Entity Name: | STARFISH TITLE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STARFISH TITLE AGENCY, 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: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 04 Oct 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2024 (5 months ago) |
Document Number: | L09000020347 |
FEI/EIN Number |
611591723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34 S.E. Osceola St., STUART, FL, 34994, US |
Mail Address: | 34 SE OSCEOLA ST, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARKIN STEVEN B | Manager | 34 SE OSCEOLA ST, STUART, FL, 34994 |
SARKIN STEVEN B | Agent | 759 SW Federal Highway, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138003 | LENDER'S TITLE | EXPIRED | 2009-07-23 | 2014-12-31 | - | 27 S.E. OCEAN BLVD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-04 | - | - |
LC REVOCATION OF DISSOLUTION | 2024-09-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-14 | 759 SW Federal Highway, Suite 313, STUART, FL 34994 | - |
LC VOLUNTARY DISSOLUTION | 2024-08-12 | - | WITH NOTICE |
LC NAME CHANGE | 2016-08-12 | STARFISH TITLE AGENCY, LLC | - |
CHANGE OF MAILING ADDRESS | 2014-08-04 | 34 S.E. Osceola St., STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-04 | SARKIN, STEVEN B | - |
LC AMENDMENT | 2014-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 34 S.E. Osceola St., STUART, FL 34994 | - |
LC NAME CHANGE | 2009-06-26 | SUN TITLE AGENCY LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AFAMIDE YUSUF, Appellant(s) v. STARFISH TITLE AGENCY, LLC, et al., Appellee(s). | 4D2024-1454 | 2024-06-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Afamide Yusuf |
Role | Appellant |
Status | Active |
Representations | Wayne Scott Kramer |
Name | STARFISH TITLE AGENCY, LLC |
Role | Appellee |
Status | Active |
Representations | Chelsea Leigh Furman, Brooke Bryant |
Name | Edison Ilunga |
Role | Appellee |
Status | Active |
Name | Blue Moon Hookah Lounge, LLC |
Role | Appellee |
Status | Active |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Name | JANE DOE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Michael Joseph McNicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Martin Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 1490 pages |
On Behalf Of | Martin Clerk |
Docket Date | 2024-10-30 |
Type | Response |
Subtype | Response |
Description | Response to OTSC |
On Behalf Of | Afamide Yusuf |
Docket Date | 2024-08-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending motion in the trial court. |
View | View File |
Docket Date | 2024-07-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order Per Rule 9.020(h)(2)(C) |
View | View File |
Docket Date | 2024-06-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid - $300 |
View | View File |
Docket Date | 2024-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2025-01-02 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-12-18 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Martin Clerk |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 3, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-04 |
LC Revocation of Dissolution | 2024-09-12 |
AMENDED ANNUAL REPORT | 2024-08-14 |
LC Voluntary Dissolution | 2024-08-12 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2347438304 | 2021-01-20 | 0455 | PPS | 34 SE Osceola St, Stuart, FL, 34994-2115 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2058287304 | 2020-04-29 | 0455 | PPP | 34 SE OSCEOLA ST, STUART, FL, 34994 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State