Search icon

JUSTUS FINANCIAL, LLC

Company Details

Entity Name: JUSTUS FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Nov 2018 (6 years ago)
Date of dissolution: 03 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L18000273486
FEI/EIN Number 832673776
Mail Address: PO BOX 195455, WINTER SPRINGS, FL, 32719, US
Address: 3220 Alling Court, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
ROWE LOREILYN Authorized Member PO BOX 195455, WINTER SPRINGS, FL, 32719

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 3220 Alling Court, Deltona, FL 32725 No data
CHANGE OF MAILING ADDRESS 2019-08-01 3220 Alling Court, Deltona, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2019-05-17 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 7901 4TH ST N, 300, ST PETERSBURG, FL 33702 No data
LC REVOCATION OF DISSOLUTION 2019-03-18 No data No data
VOLUNTARY DISSOLUTION 2019-03-13 No data No data

Court Cases

Title Case Number Docket Date Status
JUSTUS FINANCIAL, LLC VS PETER D. BURSIK, AS COURT-APPOINTED RECEIVER FOR RESIDENTIAL REDESIGN, INC., JOSEPH COYLER, ET AL 5D2021-0014 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006234-O

Parties

Name Christopher Clutcher
Role Appellee
Status Active
Name JUSTUS FINANCIAL, LLC
Role Appellant
Status Active
Representations Bradford Petrino
Name Roberta Jones
Role Appellee
Status Active
Name Peter D. Bursik
Role Appellee
Status Active
Representations Aaron B. Thalwitzer, Karen E. Maller
Name Joseph Colyer
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name RESIDENTIAL REDESIGN, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2021-01-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Peter D. Bursik
Docket Date 2021-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-01-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Karen E. Maller 822035
On Behalf Of Peter D. Bursik
Docket Date 2021-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Bradford Petrino 41883
On Behalf Of Justus Financial, LLC
Docket Date 2021-05-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Peter D. Bursik
Docket Date 2021-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Justus Financial, LLC
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/7
On Behalf Of Justus Financial, LLC
Docket Date 2021-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3885 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-08-12
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR FEES
On Behalf Of Peter D. Bursik
Docket Date 2021-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Justus Financial, LLC
Docket Date 2021-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/23 ORDER
On Behalf Of Justus Financial, LLC
Docket Date 2021-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Peter D. Bursik
Docket Date 2021-10-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Justus Financial, LLC
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Justus Financial, LLC
Docket Date 2021-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Justus Financial, LLC
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/9
On Behalf Of Justus Financial, LLC
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PETER D. BURSIK
On Behalf Of Peter D. Bursik
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE PETER BURSIK W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN...
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/23- AMENDED (FOR AE, PETER BURSIK)
On Behalf Of Peter D. Bursik
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/2 ORDER
On Behalf Of Peter D. Bursik
Docket Date 2021-01-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Aaron B. Thalwitzer 0042591
On Behalf Of Peter D. Bursik
Docket Date 2021-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Justus Financial, LLC
Docket Date 2021-01-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/21
On Behalf Of Justus Financial, LLC
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
Reg. Agent Change 2019-05-17
LC Revocation of Dissolution 2019-03-18
VOLUNTARY DISSOLUTION 2019-03-13
ANNUAL REPORT 2019-01-21
Florida Limited Liability 2018-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State