Search icon

STARVIEW INVESTMENTS LLC

Company Details

Entity Name: STARVIEW INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2005 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L05000100077
FEI/EIN Number 043829204
Mail Address: 8320 W. SUNRISE BLVD, PLANTATION, FL, 33322, US
Address: 8320 WEST SUNRISE BLVD., SUITE 207, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFFICE OF NICHOLAS SADAKA P.A. Agent 8551 WEST SUNRISE BLVD, PLANTATION, FL, 33322

Authorized Member

Name Role Address
MAZAR SHIMON Authorized Member 1000 NW 107TH AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-21 8320 WEST SUNRISE BLVD., SUITE 207, PLANTATION, FL 33322 No data
LC DISSOCIATION MEM 2019-12-13 No data No data
LC AMENDMENT 2018-09-17 No data No data
LC CAN STMNT OF AUTHORITY 2017-10-20 No data No data
LC STMNT OF AUTHORITY 2016-02-09 No data No data
REINSTATEMENT 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 8320 WEST SUNRISE BLVD., SUITE 207, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2008-01-21 LAW OFFICE OF NICHOLAS SADAKA P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 8551 WEST SUNRISE BLVD, SUITE 102, PLANTATION, FL 33322 No data

Court Cases

Title Case Number Docket Date Status
ANDREW LEVY and CHERYL LEVY VS STARVIEW INVESTMENTS, LLC, et al. 4D2017-2616 2017-08-17 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
2016CACE007231

Parties

Name Cheryl Levy
Role Appellant
Status Active
Name ANDREW LEVY PLLC.
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name STARVIEW INVESTMENTS LLC
Role Appellee
Status Active
Representations William E. Calnan, Glenn Jerrold Waldman
Name CTS Property Holdnings, LLC
Role Appellee
Status Active
Name Boylston Creek, LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' February 27, 2018 motion for attorney's fees is denied as untimely.
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL)
On Behalf Of Starview Investments, LLC
Docket Date 2018-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' June 18, 2018 motion to file a supplemental appendix is granted and the appellees shall file the supplemental appendix within ten (10) days from the date of this order.
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE A SUPPLEMENTAL APPENDIX
On Behalf Of Starview Investments, LLC
Docket Date 2018-05-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL)
On Behalf Of Andrew Levy
Docket Date 2018-05-02
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order appellants shall file a supplemental appendix containing the 2013, 2014, and 2015 tax returns for Starview Investments, LLC, which were entered into evidence as defendants’ exhibit 1 during the evidentiary hearing on November 8, 2016. Failure to provide an adequate record may result in an affirmance. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2018-03-09
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of Starview Investments, LLC
Docket Date 2018-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andrew Levy
Docket Date 2018-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***RESPONSE FILED 03/09/2018***
On Behalf Of Andrew Levy
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrew Levy
Docket Date 2018-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Andrew Levy
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ February 12, 2018 and February 13, 2018 motions for extension of time are granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Andrew Levy
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 1, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Andrew Levy
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Starview Investments, LLC
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Starview Investments, LLC
Docket Date 2018-01-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 8, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 15, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-08
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 Starview Investments, LLC
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 15, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 8, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-15
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 Starview Investments, LLC
Docket Date 2017-12-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andrew Levy
Docket Date 2017-12-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 12/11/2017 ORDER***
On Behalf Of Andrew Levy
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' December 4, 2017 motion for extension of time to resubmit electronic appendix is granted. An amended appendix in compliance with Rule 9.220(c) shall be filed on or before December 8, 2017.
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESUBMIT ELECTRONIC APPENDIX
On Behalf Of Andrew Levy
Docket Date 2017-11-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 11/30/17**
On Behalf Of Andrew Levy
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Levy
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 6, 2017 motion for extension of time is granted, and appellants shall serve the initial brief and accompanying appendix within fifteen (15) days from the date of this order. In addition, if the initial brief and appendix are not filed 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 2017-11-09
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND RELATED REQUEST FOR CONFIRMATION ON JURISDICTION
On Behalf Of Starview Investments, LLC
Docket Date 2017-11-06
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 Andrew Levy
Docket Date 2017-10-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee’s October 3, 2017 response, it is ORDERED that appellants’ motion for review and stay of mandatory temporary injunction is denied.GERBER, C.J., MAY and LEVINE, JJ., concur
Docket Date 2017-10-02
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REVIEW AND STAY OF MANDATORY TEMPORARY INJUNCTION
On Behalf Of Starview Investments, LLC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant’s August 31, 2017 response and appellees’ September 15, 2017 reply, it is ORDERED sua sponte that the above-styled appeal shall proceed as to both the “order on motion for injunctive relief” and “order setting bond”; further, Upon consideration of appellees’ September 5, 2017 response, it is ORDERED that appellant’s August 23, 2017 “motion for order relinquishing jurisdiction” is denied. State v. Beeler, 530 So. 2d 932, 934 (Fla. 1988); McNulty v. BankUnited, 140 So. 3d 1041 (Fla. 3d DCA 2014).
Docket Date 2017-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND FOR REVIEW OF MANDATORY TEMPORARY INJUUNCTION
On Behalf Of Andrew Levy
Docket Date 2017-09-15
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Starview Investments, LLC
Docket Date 2017-09-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RELINQUISHMENT
On Behalf Of Starview Investments, LLC
Docket Date 2017-08-31
Type Response
Subtype Response
Description Response ~ TO THE COURT'S 08/22/2017 ORDER
On Behalf Of Andrew Levy
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Andrew Levy
Docket Date 2017-08-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal is timely as to the April 18, 2017 order, i.e. whether review of the July 14, 2017 order permits review of the April 18, 2017 order. See Fin. Intern. Life Ins. Co. of New Mexico v. Beta Tr. Corp., Ltd., 405 So. 2d 306 (Fla. 4th DCA 1981); First Union Nat. Bank of Florida, N.A. v. Peoples Nat. Bank of Commerce, Miami, 644 So. 2d 538 (Fla. 3d DCA 1994); Edwards v. Edwards, 144 Fla. 374 (Fla. 1940); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Levy
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-18
CORLCDSMEM 2019-12-13
ANNUAL REPORT 2019-04-03
LC Amendment 2018-09-17
ANNUAL REPORT 2018-03-16
CORLCCAUTH 2017-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State