Search icon

SAJA PROPERTIES INC.

Company Details

Entity Name: SAJA PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2011 (14 years ago)
Document Number: P11000016477
FEI/EIN Number 275021775
Address: 421 S 9th Street, Leesburg, FL, 34748, US
Mail Address: 421 S 9th Street, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
EZRAYO CORP Agent

President

Name Role Address
Martinez Santiago President 421 S 9th Street, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 421 S 9th Street, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2024-04-23 EZRAYO CORP No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2719 HOLLYWOOD BOULEVARD, L-186, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2020-02-27 421 S 9th Street, Leesburg, FL 34748 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001132704 TERMINATED 1000000496118 PALM BEACH 2013-05-01 2032-06-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
RICH LEE INVESTMENTS, LLC and RICHARD RASKIN VS SAJA PROPERTIES, INC., et al. 4D2020-2620 2020-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000208

Parties

Name Richard Raskin
Role Appellant
Status Active
Name RICH LEE INVESTMENTS, LLC
Role Appellant
Status Active
Representations Kimberly Slaven, Jordan A. Shaw
Name SANTIAGO MARTINEZ LLC
Role Appellee
Status Active
Name Lawrence Raskin
Role Appellee
Status Active
Name SAJA PROPERTIES INC.
Role Appellee
Status Active
Representations Scott H. Holtz, Avery S. Chapman, Monica Sablon
Name JASON MARTINEZ LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 6, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-12-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Monica Sablon's December 16, 2021 notice of unavailability is stricken as unauthorized.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Saja Properties, Inc.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time, contained in the December 6, 2021 status report, is granted. Appellants shall file the appropriate motion for substitution of party or dismiss the action within thirty (30) days from the date of this order.
Docket Date 2021-12-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOTION FOR EXTENSION OF TIME
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-11-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time, contained in the October 18, 2021 status report, is granted. Appellants shall file the appropriate motion for substitution of party or dismiss the action within thirty (30) days from the date of this order.
Docket Date 2021-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOTION FOR EXTENSION OF TIME
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-10-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' August 30, 2021 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2021-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-08-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' July 9, 2021 status report is treated as a motion to extend the stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2021-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-06-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-05-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the May 11, 2021 suggestion of death, it is ORDERED that the above-styled appeal is stayed for thirty (30) days pending the substitution of the estate/a personal representative for appellants.
Docket Date 2021-05-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' April 5, 2021 motion to stay is granted in part, and above-styled appeal is stayed for ninety (90) days. Appellants shall file a status report on or before the 90-day stay period.
Docket Date 2021-04-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR IN THE ALTERNATIVE, THIRD MOTION FOR EXTENSION TO FILE AND SERVE THE INITIAL BRIEF AND APPENDIX
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 15, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before April 2, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-15
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 Rich Lee Investments, LLC
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 16, 2020 amended/renewed motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before February 16, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED/RENEWED
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-15
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 Rich Lee Investments, LLC
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State