Search icon

STAR 2016. LLC

Company Details

Entity Name: STAR 2016. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L16000150953
FEI/EIN Number 36-4844298
Address: 34650 US HWY 19 N, STE 108, PALM HARBOR, FL, 34684, US
Mail Address: 34650 US HWY 19 N, STE 108, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
PECK JENKINS KERSHNER CPAS PA Agent

Manager

Name Role Address
FERREUX GUY Manager EDEN DES NEIGES, RUE DE L'EHANOUN 5, CRANS-MONTANA, 3963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 PECK JENKINS KERSHNER CPAS PA No data
LC AMENDMENT 2018-12-03 No data No data

Court Cases

Title Case Number Docket Date Status
STAR 2016, LLC VS AVENUE SRQ1, LLC, BACHELET GROUP, LLC, and PIERRE-MARY BACHELET 4D2022-2076 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-003866

Parties

Name STAR 2016. LLC
Role Appellant
Status Active
Representations Vincent Alexander, Robert H. Yaffe
Name AVENUE SRQ1. LLC
Role Appellee
Status Active
Representations Timothy W. Schulz, Abby Steinberg
Name BACHELET GROUP. LLC
Role Appellee
Status Active
Name Pierre-Mary Bachelet
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 28, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee Avenue SRQ1, LLC’s August 1, 2022 motion for attorney’s fees is determined to be moot.
Docket Date 2023-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Star 2016, LLC
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 3, 2023 status report is treated as a motion to extend stay, and is granted. The stay is extended to and including April 28, 2023.
Docket Date 2023-04-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Star 2016, LLC
Docket Date 2023-03-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding settlement.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's February 28, 2023 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for fifteen (15) days from the date of this order.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice ~ OF NO-OBJECTION
On Behalf Of Avenue SRQ1, LLC
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Star 2016, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/28/23
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Star 2016, LLC
Docket Date 2023-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Avenue SRQ1, LLC
Docket Date 2023-01-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Star 2016, LLC
Docket Date 2022-12-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's December 28, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Star 2016, LLC
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Star 2016, LLC
Docket Date 2022-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 12/28/22
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Star 2016, LLC
Docket Date 2022-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/23/22
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Star 2016, LLC
Docket Date 2022-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/9/22
Docket Date 2022-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 735 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Star 2016, LLC
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Avenue SRQ1, LLC
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Star 2016, LLC
Docket Date 2022-08-01
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 2024-03-25
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
LC Amendment 2018-12-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State