Entity Name: | SNF PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jun 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | M13000004092 |
FEI/EIN Number | 90-1000674 |
Address: | 27777 Franklin Road, Southfield, MI, 48034, US |
Mail Address: | 27777 Franklin Road, Southfield, MI, 48034, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SNF MEZZ 1, LLC | Managing Member | 27777 Franklin Road, Southfield, MI, 48034 |
Name | Role | Address |
---|---|---|
Thelen Bruce D | Auth | 27777 Franklin Road, Southfield, MI, 48034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000063002 | SUN OUTDOORS SARASOTA | ACTIVE | 2023-05-19 | 2028-12-31 | No data | 7125 FRUITVILLE ROAD, SARASOTA, FL, 34240 |
G19000086483 | SUN N FUN RV RESORT | EXPIRED | 2019-08-15 | 2024-12-31 | No data | 27777 FRANKLIN ROAD, SUITE 200, SOUTHFIELD, MI, 48034 |
G13000082644 | SUN N FUN RV RESORT | EXPIRED | 2013-08-20 | 2018-12-31 | No data | 7125 FRUITVILLE RD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-24 | 27777 Franklin Road, Suite 300, Southfield, MI 48034 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 27777 Franklin Road, Suite 300, Southfield, MI 48034 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | National Registered Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2014-05-19 | No data | No data |
LC AMENDMENT | 2013-08-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD SEOANE A/KA DONNY LONG AND NANTITA SEOANE A/K/A NAN SEOANE A/K/A NANNY KEYS VS SNF PROPERTY, LLC D/B/A SUN N FUN RV RESORT | 2D2020-2444 | 2020-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NANTITA SEOANE |
Role | Petitioner |
Status | Active |
Name | DONALD SEOANE |
Role | Petitioner |
Status | Active |
Representations | MARC J. RANDAZZA, ESQ. |
Name | D/B/A SUN N FUN RV RESORT |
Role | Respondent |
Status | Active |
Name | SNF PROPERTY LLC |
Role | Respondent |
Status | Active |
Representations | JESSICA S. MAZARIEGO, ESQ., BRIAN C. CHASE, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-08-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of prohibition is dismissed. |
Docket Date | 2020-08-14 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF SERVICE |
On Behalf Of | DONALD SEOANE |
Docket Date | 2020-08-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DONALD SEOANE |
Docket Date | 2020-08-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF EMERGENCY PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | DONALD SEOANE |
Docket Date | 2020-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within fifteen days of the date of this order, the petitioners shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on Judge Andrea McHugh. See Fla. R. App. P. 9.100(e)(2). Petitioner shall also supplement the petition with an appendix supporting the allegations in the petition. See Fla. R. App. P. 9.100(g), 9.220. The appendix must include the notice of removal filed in the Sarasota County Circuit Court and the United States District Court, Middle District of Florida. Failure to timely comply with this order will subject the petition to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State