Entity Name: | SUNBELT LAND MANAGEMENT, 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: | 09 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | M16000003715 |
FEI/EIN Number |
46-5622401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 Tamiami Trail N., Suite 500, Naples, FL, 34103, US |
Mail Address: | 5150 Tamiami Trail N., Suite 504, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ALLEN WILLIAM | Manager | 5150 TAMIAMI TRAIL NORTH, STE 500, NAPLES, FL, 34103 |
Allen William G | Agent | 5150 TAMIAMI TRAIL NORTH, STE 500, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 5150 Tamiami Trail N., Suite 504, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 5150 TAMIAMI TRAIL NORTH, STE 504, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 5150 Tamiami Trail N., Suite 500, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5150 Tamiami Trail N., Suite 500, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 5150 TAMIAMI TRAIL NORTH, STE 500, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | Allen, William G | - |
REINSTATEMENT | 2020-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sunbelt Land Management, LLC, and Sunbelt Holdings Florida I, LLC, Appellant(s), v. Joseph K. Bryan a/k/a Ken Bryan and Mary Sara Arnoff a/k/a Sallee Arnoff, Appellee(s). | 5D2024-3192 | 2024-11-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNBELT HOLDINGS FLORIDA I, LLC |
Role | Appellant |
Status | Active |
Representations | Ethan Jerome Loeb |
Name | Joseph K. Bryan |
Role | Appellee |
Status | Active |
Representations | Douglas Burnett, Hillary Mesa |
Name | Mary Sara Arnoff |
Role | Appellee |
Status | Active |
Representations | Shai Ozery, Robert N. Hartsell, Richard Grosso |
Name | Hon. Christopher Anthony France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SUNBELT LAND MANAGEMENT, LLC |
Role | Appellant |
Status | Active |
Representations | Kareen Movsesyan, Michael Daniel Chiumento, III, Elliot Parker Haney, Edward Colin Thompson |
Docket Entries
Docket Date | 2024-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 11/18/2024 |
On Behalf Of | Sunbelt Land Management, LLC |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 3/10 |
On Behalf Of | Sunbelt Land Management, LLC |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-11-26 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-05-26 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-01 |
Foreign Limited | 2016-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State