Search icon

STRATEGIC REALTY FUND, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRATEGIC REALTY FUND, 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: M15000005379
FEI/EIN Number 38-3932428

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

Address: 4300 Stevens Creek Blvd., San Jose, CA, 95129, US
Mail Address: 4300 Stevens Creek Blvd., San Jose, CA, 95129, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FREEMAN JON O Auth 4300 Stevens Creek Blvd., San Jose, CA, 95129
Stonecrest Realty Management, LLC Manager 4300 Stevens Creek Blvd., San Jose, CA, 95129
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 4300 Stevens Creek Blvd., Suite 275, San Jose, CA 95129 -
CHANGE OF MAILING ADDRESS 2023-04-20 4300 Stevens Creek Blvd., Suite 275, San Jose, CA 95129 -
LC STMNT OF RA/RO CHG 2020-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000180448 TERMINATED 1000000781043 DADE 2018-04-27 2038-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MICHAEL G. SCOTT AND JENNIFER T. SCOTT VS STRATEGIC REALTY FUND, LLC 2D2018-3839 2018-09-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA008166XXCICI

Parties

Name JENNIFER T. SCOTT
Role Appellant
Status Active
Name MICHAEL G. SCOTT
Role Appellant
Status Active
Representations MICHAEL ALEX WASYLIK, ESQ.
Name STRATEGIC REALTY FUND, LLC
Role Appellee
Status Active
Representations ROGER A. KELLY, ESQ.
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 727 PAGES
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/02/19
On Behalf Of MICHAEL G. SCOTT
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL G. SCOTT
Docket Date 2018-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2020-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc, and certification of a questionis denied.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ SCOTTS' OPPOSITION TO SRF'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of MICHAEL G. SCOTT
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for extension of time to respond to appellee's motion for rehearing is granted. Appellants shall file a response by July 12, 2020, failing which appellants shall file a status report advising this court of the status of the case.
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of MICHAEL G. SCOTT
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and for certification of question
On Behalf Of STRATEGIC REALTY FUND, LLC
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a "Motion for attorney fees pursuant to rule 9.400 and § 57.105(7), Fla. Stat." Appellants' motion is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees. Appellee filed a motion for attorney's fees and costs. Appellee's motion for fees is denied. To the extent appellee's sought recovery for costs, such request is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 05, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee’s motion filed August 16, 2019, for continuance of oral argument is granted. Oral argument scheduled for October 1, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-08-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of STRATEGIC REALTY FUND, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 01, 2019, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL G. SCOTT
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by April 26, 2019.
Docket Date 2019-04-16
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 MICHAEL G. SCOTT
Docket Date 2019-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL G. SCOTT
Docket Date 2019-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL G. SCOTT
Docket Date 2019-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of STRATEGIC REALTY FUND, LLC
Docket Date 2019-03-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STRATEGIC REALTY FUND, LLC
Docket Date 2019-02-22
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 March 27, 2019.
Docket Date 2019-02-21
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 STRATEGIC REALTY FUND, LLC
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STRATEGIC REALTY FUND, LLC
Docket Date 2019-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL G. SCOTT
Docket Date 2018-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal states that it has been filed on behalf of Michael G. Scott and Jennifer T. Scott, but it is signed by only Michael Scott. A nonlawyer may not represent another. Within fifteen days from the date of this order, Jennifer Scott shall file in this court a signed copy of the notice of appeal or she will be removed from this proceeding.
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL G. SCOTT

Documents

Name Date
Reg. Agent Resignation 2024-09-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
CORLCRACHG 2020-09-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State