Search icon

SAI REAL ESTATE GROUP LLC

Company Details

Entity Name: SAI REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Oct 2020 (4 years ago)
Document Number: M20000008970
FEI/EIN Number 85-3479090
Address: 3220 NORTH COCOA BLVD, COCOA, FL, 32926, US
Mail Address: 3220 NORTH COCOA BLVD, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
GANDHI NILESH M Agent 3220 NORTH COCOA BLVD, COCOA, FL, 32926

Manager

Name Role Address
GANDHI NILESH M Manager 3220 NORTH COCOA BLVD, COCOA, FL, 32926
GANDHI NANDITA N Manager 3220 NORTH COCOA BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2022-03-03 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 No data

Court Cases

Title Case Number Docket Date Status
MONIQUE SPAULDING VS SAI REAL ESTATE GROUP, LLC 5D2022-3065 2022-12-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2022-CC-052143-X

Parties

Name Monique Spaulding
Role Appellant
Status Active
Name SAI REAL ESTATE GROUP LLC
Role Appellee
Status Active
Name Hon. Thomas J. Brown
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILING
Docket Date 2023-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-12-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 12/28/22
On Behalf Of Monique Spaulding

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-04
Foreign Limited 2020-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State