Search icon

SNF PROPERTY LLC

Company Details

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Managing Member

Name Role Address
SNF MEZZ 1, LLC Managing Member 27777 Franklin Road, Southfield, MI, 48034

Auth

Name Role Address
Thelen Bruce D Auth 27777 Franklin Road, Southfield, MI, 48034

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-3325

Parties

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.

Documents

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