Search icon

STELLA ROSE LLC

Company Details

Entity Name: STELLA ROSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000171663
Address: 8065 92ND AVE, VERO BEACH, FL, 32967
Mail Address: 8065 92ND AVE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
HICKEY COLLEEN G Agent 8065 92ND AVE, VERO BEACH, FL, 32967

Manager

Name Role Address
HICKEY COLLEEN G Manager 8065 92ND AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICIA A. ASSELTA, INDIVIDUALLY AND AS TRUSTEE OF THE PATRICIA A. ASSELTA REVOCABLE LIVING TRUST VS ALPHA PRIME II, LLC, EXCEL WEST RIO, LLC, GARY J. PAPA, COQUINA LAKES CONDOMINIUM ASSOCIATION, INC., OCEANS PALMS HOMEOWNERS ASSOCIATION, INC., AND DEREK MUEHRCKE 5D2020-1687 2020-08-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-0629

Parties

Name Patricia A. Asselta
Role Appellant
Status Active
Representations C. Popham Decunto
Name Excel West Rio, LLC
Role Appellee
Status Active
Name Gary J. Papa
Role Appellee
Status Active
Name Oceans Palms Homeowners Association, Inc.
Role Appellee
Status Active
Name Derek Muehrcke
Role Appellee
Status Active
Name STELLA ROSE LLC
Role Appellee
Status Active
Name COQUINA LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Alpha Prime II, LLC
Role Appellee
Status Active
Representations Jeremiah S. Mulligan, Craig A. Pugatch, Rosanne P. Perrine, Allyson B. Currie, Riley Cirulnick, Richard B. Storfer
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/30
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-11-13
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 Alpha Prime II, LLC
Docket Date 2020-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patricia A. Asselta
Docket Date 2020-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 7/16 ORDER
On Behalf Of Patricia A. Asselta
Docket Date 2020-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patricia A. Asselta
Docket Date 2020-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/12; IB W/IN 20 DAYS OF SROA
Docket Date 2020-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Patricia A. Asselta
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 738 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/05/2020
On Behalf Of Patricia A. Asselta
Docket Date 2020-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Patricia A. Asselta
Docket Date 2020-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-18
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 Alpha Prime II, LLC
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA MOT ATTY FEES GRANTED; AE, ALPHA PRIME MOT ATTY FEES DENIED
Docket Date 2021-07-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S JURISDICTIONAL BRIEF- PER 5/4 ORDER
On Behalf Of Alpha Prime II, LLC
Docket Date 2021-05-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AA'S SUPP BRIEF PER 5/4 ORDER
On Behalf Of Patricia A. Asselta
Docket Date 2021-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE SUPPL BRIEF; AE W/IN 10 DYS OF AA'S SUPPL BRIEF...SUPPL BRIEFS NOT TO EXCEEN 15 PGS
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO RELINQUISH JURISDICTION
On Behalf Of Patricia A. Asselta
Docket Date 2021-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Patricia A. Asselta
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 3/18 ORDER
On Behalf Of Alpha Prime II, LLC
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alpha Prime II, LLC
Docket Date 2021-04-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Alpha Prime II, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-03-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patricia A. Asselta
Docket Date 2020-12-31
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Alpha Prime II, LLC
Docket Date 2020-12-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 11/30 ANSWER BRF & APPX STRICKEN; AMENDED ANSWER BRF & APPX BY 1/6; MOTION TO SUPP DENIED; MOTION FOR EXT OF TIME DENIED
Docket Date 2020-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ DENIED PER 12/22 ORDER
On Behalf Of Patricia A. Asselta
Docket Date 2020-12-16
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of Patricia A. Asselta
Docket Date 2020-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ DENIED PER 12/22 ORDER
On Behalf Of Alpha Prime II, LLC
Docket Date 2020-12-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; AE, ALPHA PRIME II TO RESPOND TO MOTION TO STRIKE
Docket Date 2020-12-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Patricia A. Asselta
Docket Date 2020-11-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Alpha Prime II, LLC
Docket Date 2020-11-30
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 7/16 ORDER
On Behalf Of Alpha Prime II, LLC

Documents

Name Date
Florida Limited Liability 2021-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State