Search icon

STELLA RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: STELLA RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLA RESTORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2019 (6 years ago)
Date of dissolution: 29 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (4 months ago)
Document Number: L19000031119
FEI/EIN Number 83-3470826

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

Mail Address: 4700 PINE TREE DRIVE, BOYNTON BEACH, FL, 33436
Address: 1370 W Industrial Avenue, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL ALEXANDER B Manager 4700 PINE TREE DRIVE, BOYNTON BEACH, FL, 33436
Maybaum jolie Manager 3230 nw 13th st, Delray Beach, FL, 33445
PAUL DONNA J Agent 4700 PINE TREE DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1370 W Industrial Avenue, 103, BOYNTON BEACH, FL 33426 -

Court Cases

Title Case Number Docket Date Status
NATIONAL CLAIMS FUNDING COMPANY, LLC, et al. VS SECURITY FIRST INSURANCE COMPANY 4D2021-2331 2021-08-06 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC007812XXXXMB

Parties

Name NATIONAL CLAIMS FUNDING COMPANY, LLC
Role Appellant
Status Active
Representations Aristides Juan Diaz, Robin Felicity Hazel, Emmanuel Charles
Name Minoude Jean Luis
Role Appellant
Status Active
Name STELLA RESTORATION LLC
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Angela C. Flowers, Joseph A. Suarez, Shawn Devendorf
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Security First Insurance Company
Docket Date 2022-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2023-01-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant’s January 4, 2023 notice of change of attorney of record is stricken as this case concluded on September 16, 2022.
Docket Date 2023-01-04
Type Notice
Subtype Notice
Description Notice ~ **Stricken**
On Behalf Of National Claims Funding Company, LLC
Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant National Claims Funding Company’s June 15, 2022 motion for appellate attorney's fees is denied. Further,ORDERED that the motion for costs filed by Robin F. Hazel is stricken without prejudice to filing a timely motion for that relief in the county court. See Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-06-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Security First Insurance Company
Docket Date 2022-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Security First Insurance Company
Docket Date 2022-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of National Claims Funding Company, LLC
Docket Date 2022-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Response filed 6/30/22)
On Behalf Of National Claims Funding Company, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/15/2022
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of National Claims Funding Company, LLC
Docket Date 2022-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s April 4, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2022-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/08/2022
Docket Date 2022-01-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/22/2022
Docket Date 2022-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Security First Insurance Company
Docket Date 2021-12-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of National Claims Funding Company, LLC
Docket Date 2021-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of National Claims Funding Company, LLC
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of National Claims Funding Company, LLC
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/30/2021
Docket Date 2021-11-15
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 National Claims Funding Company, LLC
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2021-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/15/2021
Docket Date 2021-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 531 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Claims Funding Company, LLC
Docket Date 2021-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of National Claims Funding Company, LLC
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-08-09
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, 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.
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of National Claims Funding Company, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
Florida Limited Liability 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555277306 2020-04-30 0455 PPP 1370 W INDUSTRIAL AVE STE 103, BOYNTON BEACH, FL, 33426-2914
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9166
Loan Approval Amount (current) 9166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2914
Project Congressional District FL-22
Number of Employees 6
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9241.34
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State