Search icon

STAR FUNDING SOLUTIONS, LLC.

Company Details

Entity Name: STAR FUNDING SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000102719
FEI/EIN Number 27-1174059
Address: 4044 N Elston Avenue, Chicago, IL 60618
Mail Address: 4044 N Elston Avenue, Chicago, IL 60618
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, JOSE L Agent 4044 N Elston Avnue, Chicago, FL 60618

Managing Member

Name Role Address
FERNANDEZ, JOSE L Managing Member 4044 N Elston Avenue, Chicago, IL 60618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 4044 N Elston Avenue, Chicago, IL 60618 No data
CHANGE OF MAILING ADDRESS 2015-06-09 4044 N Elston Avenue, Chicago, IL 60618 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 4044 N Elston Avnue, Chicago, FL 60618 No data

Court Cases

Title Case Number Docket Date Status
STAR FUNDING SOLUTIONS, LLC VS THE BANK OF NEW YORK MELLON, ETC. 4D2023-0288 2023-01-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002405XXXXMB

Parties

Name STAR FUNDING SOLUTIONS, LLC.
Role Appellant
Status Active
Representations John J. O'Hara
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Silver Jade Bohn, Peter Morris Armold
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-20
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-02-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 30, 2022 order is an appealable final or nonfinal order, as it appears the order merely grants a motion for clarification; and, if it is not an appealable order, whether it can be reviewed through a petition for writ of prohibition. See Fla. R. App. P. 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)) Lovell v. Sec. First Ins. Co., 341 So. 3d 487, 489 (Fla. 2d DCA 2022) (holding an order granting a motion for clarification was not an appealable nonfinal order); Liberty Ins. Corp. v. Milne, 98 So. 3d 613 (Fla. 4th DCA 2012). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-01-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Star Funding Solutions, LLC

Documents

Name Date
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-10-23

Date of last update: 25 Jan 2025

Sources: Florida Department of State