Search icon

FUNDINGBILL, LLC

Company Details

Entity Name: FUNDINGBILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Document Number: L18000245850
FEI/EIN Number 30-1169810
Address: 1395 BRICKELL AVE, STE 670-C, MIAMI, FL 33131
Mail Address: 1395 BRICKELL AVE, STE 670-C, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
Pascual, Luis Carlos Manager 1395 BRICKELL AVE, STE 1000-C, MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078370 CLAIMCRED EXPIRED 2019-07-22 2024-12-31 No data 1395 BRICKELL AVE, STE 1000-C, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 1395 BRICKELL AVE, STE 670-C, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-02-11 1395 BRICKELL AVE, STE 670-C, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2020-02-07 United States Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
FUNDINGBILL LLC, etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-1461 2021-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-21654

Parties

Name FUNDINGBILL, LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr., KYLE M. BUTZ
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations David C. Borucke, Bradley H. Trushin
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s determination that the offer of judgment complies with Florida law. Accordingly, the matter is remanded to the trial court.
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 5/17/2022
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 5/02/2022
Docket Date 2022-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FUNDINGBILL LLC
Docket Date 2022-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of FUNDINGBILL LLC
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ Second Motion to Extend Time to File the Amended Initial Brief is granted to and including March 18, 2022.
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND MOTION TO EXTEND TIME TO FILE THE AMENDED INITIAL BRIEF
On Behalf Of FUNDINGBILL LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion to Extend Time to File the Amended Initial Brief is granted to and including March 11, 2022.
Docket Date 2022-02-24
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 FUNDINGBILL LLC
Docket Date 2022-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Leave to File Amended Initial Brief is granted as stated in the Motion.
Docket Date 2022-01-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FUNDINGBILL LLC
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FUNDINGBILL LLC
Docket Date 2021-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of FUNDINGBILL LLC
Docket Date 2021-11-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record on Appeal and Request for Extension of Time to file the initial brief, filed on October 22, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND REQUEST FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of FUNDINGBILL LLC
Docket Date 2021-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FUNDINGBILL LLC
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/22/2021
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 25, 2021.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FUNDINGBILL LLC

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
Florida Limited Liability 2018-10-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State