Entity Name: | STELLAR PUBLIC ADJUSTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELLAR PUBLIC ADJUSTING SERVICES, 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: | 03 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Feb 2025 (a month ago) |
Document Number: | L12000017547 |
FEI/EIN Number |
27-0529981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL, 33180, US |
Mail Address: | 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMI BOAZIZ LIVING TRUST | Managing Member | 2450 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33180 |
EXTRA POINT INVESTMENTS OF DELAWARE LLC | Managing Member | 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808 |
BOAZIZ RAMI | Agent | 2450 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-02-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 1200 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2016-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-12 | BOAZIZ, RAMI | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-03-12 | 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL 33180 | - |
CONVERSION | 2012-02-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000059518. CONVERSION NUMBER 100000120081 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ellen Regalado, Appellant(s), v. Stellar Public Adjusting Services, LLC, Appellee(s). | 3D2023-1886 | 2023-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ellen Regalado |
Role | Appellant |
Status | Active |
Name | STELLAR PUBLIC ADJUSTING SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Steven Bruce Sprechman, Stacey Samantha Fisher |
Name | Hon. Myriam Lehr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as moot and for failure to timely respond to this Court's Order to Show Cause dated February 7, 2024. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur. |
View | View File |
Docket Date | 2024-02-07 |
Type | Order |
Subtype | Order |
Description | Appellant is ordered to show cause, within five (5) days from the date of this Order, as to why, in light of Appellee's filing, the appeal should not be dismissed as moot. |
View | View File |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Appellee's Notice of Filing Agreed Final Judgment in Garnishment as to Bank |
On Behalf Of | Stellar Public Adjusting Services, LLC |
View | View File |
Docket Date | 2023-12-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-12-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
On Behalf Of | Ellen Regalado |
View | View File |
Docket Date | 2023-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Ellen Regalado |
View | View File |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 2, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 22-3920 CC |
Parties
Name | ACADIA FAMILY DENTAL, ORTHODONTIC & IMPLANT CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | Morgan Lyle Weinstein |
Name | STELLAR PUBLIC ADJUSTING SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Steven Bruce Sprechman, Stacey Samantha Fisher |
Name | Hon. Diana Gonzalez-Whyte |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-04-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Acadia Family Dental Orthodontic & Implant Center LLC |
Docket Date | 2024-04-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing of the Stipulation of Settlement |
On Behalf Of | Stellar Public Adjusting Services, LLC |
Docket Date | 2024-02-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief- 60 days to 04/27/2024(Granted) |
On Behalf Of | Stellar Public Adjusting Services, LLC |
Docket Date | 2024-02-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Acadia Family Dental Orthodontic & Implant Center LLC |
View | View File |
Docket Date | 2024-01-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief- 30 days to 02/11/2024(GRANTED) |
On Behalf Of | Acadia Family Dental Orthodontic & Implant Center LLC |
Docket Date | 2023-12-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to Serve Initial Brief -30 days to 01/12/2024 (GRANTED). |
On Behalf Of | Acadia Family Dental Orthodontic & Implant Center LLC |
Docket Date | 2023-11-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief -30 days to 12/13/2023 (GRANTED). |
On Behalf Of | Acadia Family Dental Orthodontic & Implant Center LLC |
Docket Date | 2023-10-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-08-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Acadia Family Dental Orthodontic & Implant Center LLC |
Docket Date | 2023-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Stellar Public Adjusting Services, LLC |
Docket Date | 2023-08-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2023. |
Docket Date | 2023-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for appeal is due. |
Docket Date | 2024-04-04 |
Type | Order |
Subtype | Order |
Description | The Court is in receipt of what purports to be a settlement agreement filed in the lower court on or about April 1, 2024. If the appellate case has been resolved, and the parties wish for this Court to dismiss the instant appeal, the parties are required to comply with the requisites of Florida Rule of Appellate Procedure 9.350. |
View | View File |
Docket Date | 2023-11-02 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-6012 |
Parties
Name | ELEMENTS PROPERTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | STEVEN G. SCHWARTZ, CHAD M. WEATHERSTONE |
Name | IVONNE SUAREZ |
Role | Appellee |
Status | Active |
Representations | James M. Mahaffey, III, David Avellar Neblett, MARK GOLDSTEIN |
Name | STELLAR PUBLIC ADJUSTING SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-05-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-05-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ELEMENTS PROPERTY INSURANCE COMPANY |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 7, 2017. |
Docket Date | 2017-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ELEMENTS PROPERTY INSURANCE COMPANY |
Name | Date |
---|---|
LC Amendment | 2025-02-17 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State