HomeMy WebLinkAboutSW8060121_HISTORICAL FILE_20210723STORMWATER DIVISION CODING SHEET
POST -CONSTRUCTION PERMITS
PERMIT NO.
SW8 plo U l21
DOC TYPE
❑ CURRENT PERMIT
❑ APPROVED PLANS
HISTORICAL FILE
❑ COMPLIANCE EVALUATION INSPECTION
DOC DATE
2 o 2I o-123
YYYYMMDD
Burd, Tina J
To: jsmith@shelvingrock.com
Subject: SW8 060121 - Grove Landing
The Wilmington Regional Office of the Division of Energy, Mineral and Land Resources (Stormwater Section) accepted
the Stormwater Permit Renewal Application and $505.00 fee for the subject project on July 23, 2021. The project has
been assigned to Ashley Smith and you will be notified if additional information is needed.
Best Regards,
Tina Burd
Administrative Associate II
Wilmington Regional Office
Division of Environmental Assistance & Customer Service
Phone 910-796-7215
NCDEQ
Wilmington Regional Office
127 Cardinal Drive Ext.
Wilmington, NC 28405
Email correspondence to and from this address is subject to the
North Carolina Public Records Law and may be disclosed to third parties.
Website: htto://deg.nc.gov/about/divisions/energy-mineral-land-resources/stormwater
Based on the current guidance to minimize the spread of COVID-iq, the Department of Environmental Quality has adjusted
operations to protect the health and safety of the staff and public. Many employees are working remotely or are on staggered
shifts. To accommodate these staffing changes, all DEQoffice locations are limiting public access to appointments only. Please
check with the appropriate staff before visiting our offices, as we may be able to handle your requests by phone or email. We
appreciate your patience as we continue to serve the public during this challenging time.
Burd, Tina J
From: Jennifer Smith <1Smith@shelvingrock.com>
Sent: Friday, July 23, 2021 12:48 PM
To: Burd, Tina 1
Subject: [External] Automatic reply: SW8 060121 - Grove Landing
: External email. Do not click links or open attachments unless you verify. Send all suspicious email as an attachment to
I am out of the office and will return Thursday 7/29. If this is urgent call me at 203-913-4754.
Thanks,
Jen
"Confidentiality / Privilege Notice: This transmission, including attachments, is intended solely for the use of
the designated recipients(s). This transmission may contain information that is confidential and/or privileged or
otherwise protected from disclosure. The use or disclosure of the information contained in this transmission for
any purpose other than that intended by its transmittal is strictly prohibited. If you are not an intended recipient
of this transmission, please immediately destroy all copies received and notify the sender."
Non -Transfer Application Completeness Review Checklist - Short Version
Project Name: GQ.D 1/E. LAJ'YDt )C1
Project County/Location: L,EcAJP1
Permit Action: New ❑Not located in the ETJ of the following deligated and
functioning programs:
Date Delivered to WIRO: 24 12,0 2
Rece
ted
BIMS Acknowledged
edged Date
Date:
BIMS Acknowledged Date1: Oc pZ l
New Permit #2:
NHC: Carolina Beach / Kure Beach / Wilmington / Wrightsville Beach
Bruns: Leland / Navassa (?) / Oak Island
Cart: Emerald Isle Onsl: Jacksonville
Pend: Surf City
Major Mod / Minor Mod newa
Permit Type: HD / LD / LD Overall / HD &LD Combo
General Permit / Offsite / Exempt
Development Type: Commercial Other
Subdivided?: ubiJivisio Single Lot
Rule(s): M2017 Coastal M2008 Coastal M1995 Coastal
Existing Permit #: SW8 0 (pO '2.
Expriation Date 3: Z / zo Z-b
F-10ffsite to SW8:
F-1Is Lot ID'ed in Master Permit?
Phase 11 Universal El1988 Coastal
Permittee Type & Documents Needed:
Property Owner(s) =Purchaser Lessee =HOA =Developer
=Viable? =Viable? =Viable? =Viable? =Viable?
=Deed =purchase Agmt =Lease =Election Minutes
n Not Subdivided: Deed
Common Area Deed
Paperwork
FIZ Application �1
Fee: I }ca$505 (within 6mo) Check#(s): / Z7 Z
Supplement (I new form or for olderforms: 1 original per SCM)
FJO&M2
Soils Report (Infil or PP)
Calculations (signed/sealed)
Deed Restrictions, if subdivided
Project Narrative
MUSGS Map (or on file?) Subject to SA?: Y / N Subject to ORW?:
Plans (2 Sets)
PE Certification
Electronic Copies
Easements, Recorded (2017 Rules)
NOTES
3Enter BIMS Acknowledged Date on this Sheet
2For New Projects -Enter New Permit # on Supplements & Deed Restiction Templates.
3If w/in 6 months and they are requesting a mod, STOP. Needs a renewal first.
