Search icon

SAGE APPRAISALS, INC.

Company Details

Entity Name: SAGE APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2007 (18 years ago)
Document Number: P07000088700
FEI/EIN Number 752284416
Address: 3517 HWY 17, SUITE A, FLEMING ISLAND, FL, 32003
Mail Address: 3517 HWY 17 SUITE A, SUITE A, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SAGE LARRY G Agent 3517 HWY 17 SUITE A, FLEMING ISLAND, FL, 32003

President

Name Role Address
SAGE LARRY G President 3517 HWY 17 SUITE A, FLEMING ISLAND, FL, 32003

Director

Name Role Address
SAGE LARRY G Director 3517 HWY 17 SUITE A, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
SAGE BARBARA S Vice President 3517 HWY 17 SUITE A, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
SAGE BARBARA S Secretary 3517 HWY 17 SUITE A, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
SAGE BARBARA S Treasurer 3517 HWY 17 SUITE A, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075057 BUSINESS VALUATION ADVISORS ACTIVE 2015-07-20 2025-12-31 No data 3517 HIGHWAY 17, SUITE A, FLEMING ISLAND, FL, 32003
G13000050803 THE SAGE GROUP ACTIVE 2013-05-31 2028-12-31 No data 3517 HIGHWAY 17, SUITE A, FLEMING ISLAND, FL, 32003
G08338900191 HOTEL AND LODGING VALUATION ADVISORS EXPIRED 2008-12-03 2013-12-31 No data THE SAGE GROUP, 3517 HIGHWAY 17, SUITE A, ORANGE PARK, FL, 32003
G08338900172 SENIOR LIVING VALUATION ADVISORS EXPIRED 2008-12-03 2013-12-31 No data THE SAGE GROUP, 3517 HIGHWAY 17, SUITE A, ORANGE PARK, FL, 32003
G08338900174 CARWASH VALUATION ADVISORS EXPIRED 2008-12-03 2013-12-31 No data THE SAGE GROUP, 3517 HIGHWAY 17, SUITE A, ORANGE PARK, FL, 32003
G08338900196 SOUTHEAST EQUIPMENT VALUATION EXPIRED 2008-12-03 2013-12-31 No data THE SAGE GROUP, 3517 HIGHWAY 17, SUITE A, ORANGE PARK, FL, 32003
G08338900189 RESTAURANT VALUATION ADVISORS EXPIRED 2008-12-03 2013-12-31 No data THE SAGE GROUP, 3517 HIGHWAY 17, SUITE A, ORANGE PARK, FL, 32003
G08338900185 DAYCARE VALUATION ADVISORS EXPIRED 2008-12-03 2013-12-31 No data THE SAGE GROUP, 3517 HIGHWAY 17, SUITE A, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 3517 HWY 17, SUITE A, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2012-01-09 3517 HWY 17, SUITE A, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 3517 HWY 17 SUITE A, FLEMING ISLAND, FL 32003 No data

Court Cases

Title Case Number Docket Date Status
CHRIS WALSON VS SAGE APPRAISALS, INC. 2D2011-2891 2011-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-009974

Parties

Name CHRIS WALSON
Role Appellant
Status Active
Representations J. L. PEREZ, ESQ., VALERIE K. DOWNING, ESQ.
Name SAGE APPRAISALS, INC.
Role Appellee
Status Active
Representations ROBERT C. SHEARMAN, ESQ., J. MATTHEW BELCASTRO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-04-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of SAGE APPRAISALS, INC.
Docket Date 2012-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHRIS WALSON
Docket Date 2012-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED
On Behalf Of CHRIS WALSON
Docket Date 2011-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE J. Matthew Belcastro, Esq. 135674
Docket Date 2011-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 11/30/11
On Behalf Of SAGE APPRAISALS, INC.
Docket Date 2011-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2011-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAGE APPRAISALS, INC.
Docket Date 2011-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAGE APPRAISALS, INC.
Docket Date 2011-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/02/11
On Behalf Of CHRIS WALSON
Docket Date 2011-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES FULLER
Docket Date 2011-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-08-02
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 CHRIS WALSON
Docket Date 2011-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRIS WALSON
Docket Date 2011-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAGE APPRAISALS, INC.
Docket Date 2011-06-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRIS WALSON
Docket Date 2011-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State