Search icon

STARFISH TITLE AGENCY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000771

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80285
Loan Approval Amount (current) 80285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2115
Project Congressional District FL-21
Number of Employees 5
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80702.92
Forgiveness Paid Date 2021-08-04
2058287304 2020-04-29 0455 PPP 34 SE OSCEOLA ST, STUART, FL, 34994
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 5
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25199.32
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State