EMAILED ENGINEER DATE:
REVIEWER NAME:
as t-iL-E
Comments:
=No Fee
Y / N
OE�M' v/,
L
G:WQ\\\Reference Libra ry\Proced u res\Ch eckl ists\Comp) ate n ess Review Checklist 2020 01 31
LIMITED LIABILITY COMPANY ANNUAL REPORT
1012017
NAME OF LIMITED LIABILITY COMPANY: SRP 2011-3. LLC
SECRETARY OF STATE ID NUMBER: 1330692 STATE OF FORMATION: DE
REPORT FOR THE CALENDAR YEAR: 2021
SECTION A:
1. NAME OF REGISTERED AGENT: CT Corporation System
2. SIGNATURE OF THE NEW REGISTERED AGENT:
E - Filed Annual
Report
1330692
Changes
SIGNATURE CONSTITUTES CONSENT TO THE APPOINTMENT
3. REGISTERED AGENT OFFICE STREET ADDRESS & COUNTY 4. REGISTERED AGENT OFFICE MAILING ADDRESS
160 Mine Lake Ct Ste 200
160 Mine Lake Ct Ste 200
NC 27615-6417 Wake County Raleigh, NC 27615-6417
SECTION B: PRINCIPAL OFFICE INFORMATION
1. DESCRIPTION OF NATURE OF BUSINESS: residential loan and REO property Investor
2. PRINCIPAL OFFICE PHONE NUMBER: (203) 993-6219 3. PRINCIPAL OFFICE EMAIL: Privacy Redaction
4. PRINCIPAL OFFICE STREET ADDRESS
601 Brickell Key Drive, Ste 701
5. PRINCIPAL OFFICE MAILING ADDRESS
601 Brickell Key Drive
Miami, FL 33131 Miami, FL 33131
6. Select one of the following if applicable. (Optional see instructions)
❑ The company is a veteran -owned small business
❑ The company is a service -disabled veteran -owned small business
SECTION C: COMPANY OFFICIALS (Enter additional company officials in Section E.)
NAME: Stephen M Lamando NAME: Brian Newman
TITLE: Manager TITLE: Authorized Representative
ADDRESS: 601 Brickell Key Drive ADDRESS:
Ste 701
Miami, FL 33131
601 BRICKELL KEY DRIVE, STE 700
MIAMI, FL 33131
NAME:
TITLE:
ADDRESS:
SECTION D: CERTIFICATION OF ANNUAL REPORT. Section D must be completed in its entirety by a persontbusiness entity.
Brian Newman 4/7/2021
SIGNATURE DATE
Form must be signed by a Company Official listed under Section C of This form.
Brian Newman Authorized Representative
Print or Type Name of Company Official Pant or Type Title of Company Official
This Annual Report has been filed electronically.
MAIL TO: Secretary of State, Business Registration Division, Post Office Box 29525, Raleigh, NC 2762"525
ROY COOPER
Governor
DIONNE DELLI-GATi7
secretory
BRIAN WRENN
Dlrenor
July 8, 2021
SRP2011-3 LLC
Attn: Stephen M. Lamando, Manager
601 Brickell Key, Drive Ste 701
Miami, FL 33131
NORTH CAROLINA
Fmfionmentid Quatty
Subject: Stormwater Permit Renewal Request
State Stormwater Management Permit Na SRr8 060121
Grove Landing
Brunswick County
Dear Mr. Lamando:
State Stormwater Management Permit #SW8 060121 for the subject project expired on February 14, 2020. This
is a reminder that permit renewal applications are due 180 days prior to their expiration per 15A NCAC
2H.1045(3). North Carolina General Statutes and the Coastal Stormwater rules require that this property be
covered under a stormwater permit. Failure to maintain a permit subjects the owner to assessment of civil
penalties.
Please submit a complete permit renewal form along with a $505.00 fee and other submittal requirements within
30 days. The permit renewal form can be found on our website at: hhtt s:HdN.nc.gov/aboutldivisions/enerav-
mineral-and-lano-resourceslstormwater/stormwater-program/post-construction-2. Also, it was notea in me tw
review that a designer's certification that the project was constructed in accordance with the approved plans as
required by the permit has not been submitted. Please include this with your application.
A review of the North Carolina Secretary of State corporation's database revealed that this corporation has a new
address. Please submit a completed Permit Information Update Form to correct your contact information which is
available on the website provided above.
If you have any questions regarding this matter, please contact Ashley Smith at (910) 796-7215 or
ashleynLsmith@ncderlr.gov.
Sincerely,
CR. 4. IWA
.);;; Brian Wrenn, Director
Division of Energy, Mineral and Land Resources
DES/ams: \\\Stortnwater\Permits & Projects\2006\060121 HD\2021 07 req_ren 060121
cc: CT Corporation System, Registered Agent; SRP 2011-3, LLC; 160 Mine Lake Ct Ste 200; Raleigh, NC 27615
Wilmington Regional ice File
®� ��� North Carolina Department of Environmental Quality I Division of Energy. Mineral and Land Resources
Wilmington Regional ice 1 127 Cardinal Drive Extension I Wilmington. North Carolina 28405
910.796.7215
• File an Annual Report/Amend an Annual Report • Upload a PDF Filing • Order a Document Online
Add Entity to My Email Notification List • View Filings • Print a Pre -Populated Annual Report form • Print
an Amended a Annual Report form
Limited Liability Company
Legal Name
SRP 2011-3, LLC
Information
Sosld: 1330692
Status: Current -Active O
Date Formed: 7/31/2013
Citizenship: Foreign
State of Incorporation: DE
Annual Report Due Date: April 15th
Currentgnnual Report Status:
Registered Agent: CT Corporation System
Addresses
Reg Office Reg Mailing
160 Mine Lake Ct Ste 200 160 Mine Lake Ct Ste 200
Raleigh, NC 27615-6417 Raleigh, NC 27615-6417
Principal Office
601 Brickell Key Drive Ste 701
Miami, FL 33131
Company Officials
Mailing
601 Brickell Key Drive Ste 701
Miami, FL 33131
All LLCs are managed by their managers pursuant to N.C.G.S. 57D-3-20.
Manager Authorized Representative
Stephen M Lamando
601 Brickell Key Drive Ste 701
Miami FL 33131
Brian Newman
MIAMI FL 33131