Entity Name: | SFR ACQUISITIONS 1 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 Sep 2021 (4 years ago) |
Date of dissolution: | 12 May 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 May 2023 (2 years ago) |
Document Number: | M21000011905 |
FEI/EIN Number |
87-3182718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606, US |
Mail Address: | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BABB JONATHAN C | Secretary | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
BABB JONATHAN C | Vice President | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
BABB JONATHAN C | Chie | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
ESPER PATRICK M | Secretary | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
ESPER PATRICK M | Vice President | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
ESPER PATRICK M | Chief Financial Officer | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
HELLWEG BENJAMIN | Secretary | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
HELLWEG BENJAMIN | Vice President | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
Florczak Joe C | Seni | 120 S. RIVERSIDE PLAZA, STE. 2000, CHICAGO, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-05-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONNA DOUGLAS VS SFR ACQUISITIONS 1, LLC | 2D2023-1257 | 2023-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONNA DOUGLAS |
Role | Appellant |
Status | Active |
Representations | MACKINLEY JUSTIN, ESQ. |
Name | SFR ACQUISITIONS 1 LLC |
Role | Appellee |
Status | Active |
Representations | BRIAN C. CHASE, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and ROTHSTEIN-YOUAKIM |
Docket Date | 2023-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's June 13, 2023, order to show cause. |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DONNA DOUGLAS |
Docket Date | 2023-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
LC Withdrawal | 2023-05-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
Foreign Limited | 2021-09-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State