Search icon

SUPERIOR SITE DEVELOPMENT, INC.

Company Details

Entity Name: SUPERIOR SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000053957
FEI/EIN Number 651114581
Address: 3035 ANDERSON SNOW RD., BROOKSVILLE, FL, 34609
Mail Address: 3035 ANDERSON SNOW RD., BROOKSVILLE, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR SITE DEVELOPMENT, INC. 401K PROFIT SHARING PLAN & TRUST 2010 651114581 2010-11-09 SUPERIOR SITE DEVELOPMENT, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 3527960906
Plan sponsor’s address 3035 ANDERSON SNOW ROAD, SPRING HILL, FL, 346095202

Plan administrator’s name and address

Administrator’s EIN 651114581
Plan administrator’s name SUPERIOR SITE DEVELOPMENT, INC.
Plan administrator’s address 3035 ANDERSON SNOW ROAD, SPRING HILL, FL, 346095202
Administrator’s telephone number 3527960906

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing MICHAEL MOLONEY
Valid signature Filed with authorized/valid electronic signature
SUPERIOR SITE DEVELOPMENT, INC. 401K PROFIT SHARING PLAN & TRUST 2009 651114581 2010-09-30 SUPERIOR SITE DEVELOPMENT, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 3527960906
Plan sponsor’s address 3035 ANDERSON SNOW ROAD, SPRING HILL, FL, 346095202

Plan administrator’s name and address

Administrator’s EIN 651114581
Plan administrator’s name SUPERIOR SITE DEVELOPMENT, INC.
Plan administrator’s address 3035 ANDERSON SNOW ROAD, SPRING HILL, FL, 346095202
Administrator’s telephone number 3527960906

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing MICHAEL MOLONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STROHAUER GARY N Agent 1150 CLEVELAND ST., SUITE 300, CLEARWATER, FL, 33755

President

Name Role Address
MOLONEY MICHAEL P President 3035 ANDERSON SNOW ROAD, BROOKSVILLE, FL, 34609

Director

Name Role Address
MOLONEY MICHAEL P Director 3035 ANDERSON SNOW ROAD, BROOKSVILLE, FL, 34609
MOLONEY THOMAS Director 3035 ANDERSON SNOW ROAD, BROOKSVILLE, FL, 34609

Secretary

Name Role Address
MOLONEY THOMAS Secretary 3035 ANDERSON SNOW ROAD, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2007-12-17 No data No data
AMENDMENT 2004-07-26 No data No data
AMENDMENT 2001-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-27 3035 ANDERSON SNOW RD., BROOKSVILLE, FL 34609 No data
CHANGE OF MAILING ADDRESS 2001-09-27 3035 ANDERSON SNOW RD., BROOKSVILLE, FL 34609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000055232 ACTIVE 1000000647726 HERNANDO 2014-12-02 2035-01-08 $ 1,623.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000426941 ACTIVE 1000000462661 HERNANDO 2013-02-04 2033-02-13 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000525892 LAPSED 1000000357919 HERNANDO 2012-06-04 2022-07-25 $ 10,083.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000507007 LAPSED 1000000276049 HERNANDO 2012-05-08 2022-07-05 $ 2,916.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000258874 LAPSED 11-CA-3846 13TH JUD CIR HILLSBOROUGH CNT 2012-03-16 2017-04-06 $22,383.44 L.S. CURB SERVICE, INC, 4206 JAMES L. REDMAN PARKWAY, PLANT CITY, FL 33567
J11000790142 LAPSED 502011 CA010258XXXMB (AD) PALM BEACH COUNTY COURT 2011-11-21 2016-12-05 $111,014.17 GREENBRIER FARMS, LLC., CLASSIC TURF, 275 S.W. 3RD AVE., SOUTH BAY, FLA 33493
J11000442819 LAPSED H-27-CA-2009-4043 HERNANDO COUNTY 2011-07-12 2016-07-25 $238,626.81 JOHN DEER CONSTRUCTION & FORESTRY COMPANY, AND DEERE CREDIT, INC., POST OFFICE BOX 6600, JOHNSTON, IOWA 50131
J10001002499 LAPSED CA-10-1871 HERNANDO CO. CIVIL DIV. 2010-09-30 2015-10-21 $161,765.88 SUNTRUST BANK, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL 33602
J10000534773 ACTIVE 1000000165663 HERNANDO 2010-03-18 2030-04-28 $ 14,333.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000039179 LAPSED 2009 CA 0960 CIRCUIT COURT MANATEE COUNTY 2009-11-24 2015-02-09 $123,631.55 FLORIDA PREMIER TURF FARMS, LLC, P. O. BOX 937, PALMETTO, FL 34220

Court Cases

Title Case Number Docket Date Status
CREATIVE CHOICE HOMES XXXIII, LTD., ET AL. VS BANK OF AMERICA, N.A., ETC., ET AL. 5D2012-4448 2012-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2010-3113

Parties

Name CREATIVE CHOICE HOMES XXXIII
Role Appellant
Status Active
Representations L. LOUIS MRACHEK, ALAN BENJAMIN ROSE, Steven L. Brannock, STEFANIE RENEE SHELLEY, Ceci Culpepper Berman
Name CREATIVE CHOICE HOMES, INC.
Role Appellant
Status Active
Name DILIP BAROT
Role Appellant
Status Active
Name SUPERIOR SITE DEVELOPMENT, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations MARK D. SOLOV, JOSE G. SEPULVEDA, Darryl W. Johnston, MANDELL SUNDARSINGH, GARY STROHAUER, GARY WOODFIELD, ROGER C. STANTON
Name P/C/MILLER
Role Appellee
Status Active
Name PROXYPRO MANAGEMENT, INC.
Role Appellee
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/13 MTN/REVIEW IS DENIED.
Docket Date 2012-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO 12/13MOT REVIEW
On Behalf Of Bank of America, N.A.
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Mark D. Solov 0511676
Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REQ FOR WRITTEN OPINION
Docket Date 2014-02-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT WRITTEN OPIN
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQ WRITTEN OPIN
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REHEAR BY 1/27.
Docket Date 2014-01-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO FILE MT FOR REHEARING ..."XOT TO FILE POST OPINION MOTIONS"
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S MOT ATTYS FEES IS DENIED
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AS MODIFIED
Docket Date 2013-09-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of Bank of America, N.A.
Docket Date 2013-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/27 ORDER
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-07-19
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 8/22/13
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTYS FEES
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of America, N.A.
Docket Date 2013-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2013-06-04
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/8/13
On Behalf Of Bank of America, N.A.
Docket Date 2013-04-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/5
On Behalf Of Bank of America, N.A.
Docket Date 2013-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2013-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 61VOL;4BOXES IN EXHIBIT ROOM
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO 2/1MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CREATIVE CHOICE HOMES XXXIII
Docket Date 2012-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ W/ATTACHMENTS;AA Stefanie Renee Shelley 0514446
Docket Date 2012-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stefanie Renee Shelley 0514446
Docket Date 2012-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of CREATIVE CHOICE HOMES XXXIII

Documents

Name Date
Reg. Agent Resignation 2011-08-03
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-14
Amendment 2007-12-17
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-24
Amendment 2004-07-26
ANNUAL REPORT 2004-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State