Search icon

IMPERIAL STRUCTURED SETTLEMENTS, LLC

Company Details

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

Agent

Name Role Address
MITCHELL, ANTONY Agent 701 PARK OF COMMERCE BOULEVARD, STE 301, BOCA RATON, FL 33487

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2011-CA-197

Parties

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

Documents

Name Date
Florida Limited Liability 2008-03-14

Date of last update: 26 Jan 2025

Sources: Florida Department of State