Entity Name: | STIRLING HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STIRLING HOMES 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: |
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: | 10 Mar 2010 (15 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 16 Jul 2014 (11 years ago) |
Document Number: | L10000026668 |
FEI/EIN Number |
272080292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2450 Hollywood Blvd., HOLLYWOOD, FL, 33020, US |
Mail Address: | 2450 Hollywood Blvd., HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FEIT MANAGEMENT COMPANY | Manager |
FEIT MANAGEMENT COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-18 | Feit Management Company | - |
LC AMENDMENT | 2014-07-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-28 | 2450 HOLLYWOOD BLVD SUITE 602, HOLLYWOOD, FL 33021 | - |
LC DISSOCIATION MEM | 2014-07-16 | - | - |
LC AMENDMENT | 2014-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 2450 Hollywood Blvd., Ste. 602, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 2450 Hollywood Blvd., Ste. 602, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2010-08-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE RESIDENCES ON HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC. VS STIRLING HOMES, LLC | 4D2019-1964 | 2019-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE RESIDENCES ON HOLLYWOOD BEACH |
Role | Appellant |
Status | Active |
Representations | CAROLINA SZNAJDERMAN SHEIR |
Name | STIRLING HOMES LLC |
Role | Appellee |
Status | Active |
Representations | Michael Heidt |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "JOINT STIPULATION" |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-08-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1199 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-08-05 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed August 5, 2019, Carolina Sznajderman Sheir, Esq. is substituted for Darrin Blake Gursky, Esq. as counsel for appellant in the above-styled cause. |
Docket Date | 2019-08-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ "STIPULATION" |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-07-01 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED that case number 4D19-1964 and 4D19-1965 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1964. The appellant shall file a single initial brief addressing the issues of both case numbers. |
Docket Date | 2019-06-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-06-25 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16-005956 (18) |
Parties
Name | THE RESIDENCES ON HOLLYWOOD BEACH |
Role | Appellant |
Status | Active |
Representations | MARNIE DALE RAGAN, KYLE A. ALONSO, Darrin Blake Gursky |
Name | STIRLING HOMES LLC |
Role | Appellee |
Status | Active |
Representations | Michael Heidt |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-09-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "JOINT STIPULATION" |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-08-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1199 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-08-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ "STIPULATION" |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-08-05 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed August 5, 2019, Carolina Sznajderman Sheir, Esq. is substituted for Darrin Blake Gursky, Esq. as counsel for appellant in the above-styled cause. |
Docket Date | 2019-07-01 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED that case number 4D19-1964 and 4D19-1965 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1964. The appellant shall file a single initial brief addressing the issues of both case numbers. |
Docket Date | 2019-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-06-25 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-06-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2019-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-18171 CACE 18 |
Parties
Name | STIRLING HOMES LLC |
Role | Appellant |
Status | Active |
Representations | Michael Heidt |
Name | THE RESIDENCES ON HOLLYWOOD BEACH |
Role | Appellee |
Status | Active |
Representations | Darrin Blake Gursky, CAROLINA SZNAJDERMAN SHEIR |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellee's April 20, 2018 motion for rehearing is denied. |
Docket Date | 2018-05-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's April 30, 2018 reply is stricken as unauthorized. |
Docket Date | 2018-05-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-30 |
Type | Response |
Subtype | Reply |
Description | Reply ~ **STRICKEN** |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2018-04-27 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | STIRLING HOMES, LLC |
Docket Date | 2018-04-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2018-04-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellee's January 8, 2018 motion for attorney's fees is denied. |
Docket Date | 2018-04-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2018-01-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | STIRLING HOMES, LLC |
Docket Date | 2018-01-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | STIRLING HOMES, LLC |
Docket Date | 2018-01-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2018-01-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2017-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 11, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 10, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-12-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | THE RESIDENCES ON HOLLYWOOD BEACH |
Docket Date | 2017-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STIRLING HOMES, LLC |
Docket Date | 2017-11-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | STIRLING HOMES, LLC |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 21, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-10-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | STIRLING HOMES, LLC |
Docket Date | 2017-10-10 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
Docket Date | 2017-10-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (581 PAGES) |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's September 25, 2017 order is vacated. |
Docket Date | 2017-09-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO WITHDRAW PREVIOUS INABILITY TO COMPLETE THE RECORD. |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ **VACATED**ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the September 19, 2017 notice of inability to complete the record. |
Docket Date | 2017-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO COMPLETE THE RECORD |
Docket Date | 2017-08-16 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2017-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STIRLING HOMES, LLC |
Docket Date | 2017-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State