Entity Name: | SRP 2013-4, 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: | 22 Jan 2018 (7 years ago) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | M18000000732 |
FEI/EIN Number |
900940777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SRP 2013-4, LLC, 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US |
Mail Address: | SRP 2013-4, LLC, 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAMANDO STEPHEN | Manager | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
NEWMAN BRIAN | Authorized Person | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-12-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL A. LLITERAS, Appellant(s) v. SRP 2013-4 LLC, Appellee(s). | 4D2024-2474 | 2024-09-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SRP 2013-4, LLC |
Role | Appellee |
Status | Active |
Representations | Eric Marc Levine, Robert Charles Schermer |
Name | Hon. Christopher William Pole |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Michael A. Lliteras |
Role | Appellant |
Status | Active |
Representations | Bruce Herman |
Docket Entries
Docket Date | 2024-11-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; pages 1-788. |
On Behalf Of | Broward Clerk |
Docket Date | 2024-10-04 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | SRP 2013-4 LLC |
Docket Date | 2024-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-11-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Name | Date |
---|---|
LC Withdrawal | 2021-12-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-05 |
Foreign Limited | 2018-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State