Search icon

SBA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SBA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jul 2013 (12 years ago)
Document Number: M13000004750
FEI/EIN Number 65-1003006

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

Address: 8051 Congress Avenue, Boca Raton, FL, 33487, US
Mail Address: 8051 Congress Avenue, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LLC SBA G Member 8051 Congress Avenue, Boca Raton, FL, 33487
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 8051 Congress Avenue, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-13 8051 Congress Avenue, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
SBA PROPERTIES, LLC, Appellant(s) v. MAY S&P, LLC, Appellee(s). 2D2023-1168 2023-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6828

Parties

Name SBA PROPERTIES, LLC
Role Appellant
Status Active
Representations Adria Maria Jensen
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MAY S&P, LLC
Role Appellee
Status Active
Representations John Albert Anthony, John William Landkammer, Bradley William Crocker, Cameryn Rebecca Lackey, Nicholas Lafalce, Frank A. Lafalce

Docket Entries

Docket Date 2024-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2024-08-06
Type Order
Subtype Order
Description Within five days of the date of this order, Appellant shall file a notice of voluntary dismissal or Appellee shall file a status report, whichever is appropriate.
View View File
Docket Date 2024-07-26
Type Misc. Events
Subtype Status Report
Description APPELLEE'S SECOND STATUS REPORT IN ACCORDANCE WITH COURT ORDER
On Behalf Of MAY S&P, LLC
Docket Date 2024-07-05
Type Misc. Events
Subtype Status Report
Description APPELLEE'S STATUS REPORT IN ACCORDANCE WITH COURT ORDER
On Behalf Of MAY S&P, LLC
Docket Date 2024-06-13
Type Order
Subtype Abeyance Order
Description Appellee's motion for an extension of time is treated as a motion to hold the appeal in abeyance pending settlement and granted as follows. This appeal will be held in abeyance until July 3, 2024. By July 3, 2024, Appellant shall file a notice of voluntary dismissal or Appellee shall file a status report, whichever is appropriate. Motions to extend the abeyance period or further motions for an extension of time to serve the answer brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE PER 6/13/24 ORDER*** Motion for Extension of Time to Serve Answer Brief
On Behalf Of MAY S&P, LLC
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 3, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MAY S&P, LLC
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 3, 2024.
Docket Date 2024-04-04
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 MAY S&P, LLC
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 4, 2024.
Docket Date 2024-03-05
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 MAY S&P, LLC
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - AB DUE ON 03/05/24
On Behalf Of MAY S&P, LLC
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 02/19/2024
On Behalf Of MAY S&P, LLC
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 02/05/24
On Behalf Of MAY S&P, LLC
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2023-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 238 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty-eight days of the date of this order.
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by October 9, 2023.
Docket Date 2023-09-14
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 SBA PROPERTIES, LLC
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 18, 2023.
Docket Date 2023-09-01
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 SBA PROPERTIES, LLC
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by September 7, 2023.
Docket Date 2023-08-04
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 SBA PROPERTIES, LLC
Docket Date 2023-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 703 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed August 12, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-07-11
Type Order
Subtype Order
Description This appeal will remain in abeyance until fourteen days from the date of this order. Within fourteen days of the date of this order, Appellant shall file a notice of voluntary dismissal or Appellee shall file a status report, whichever is appropriate. Motions to extend the abeyance period or further motions for an extension of time to serve the answer brief are unlikely to receive favorable consideration.
View View File
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SBA TOWERS IX, LLC, et al. VS NEW CINGULAR WIRELESS PCS, LLC 4D2023-0530 2023-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010905

