Entity Name: | HIGHPOINT FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHPOINT FUNDING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2012 (13 years ago) |
Date of dissolution: | 04 Jun 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2019 (6 years ago) |
Document Number: | L12000113620 |
FEI/EIN Number |
46-1069532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6501 CONGRESS AVENUE, BOCA RATON, FL, 33487, US |
Mail Address: | 6501 CONGRESS AVENUE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER JOHN | Managing Member | 20283 State Rd. 7, BOCA RATON, FL, 33498 |
PEREZ GUADALUPE | Agent | 18702 SHAUNA MANOR DR, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-15 | 6501 CONGRESS AVENUE, SUITE 140, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2017-09-15 | 6501 CONGRESS AVENUE, SUITE 140, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-21 | PEREZ, GUADALUPE | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Campbell a/k/a Christopher L. Campbell, Appellant(s), v. Wilmington Savings Fund Society FSB d/b/a Christina Trust, not Individually, but as Trustee for Pretium Mortgage Acquisition Trust, Nottingham Homeowners Association at Legends, Inc., Highpoint Funding, LLC, Legends Country Club Community Association, Inc., Valencia Richardson, and Desland Campbell, Appellee(s). | 5D2024-3230 | 2024-11-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER CAMPBELL INC |
Role | Appellant |
Status | Active |
Name | Wilmington Savings Fund Society FSB d/b/a Christiana Trust, not Individually, but as Trustee for Pretium Mortgage Acquisition Trust |
Role | Appellee |
Status | Active |
Representations | Marc Anthony Marra, Bryan Jones |
Name | NOTTINGHAM HOMEOWNERS ASSOCIATION AT LEGENDS, INC. |
Role | Appellee |
Status | Active |
Name | HIGHPOINT FUNDING, LLC |
Role | Appellee |
Status | Active |
Name | LEGENDS COUNTRY CLUB COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Valencia Richardson |
Role | Appellee |
Status | Active |
Name | Desland Campbell |
Role | Appellee |
Status | Active |
Name | Lawrence James Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-11-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 11/19/2024 |
On Behalf Of | Christopher Campbell |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; RULING ON MOT FOR BELATED EOT TO ISSUE SEPARATELY |
View | View File |
Docket Date | 2024-12-23 |
Type | Response |
Subtype | Response |
Description | Response to 12/11 order |
On Behalf Of | Christopher Campbell |
Docket Date | 2024-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society FSB d/b/a Christiana Trust, not Individually, but as Trustee for Pretium Mortgage Acquisition Trust |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS RE: IB/APX |
View | View File |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 11/15 order |
On Behalf Of | Christopher Campbell |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-06-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-21 |
Florida Limited Liability | 2012-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State