Entity Name: | SUN STATE PROPERTY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUN STATE PROPERTY SOLUTIONS 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. |
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: | 01 Nov 2024 (5 months ago) |
Document Number: | L24000464685 |
Address: | 11580 NW 70TH AVE, CHIEFLAND, FL, 32626 |
Mail Address: | 11580 NW 70TH AVE, CHIEFLAND, FL, 32626 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINCEY GRANT | Managing Member | 11580 NW 70TH AVE, CHIEFLAND, FL, 32626 |
QUINCEY GRANT | Agent | 11580 NW 70TH AVE, CHIEFLAND, FL, 32626 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVE SIMON AND MATT JACQUES VS BATES HOLDINGS FLORIDA, LLC, SUN STATE PROPERTY SOLUTIONS, LLC, BARRISTER LAW FIRM, P.A., A CORPORATION, MAXX JACQUES, AND MATTHEW ALAN RYGH | 5D2020-2101 | 2020-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Steve Simon |
Role | Appellant |
Status | Active |
Representations | Paul DeCailly |
Name | Matt Jacques |
Role | Appellant |
Status | Active |
Name | Maxx Jacques |
Role | Appellee |
Status | Active |
Name | Matthew Alan Rygh |
Role | Appellee |
Status | Active |
Name | Barrister Law Firm, P.A., a Corporation |
Role | Appellee |
Status | Active |
Name | SUN STATE PROPERTY SOLUTIONS LLC |
Role | Appellee |
Status | Active |
Name | BATES HOLDINGS FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Diran V. Seropian, Matthew Alan Rygh, Adam Jeffrey Stevens |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-12-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bates Holdings Florida, LLC |
Docket Date | 2020-11-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-11-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/08/20 ORDER |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; 110/20 OTSC DISCHARGED |
Docket Date | 2020-10-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 10/20 OTSC |
On Behalf Of | Steve Simon |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Steve Simon |
Docket Date | 2020-10-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 10/30 |
Docket Date | 2020-10-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 11/3 |
Docket Date | 2020-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-10-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/03/2020 |
On Behalf Of | Steve Simon |
Docket Date | 2020-10-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Florida Limited Liability | 2024-11-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State