Parties

Name SBA TOWERS II LLC
Role Appellant
Status Active
Name SBA TOWERS IV, LLC
Role Appellant
Status Active
Name SBA PROPERTIES, LLC
Role Appellant
Status Active
Name SBA STRUCTURES, LLC
Role Appellant
Status Active
Name SBA TOWERS III LLC
Role Appellant
Status Active
Name SBA INFRASTRUCTURE, LLC
Role Appellant
Status Active
Name SBA GC TOWERS, LLC
Role Appellant
Status Active
Name SBA STEEL LLC
Role Appellant
Status Active
Name SBA TOWERS X, LLC
Role Appellant
Status Active
Name SBA TOWERS IX, LLC
Role Appellant
Status Active
Representations Jennifer Perrone, Roy E. Fitzgerald, Alan Benjamin Rose
Name SBA STEEL II, LLC
Role Appellant
Status Active
Name NEW CINGULAR WIRELESS PCS, LLC
Role Appellee
Status Active
Representations Robert C.L. Vaughan, Emma L. Jones, Scott P. Drake, Anisha C. Atchanah, Nicholas J. Hendrix
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed on April 14, 2023. Further,ORDERED that Emma L. Persson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-03-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s April 14, 2023 motion to dismiss is granted, and the above-styled appeal is dismissed.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee’s May 2, 2023 amended verified motions for permission to appear pro hac vice are granted, and Emma L. Jones, Esquire, Scott P. Drake, Esquire, and Nicholas J. Hendrix, Esquire are permitted to appear in this appeal as counsel for appellee. The above-named attorneys are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AMENDED - Nicholas J. Hendrix
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-04-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Emma L. Persson
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
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 New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Nicholas J. Hendrix
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SBA Towers IX, LLC
MAY S&P, LLC VS SBA PROPERTIES, LLC A DELAWARE LIMITED LIABILITY COMPANY, F/K/A SBA PROPERTIES, INC. 2D2019-0173 2019-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6828

Parties

Name MAY S&P, LLC
Role Appellant
Status Active
Representations JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ., NICHOLAS LAFALCE, ESQ.
Name SBA PROPERTIES, LLC
Role Appellee
Status Active
Representations CHRISTIAN T. VAN HISE, ESQ., ADRIA MARIA JENSEN, ESQ.
Name F/K/A SBA PROPERTIES, INC.
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ AMENDED
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO FEE MOTION
On Behalf Of MAY S&P, LLC
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MAY S&P, LLC
Docket Date 2019-07-19
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MAY S&P, LLC
Docket Date 2019-06-14
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The answer brief is stricken. The amended answer brief is accepted as filed.Appellant's motion for extension of time is granted, and the reply brief shall be served by July 19, 2019.
Docket Date 2019-06-13
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 MAY S&P, LLC
Docket Date 2019-05-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2019-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The joint motion for an extension of time is granted to the extent that Appellee shall serve the answer brief within five days of the date of this order. The motion is denied as premature with respect to the reply brief. Appellant may move for an extension of time following service of the answer brief.
Docket Date 2019-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ eot for AB.
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2019-04-09
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted. This court's April 8, 2019, order is withdrawn. The appellee shall serve the answer brief by May 10, 2019.
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MAY S&P, LLC
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ ***WITHDRAWN - SEE 4/9/18 ORDER***Appellant's motion for extension of time is granted, and the reply brief shall be served by May 10, 2019.
Docket Date 2019-04-05
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 SBA PROPERTIES, LLC
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SBA PROPERTIES, LLC
Docket Date 2019-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 29 PAGES
Docket Date 2019-03-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MAY S&P, LLC
Docket Date 2019-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MAY S&P, LLC
Docket Date 2019-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAY S&P, LLC
Docket Date 2019-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 851 PAGES
Docket Date 2019-01-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAY S&P, LLC
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's amended motion for attorneys' fees is provisionally granted and remanded to the trial court for a determination of entitlement and amount. To the extent the amended motion seeks an award of costs, that request is stricken without prejudice to seeking costs in the lower tribunal as provided by Florida Rule of Appellate Procedure 9.400(a). In view of the court's disposition of the amended motion, appellee's original motion for attorneys' fees and costs is denied as moot.Appellant's motion for attorneys' fees is denied.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State