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. |
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 |
Name | Role | Address |
---|---|---|
FERNANDEZ JOSE | Managing Member | 122 Minorca Avenue, Coral Gables, FL, 33134 |
FERNANDEZ JOSE | Agent | 122 Minorca Avenue, Coral Gables, FL, 33134 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN SABEL AND MICHELLE HINCAPLE, VS HOMESTAR AT CUTLER BAY PALMS, LLC, | 3D2010-3207 | 2010-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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