Search icon

SIGMA FUNDING GROUP, LLC

Company Details

Entity Name: SIGMA FUNDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L17000255710
FEI/EIN Number APPLIED FOR
Address: 3284 N 29 CT, HOLLYWOOD, FL, 33021, US
Mail Address: 3284 N 29 CT, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN STEVEN Agent 3284 N 29 CT, HOLLYWOOD, FL, 33020

Manager

Name Role Address
MANDEL ERIC Manager 3284 N 29 CT, HOLLYWOOD, FL, 33020
NEWMAN STEVEN Manager 3284 N 29 CT, HOLLYWOOD, FL, 33020
MINOR ADRIAN Manager 3284 N 29 CT, HOLLYWOOD, FL, 33020

Court Cases

Title Case Number Docket Date Status
SIGMA FUNDING GROUP, LLC, A/A/O ANDRES DIAZ AND SYLVIA DIAZ VS SECURITY FIRST INSURANCE COMPANY 5D2021-0086 2021-01-06 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-AP-000017-A-O

County Court for the Ninth Judicial Circuit, Orange County
2019-CC-018607-O

Parties

Name Sylvia Diaz
Role Appellant
Status Active
Name SIGMA FUNDING GROUP, LLC
Role Appellant
Status Active
Representations Eliot Dempsey, Asher Perlin
Name ANDRES DIAZ INC.
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew B. Bernstein, Steven G. Schwartz
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA 2/4; IB 3/15
Docket Date 2021-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ MOT GRANTED AS TO ATTY FEES AND DENIED AS TO COSTS...
Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-05-24
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Security First Insurance Company
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED
Docket Date 2022-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED AS ZOOM ARGUMENT 3:45 P.M. 6/9
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-05-05
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Sigma Funding Group, LLC
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Security First Insurance Company
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO CONTINUE OA
On Behalf Of Security First Insurance Company
Docket Date 2022-03-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED (SUPP TO MOTION TO CONTINUE)
On Behalf Of Security First Insurance Company
Docket Date 2022-03-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2021-11-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 5/24/22; NTC ADVISING OF TIME WILL ISSUE SUBSEQUENTLY
Docket Date 2021-11-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO FEES AND DENIED AS TO COSTS PER 8/19 ORDER
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 10/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-10-06
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 Sigma Funding Group, LLC
Docket Date 2021-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/6
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-08-05
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2021-08-03
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ ANSWER BRF & APPX ARE STRICKEN; AMENDED ANSWER BRF & AMENDED APPX BY 8/18
Docket Date 2021-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER
On Behalf Of Security First Insurance Company
Docket Date 2021-07-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO 7/25 MOTION TO STRIKE
Docket Date 2021-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/14
On Behalf Of Security First Insurance Company
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CIVIL RECORD ON APPEAL- 196 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/16/2020
On Behalf Of Sigma Funding Group, LLC
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-29
Florida Limited Liability 2017-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State