Search icon

STAR POINTE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: STAR POINTE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR POINTE CAPITAL, 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: 19 Sep 2016 (8 years ago)
Document Number: L16000174386
FEI/EIN Number 81-2780153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8015 International Dr, Suite 405, Orlando, FL, 32819, US
Mail Address: 8015 International Dr, Suite 405, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bessada Allan Manager PO box 2253, New Smyrna Beach, FL, 32170
Frohner Yaron Manager 8015 International Dr, Orlando, FL, 32819
Frohner Yaron Agent 8015 International Dr, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Frohner, Yaron -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8015 International Dr, Suite 405, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-03-28 8015 International Dr, Suite 405, Orlando, FL 32819 -

Court Cases

Title Case Number Docket Date Status
BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 322 SOUTHERN BRANCH LANE LAND TRUST VS WELLS FARGO BANK, N.A., LATISHA AGUILAR, STAR POINTE CAPITAL, LLC AS TRUSTEE OF THE 322SBL LAND TRUST, JULINGTON CREEK PLANTATION PROPERTY OWNERS' ASSOCIATION, INC., ET AL 5D2019-2079 2019-07-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
18-CA-923

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Representations Ian P. Hudson
Name Matthew Taggert
Role Appellee
Status Active
Name Latisha Aguilar
Role Appellee
Status Active
Name JULINGTON CREEK PLANTATION PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name SOUTHERN CREEK OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name STAR POINTE CAPITAL, LLC
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Barry S. Fishman, Tricia J. Duthiers, Kelly C. Usery, Elizabeth Ann Henriques
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED TO 1/29; STATUS REPORT BY 1/29
Docket Date 2019-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/29 ORDER- JOINT STATUS REPORT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO 12/30. AA TO FILE STATUS RPT.
Docket Date 2019-10-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 11/6. 10/15 OTSC DISCHARGED.
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/15 ORDER AND MOT EOT FOR IB
On Behalf Of Black Point Assets, Inc.
Docket Date 2020-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-06
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR DISMISSAL
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ INITIAL BRF OR VOLUNTARY DISMISSAL BY 10/19; FAILURE TO COMPLY WILL RESULT IN DISMISSAL W/OUT FURTHER NOTICE
Docket Date 2020-08-20
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-07-15
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ EXTENDED TO 8/20; NO FURTHER EXT OF TIME GRANTED; IB BY 8/24/20
Docket Date 2020-07-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/13 ORDER- JOINT
On Behalf Of Black Point Assets, Inc.
Docket Date 2020-05-13
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ STATUS REPORT BY 7/6; RELINQUISH PERIOD EXTENDED
Docket Date 2020-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/11 ORDER- JOINT STATUS REPORT
On Behalf Of Black Point Assets, Inc.
Docket Date 2020-03-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED TO 5/4; AA STATUS REPORT BY 5/4
Docket Date 2020-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-02-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED TO 3/5; AA STATUS REPORT BY 3/5
Docket Date 2020-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/8 ORDER- JOINT STATUS REPORT
On Behalf Of Black Point Assets, Inc.
Docket Date 2019-10-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 604 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-08-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA IAN P. HUDSON 0102196
On Behalf Of Black Point Assets, Inc.
Docket Date 2019-08-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA IAN P. HUDSON 0102196
On Behalf Of Black Point Assets, Inc.
Docket Date 2019-08-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Elizabeth Ann Henriques 0121853
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/18 ORDER
On Behalf Of Black Point Assets, Inc.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-07-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/19
On Behalf Of Black Point Assets, Inc.
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-20
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State