Search icon

HOMESTAR AT CUTLER BAY PALMS, LLC - Florida Company Profile

Company Details

Entity Name: HOMESTAR AT CUTLER BAY PALMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMESTAR AT CUTLER BAY PALMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000057856
FEI/EIN Number 760765832

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 122 Minorca Avenue, Coral Gables, FL, 33134, US
Mail Address: 122 Minorca Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE Managing Member 122 Minorca Avenue, Coral Gables, FL, 33134
FERNANDEZ JOSE Agent 122 Minorca Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-20 122 Minorca Avenue, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 122 Minorca Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 122 Minorca Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2005-04-29 FERNANDEZ, JOSE -

Court Cases

Title Case Number Docket Date Status
JONATHAN SABEL AND MICHELLE HINCAPLE, VS HOMESTAR AT CUTLER BAY PALMS, LLC, 3D2010-3207 2010-12-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-54672

Parties

Name MICHELLE HINCAPLE
Role Appellant
Status Active
Representations William F. Murphy
Name JONATHAN SABEL
Role Appellant
Status Active
Name HOMESTAR AT CUTLER BAY PALMS, LLC
Role Appellee
Status Active
Representations Leo Benitez
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2011-01-05
Type Response
Subtype Reply
Description REPLY ~ to RS' response & motion to strike & clarification of dismissal of appeal.
On Behalf Of MICHELLE HINCAPLE
Docket Date 2010-12-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of MICHELLE HINCAPLE
Docket Date 2010-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MICHELLE HINCAPLE
Docket Date 2010-12-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2010-12-15
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B)
Docket Date 2010-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHELLE HINCAPLE
Docket Date 2010-12-08
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of MICHELLE HINCAPLE
Docket Date 2010-12-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHELLE HINCAPLE
Docket Date 2010-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State