Entity Name: | IMPERIAL STRUCTURED SETTLEMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPERIAL STRUCTURED SETTLEMENTS, 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: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Aug 2008 (17 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Aug 2008 (17 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 | - | 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: 02 Apr 2025
Sources: Florida Department of State