Entity Name: | SAP RE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Sep 2021 (3 years ago) |
Branch of: | SAP RE HOLDINGS LLC, CONNECTICUT (Company Number 1271367) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2022 (2 years ago) |
Document Number: | M21000012948 |
FEI/EIN Number | 825334463 |
Address: | 101 WHITNEY AVE, SUITE 6B, NEW HAVEN, CT, 06510 |
Mail Address: | 101 WHITNEY AVE, SUITE 6B, NEW HAVEN, CT, 06510 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
THE LIEBERMAN LAW FIRM, P.A. | Agent |
Name | Role | Address |
---|---|---|
AIZENBERG SHMUEL | Manager | 101 WHITNEY AVE, SUITE 6B, NEW HAVEN, CT, 06510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-01 | THE LIEBERMAN LAW FIRM, P.A. | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAKYA ATY VS SAP RE HOLDINGS LLC | 4D2022-2929 | 2022-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nakya Aty |
Role | Appellant |
Status | Active |
Name | SAP RE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Carolyn Hochberg |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s November 29, 2022, and December 15, 2022 orders. |
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s November 29, 2022 order. |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal shall proceed from the September 27, 2022 final default judgment for eviction. Appellant shall file a conformed copy of the September 27, 2022 order within ten (10) days from the date of this order. Fla. R. App. P. 9.110(d). |
Docket Date | 2022-11-02 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether appellant seeks review of the September 27, 2022 final judgment of eviction or the October 13, 2022 order denying appellant’s motion to stay. Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2022-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Nakya Aty |
Docket Date | 2022-10-28 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-21 |
REINSTATEMENT | 2022-12-01 |
Foreign Limited | 2021-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State