Search icon

SAP RE HOLDINGS LLC

Branch

Company Details

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

Agent

Name Role
THE LIEBERMAN LAW FIRM, P.A. Agent

Manager

Name Role Address
AIZENBERG SHMUEL Manager 101 WHITNEY AVE, SUITE 6B, NEW HAVEN, CT, 06510

Events

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

Court Cases

Title Case Number Docket Date Status
NAKYA ATY VS SAP RE HOLDINGS LLC 4D2022-2929 2022-10-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-051172

Parties

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

Documents

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