Search icon

NEW HOME STAR FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NEW HOME STAR FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW HOME STAR FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L09000033165
FEI/EIN Number 26-4613333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
Mail Address: 145 W. 2nd Street, Elmhurst, IL, 60126, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice David M Managing Member 145 W. 2nd Street, Elmhurst, IL, 60126
McKinney Keith Manager 145 W. 2nd Street, Elmhurst, IL, 60126
Holop Taylor Manager 145 W. 2nd Street, Elmhurst, IL, 60126
Bell Ron Manager 1138 Scarlet Oak Dr, Colorado Springs, CO, 80906
MCQUALITY JANEY W Manager 3220 SURFSIDE BLVD, CAPE CORAL, FL, 33914
Amidon Nate M Vice President 145 W. 2nd Street, Elmhurst, IL, 60126
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-16 - -
CHANGE OF MAILING ADDRESS 2018-01-16 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-03-11 NRAI Services INC -
REINSTATEMENT 2016-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-11-09 - -
LC AMENDMENT 2011-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2009-06-15 - -

Court Cases

Title Case Number Docket Date Status
LADAN GREGORY VS NEW HOME STAR FLORIDA, LLC. 2D2021-0330 2021-01-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
21-001

Administrative Agency
15D201900811

Administrative Agency
19-6647

Parties

Name LADAN GREGORY
Role Appellant
Status Active
Name LADAN GREGORY, DNU
Role Appellant
Status Withdrawn
Name COMMISSION ON HUMAN RELATIONS
Role Appellee
Status Active
Name NEW HOME STAR FLORIDA, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 380 PAGES
Docket Date 2021-09-20
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2021-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to proceed is denied. Appellee shall serve the answer brief within twenty days of the date of this order, or this appeal may proceed without an answer brief.
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED
On Behalf Of LADAN GREGORY
Docket Date 2021-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LADAN GREGORY
Docket Date 2021-05-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-04-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Argument in the notice of appeal will not be considered. Appellant's arguments must be contained in the initial brief, which will cite to the record on appeal prepared by the clerk of the lower tribunal. The initial brief is due 70 days after the date the notice of appeal was filed.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/CERTIFICATE OF SERVICE - 15 PAGES
On Behalf Of LADAN GREGORY
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LADAN GREGORY
Docket Date 2021-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-04-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PS LADAN GREGORY
On Behalf Of LADAN GREGORY
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LADAN GREGORY
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion to dismiss Florida Commission on Human Relations as party appellee is granted, and the Florida Commission on Human Relations, as the lower tribunal in this matter, is dismissed as a party appellee. See Fla. R. App. P. 9.020(g)(e) (defining lower tribunal as "[t]he court, agency, officer, board, commission, judge of compensation claims, or body whose order is to be reviewed").The final order dismissing petition for relief from an unlawful employment practice from which this appeal is taken and the notice of appeal transmittal form reflect that the only appellee to this appeal is New Home Star Florida, LLC. See Fla. R. App. P 9.020(g)(2) (defining the appellee as "[e]very party in the proceeding in the lower tribunal other than an appellant").This court acknowledges receipt of appellant's amended notice of appeal filed February 13, 2021, which identifies the "Commission on Human Relations" as the party appellee and reflects service of the notice of appeal on Tammy Barton as clerk of the Commission on Human Relations. The amended notice of appeal does not satisfy this court's January 25, 2021 order because it fails to include a certificate of service demonstrating service of a copy of the notice of appeal on Appellee, New Home Star Florida, LLC.Accordingly, appellant shall within 15 days file a second amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2021-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISMISS FLORIDA COMMISSION ON HUMAN RELATIONS AS PARTY APPELLEE
On Behalf Of COMMISSION ON HUMAN RELATIONS
Docket Date 2021-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER - FINAL ORDER DISMISSING PETITION FOR RELIEF FROM AN UNLAWFUL EMPLOYMENT PRACTICE
On Behalf Of COMMISSION ON HUMAN RELATIONS
Docket Date 2021-02-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LADAN GREGORY
Docket Date 2021-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of LADAN GREGORY
Docket Date 2021-02-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of COMMISSION ON HUMAN RELATIONS
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of LADAN GREGORY, DNU
Docket Date 2021-01-25
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LADAN GREGORY, DNU
Docket Date 2021-01-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COMMISSION ON HUMAN RELATIONS
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-01
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State