Search icon

SRP 2013-2, LLC - Florida Company Profile

Company Details

Entity Name: SRP 2013-2, 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: 03 Jan 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: M18000000734
FEI/EIN Number 900937083

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

Address: SRP 2013-2, LLC, 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
Mail Address: SRP 2013-2, LLC, 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

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

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-01-03 - -
REGISTERED AGENT CHANGED 2022-01-03 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
SRP 2013-2, LLC VS COVE CLUB INVESTORS, LTD., et al. 4D2015-3570 2015-09-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008761

Parties

Name SRP 2013-2, LLC
Role Appellant
Status Active
Representations ROBERT C. SCHERMER
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name COVE CLUB INVESTORS, LTD.
Role Appellee
Status Active
Representations David D. Welch
Name BOCA DUNES GOLF & COUNTRY CLUB
Role Appellee
Status Active
Name BARBARA J. HEIM
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 8, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SRP 2013-2, LLC
Docket Date 2015-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 17, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ATTACHED ORDER BEING APPEALED
On Behalf Of SRP 2013-2, LLC
Docket Date 2015-09-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SRP 2013-2, LLC
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2022-01-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-05
Foreign Limited 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State