DAYTONA GRAND INC.
Role Appellee
Status Active
Representations Frank S. Ganz, Sarah Metz
Name SEAN BISHOP LLC
Role Appellee
Status Active
Name HON. WILLIAM ALLEN PARSONS
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MILES WEISS
Docket Date 2016-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILES WEISS
Docket Date 2015-12-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DAYTONA GRAND, INC.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/14.
Docket Date 2015-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of MILES WEISS
Docket Date 2015-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of DAYTONA GRAND, INC.
Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DAYTONA GRAND, INC.
Docket Date 2015-10-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2015-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MILES WEISS
Docket Date 2015-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & STRIKE INIT BRF
On Behalf Of DAYTONA GRAND, INC.
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM ETC
On Behalf Of DAYTONA GRAND, INC.
Docket Date 2015-07-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MILES WEISS
Docket Date 2015-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
On Behalf Of MILES WEISS
Docket Date 2015-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILES WEISS
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAYTONA GRAND, INC.
Docket Date 2015-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/22.
Docket Date 2015-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of MILES WEISS
Docket Date 2015-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILES WEISS
Docket Date 2015-06-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 6/29 ORDER
Docket Date 2015-06-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Christopher W. Wickersham, Jr. 0091703
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/31/15
On Behalf Of MILES WEISS

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
Florida Limited Liability 2021-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873908703 2021-04-08 0491 PPP 3 birdchwood pl, Palm Coast, FL, 32137
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137
Project Congressional District FL-06
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State