Search icon

DAYSTAR SELLER FINANCING, LLC - Florida Company Profile

Company Details

Entity Name: DAYSTAR SELLER FINANCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYSTAR SELLER FINANCING, 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: 21 Dec 2009 (15 years ago)
Document Number: L09000121053
FEI/EIN Number 262307971

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

Address: 2905 WLSON AVE., SUITE 200, GRANDVILLE, MI, 49418, US
Mail Address: PO BOX 158, SUITE 200, GRANDVILLE, MI, 49468, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYSTAR FINANCING, LLC Managing Member -
RIFKA MARWAN Agent 1199 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-07 2905 WLSON AVE., SUITE 200, GRANDVILLE, MI 49418 -

Court Cases

Title Case Number Docket Date Status
DAYSTAR SELLER FINANCING, etc., et al., VS PATRICK HUNDLEY, et al., 3D2018-0781 2018-04-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-21578

Parties

Name GAM-LA DEVELOPERS, LLC
Role Appellant
Status Active
Name DAVE BYKER
Role Appellant
Status Active
Name GLOBAL ASSET MANAGEMENT-HOLDINGS, LLC
Role Appellant
Status Active
Name GAM-LA DEVELOPERS, CR
Role Appellant
Status Active
Name LA DEVELOPERS, CR
Role Appellant
Status Active
Name BYKER & ASSOCIATES, INC.
Role Appellant
Status Active
Name DAYSTAR SELLER FINANCING, LLC
Role Appellant
Status Active
Representations DENNIS P. WAGGONER, JOSHUA C. WEBB, LANDIS V. CURRY, III
Name LA DEVELOPERS, LLC
Role Appellant
Status Active
Name DIAMANTE DEL SOL PANAMA, LIMITED
Role Appellant
Status Active
Name JACO RENTALS, LLC
Role Appellant
Status Active
Name DDS BEACH NORTH 801, LLC
Role Appellee
Status Active
Name PATRICK HUNDLEY
Role Appellee
Status Active
Representations JASON L. YEAROUT, TAL J. LIFSHITZ, JAVIER A. LOPEZ, FREDDY RUBIO
Name DAYSTAR PROPERTIES-CR, LLC
Role Appellee
Status Active
Name AVAIL INVESTMENTS FLA, LLC
Role Appellee
Status Active
Name HUNDLEY CR
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ The petition for writ of certiorari is denied. However, the petitioners may refile, and the trial court shall entertain, the motion for stay if the Michigan appellate court(s) reverse the Michigan trial court's order dismissing the Michigan case for lack of subject matter jurisdiction.
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-07
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of DAYSTAR SELLER FINANCING
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of PATRICK HUNDLEY
Docket Date 2018-04-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DAYSTAR SELLER FINANCING
Docket Date 2018-04-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response to the petition for writ of certiorari. The response(s) shall be filed no later than thirty (30) days from the date of this order. The petitioners may reply no later than fourteen (14) days from the date the response(s) is/are filed with the Court.
Docket Date 2018-04-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAYSTAR SELLER FINANCING
Docket Date 2018-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-04-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAYSTAR SELLER FINANCING

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State