Search icon

NEW DAY FUNDING, LLC

Headquarter

Company Details

Entity Name: NEW DAY FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L20000366018
FEI/EIN Number 82-2347137
Address: 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL, 34236, US
Mail Address: 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW DAY FUNDING, LLC, KENTUCKY 1192605 KENTUCKY
Headquarter of NEW DAY FUNDING, LLC, COLORADO 20171472997 COLORADO

Agent

Name Role Address
MUNEIO SHAWN Agent 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL, 34236

Manager

Name Role Address
MUNEIO TIFFANY Manager 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL, 34236
MUNEIO SHAWN Manager 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-01-23 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2 NORTH TAMIAMI TRAIL, STE 101, SARASOTA, FL 34236 No data
CONVERSION 2020-12-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000207619

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000016632 ACTIVE CACE-19-006972 BROWARD COUNTY CIRCUIT COURT 2023-12-13 2029-01-09 $172,444.87 HARJUN WILLIAMS, 8751 W BROWARD BLVD, SUITE 206, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
NEW DAY FUNDING, LLC & RESTORATION FUNDING, LLC, et al., Appellant(s) v. HARJUN WILLIAMS, et al., Appellee(s). 4D2024-0129 2024-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006972

Parties

Name NEW DAY FUNDING, LLC
Role Appellant
Status Active
Representations Christian Savio, Sean Mills
Name Shepherd Holdings, LLC
Role Appellant
Status Active
Name RESTORATION FUNDING, LLC
Role Appellant
Status Active
Name Harjun Williams
Role Appellee
Status Active
Representations Gregory Andrew Light
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of New Day Funding, LLC
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Response to Show Cause Order and Motion for Extension of Time
Docket Date 2024-04-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harjun Williams
Docket Date 2024-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 603 Pages
On Behalf Of Broward Clerk
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of New Day Funding, LLC
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 19, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-08-19
Florida Limited Liability 2020-12-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State