Search icon

SUNSTAR FLORIDA, LLC

Company Details

Entity Name: SUNSTAR FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Document Number: L15000155279
FEI/EIN Number 47-5197034
Address: 2306 STOTESBURY WAY, WELLINGTON, FL, 33414, US
Mail Address: 2306 STOTESBURY WAY, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KUUTTI TOMMI L Agent 2306 STOTESBURY WAY, WELLINGTON, FL, 33414

Authorized Member

Name Role Address
KUUTTI TOMMI L Authorized Member 2306 STOTESBURY WAY, WELLINGTON, FL, 33414

Court Cases

Title Case Number Docket Date Status
JOSEPH EDWARD SALARDINO VS 2419 29TH STREET, LLC, et al. 4D2023-1202 2023-05-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC003651XXXMB

Parties

Name Joseph Salardino
Role Appellant
Status Active
Name John D. Bols
Role Appellee
Status Active
Name Jules Murray Prosperity Land Title LLC
Role Appellee
Status Active
Name Muriel J. Brurik Revocable Trust
Role Appellee
Status Active
Name Kearce William
Role Appellee
Status Active
Name 2419 29TH STREET LLC
Role Appellee
Status Active
Representations Charles M. Pigott, Jeffrey P. Zane, J. Conrad Grant, Jerron Kelley, Jeremy H. Pigott
Name Rene M. Scoz
Role Appellee
Status Active
Name Scoz Volnei
Role Appellee
Status Active
Name REGISTERED AGENTS INC
Role Appellee
Status Active
Name SUNSTAR FLORIDA, LLC
Role Appellee
Status Active
Name Hon. James Sherman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-23
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 16, 2023, and the Notice reflects April 11, 2023 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2023-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** MOTION FOR PERMISSION TO APPEAR AS AMICUS CURIAE
On Behalf Of Joseph Salardino
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Salardino
Docket Date 2023-05-18
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-09-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State