Search icon

SUNKAP BOCA RATON MEMBER LLC - Florida Company Profile

Company Details

Entity Name: SUNKAP BOCA RATON MEMBER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: M07000002300
FEI/EIN Number 208964818

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

Address: 2 SOUTH BISCAYNE BLVD, SUITE 2475, MIAMI, FL, 33131
Mail Address: 2 SOUTH BISCAYNE BLVD, SUITE 2475, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARDO & GAINSBURG, LLP Agent 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
SUNKAP BOCA RATON LLC Managing Member -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-15 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 2 SOUTH BISCAYNE BLVD, SUITE 2475, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 2 SOUTH BISCAYNE BLVD, SUITE 2475, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-05-04 2 SOUTH BISCAYNE BLVD, SUITE 2475, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-05-04 PARDO & GAINSBURG, LLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000502685 LAPSED 502010CA002576XXXXMBAJ 15TH JUD CIR PALM BEACH COUNTY 2012-06-13 2017-07-05 $23,080,663.60 PETRA CRE CDO 2007-1, LTD.C/O NAPLES FINANCE LIMITED, QUEENSGATE HOUSE, P.O. BOX 1093GT SOUTH CHURCH STREET, GEORGETOWN, GRAND CAYMAN , CAYMAN ISLAND
J11000413646 LAPSED 502010CA002576 15TH JUDICIAL, PALM BEACH CO. 2011-06-16 2016-07-05 $26,483,141.80 PETRA CRE CDO 2001-1, LTD. C/O NAPLES FINANCE LIMITED, QUEENSGATE HOUSE, P.O. BOX 1093GT,, SOUTH CHURCH STREET, GEORGETOWN, GRAND CAYMAN, CAYMAN ISLANDS

Court Cases

Title Case Number Docket Date Status
SUNKAP BOCA RATON MEMBER, LLC, et al. VS PETRA CRE CDO 2007-1, LTD, etc., et al. 4D2011-2408 2011-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA002576XXXXMB

Parties

Name STEVAN J. PARDO (DNU)
Role Appellant
Status Active
Name SUNKAP BOCA RATON MEMBER LLC
Role Appellant
Status Active
Representations NICOLE R. REKANT
Name HOWARD KAPLAN, INC.
Role Appellant
Status Active
Name PETRA CRE CDO 2007-1, LTD
Role Appellee
Status Active
Representations Jack Joseph Aiello, Christopher P. Benvenuto
Name PETRA CAPITAL SERVICER, LLC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name GARCIA STROMBERG, INC.
Role Appellee
Status Active
Name City of Boca Raton
Role Appellee
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2012-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of SUNKAP BOCA RATON MEMBER, LLC
Docket Date 2011-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 1/18/12
Docket Date 2011-12-12
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 SUNKAP BOCA RATON MEMBER, LLC
Docket Date 2011-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-11-23
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "AMENDED" AA Nicole R. Rekant 0422053
Docket Date 2011-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS
Docket Date 2011-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PETRA CRE CDO 2007-1, LTD
Docket Date 2011-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nicole R. Rekant 0422053
Docket Date 2011-09-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of SUNKAP BOCA RATON MEMBER, LLC
Docket Date 2011-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNKAP BOCA RATON MEMBER, LLC

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-02
Foreign Limited 2007-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State