Entity Name: | IMPERIAL STRUCTURED SETTLEMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Aug 2008 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Aug 2008 (16 years ago) |
Document Number: | L08000026914 |
Address: | 701 PARK OF COMMERCE BOULEVARD, STE 301, BOCA RATON, FL 33487 |
Mail Address: | 701 PARK OF COMMERCE BOULEVARD, STE 301, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL, ANTONY | Agent | 701 PARK OF COMMERCE BOULEVARD, STE 301, BOCA RATON, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2008-08-25 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000053651. MERGER NUMBER 100000089741 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HECTOR L. DIAZ ARROYO A/K/A HECTOR L. DIAZ-ARROYO A/K/A HECTOR DIAZ ARROYO A/K/A HECTOR L. DIAZ A/K/A HECTOR DIAZ VS SUTTONPARK CAPITAL, LLC. AND APPROVAL FOR TRANSFER OF STRUCTURED SETTLEMENT PAYMENT BETWEEN WASHINGTON SQUARE FINANCIAL, LLC. D/B/A IMPERIAL STRUCTURED SETTLEMENTS | 5D2021-0636 | 2021-03-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hector L. Diaz Arroyo |
Role | Appellant |
Status | Active |
Name | SUTTONPARK CAPITAL LLC |
Role | Appellee |
Status | Active |
Representations | Scott J. Topolski, Jeffrey B. Bock |
Name | Approval for Transfer of Structured Settlement Payment Between Washington Square Financial, LLC |
Role | Appellee |
Status | Active |
Name | IMPERIAL STRUCTURED SETTLEMENTS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; APPEAL DISMISSED ON 4/9; NO AMENDED RESPONSE REQUIRED |
Docket Date | 2021-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/1 MOTION TO DISMISS; STRICKEN PER 4/27 ORDER |
On Behalf Of | Hector L. Diaz Arroyo |
Docket Date | 2021-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ AA'S MOT TO DISMISS IS MOOT |
Docket Date | 2021-04-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SCRIVENER'S ERROR IN MOTION TO DISMISS |
On Behalf Of | Suttonpark Capital, LLC |
Docket Date | 2021-04-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOOT PER 4/96 ORDER |
On Behalf Of | Suttonpark Capital, LLC |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Hector L. Diaz Arroyo |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/09/21 |
On Behalf Of | Hector L. Diaz Arroyo |
Docket Date | 2021-03-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Florida Limited Liability | 2008-03-14 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State