Search icon

STIRLING HOMES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
FEIT MANAGEMENT COMPANY Manager
FEIT MANAGEMENT COMPANY Agent

Events

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 - -

Court Cases

Title Case Number Docket Date Status
THE RESIDENCES ON HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC. VS STIRLING HOMES, LLC 4D2019-1964 2019-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-005936 (18)

Parties

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
THE RESIDENCES ON HOLLYWOOD BEACH CONDOMINIUM ASSOCIATION, INC. VS STIRLING HOMES, LLC 4D2019-1965 2019-06-20 Closed
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
STIRLING HOMES, LLC VS THE RESIDENCES ON HOLLYWOOD BEACH, etc. 4D2017-2552 2017-08-14 Closed
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

Documents

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