Search icon

FUNDSHOP, LLC

Company Details

Entity Name: FUNDSHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2023 (2 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Aug 2023 (a year ago)
Document Number: L23000361453
FEI/EIN Number APPLIED FOR
Address: 3434 HANCOCK BRIDGE PKY STE 309, NORTH FORT MYERS, FL, 33903, US
Mail Address: 12980 TREELINE COURT, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCIORTINO BRANDON Agent 12980 TREELINE COURT, NORTH FORT MYERS, FL, 33903

Manager

Name Role Address
SCIORTINO BRANDON Manager 12980 TREELINE COURT, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-08-29 FUNDSHOP, LLC No data

Court Cases

Title Case Number Docket Date Status
NATALIYA BALTSEVYCH, BRANDON SCIORTINO and B&S CONSULTING GROUP, LLC d/b/a FUNDSHOP VS CREST HILL CAPITAL LLC, MANTIS FUNDING, LLC and MIKE MURANO 4D2020-2450 2020-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006554

Parties

Name B&S Consulting Group, LLC
Role Petitioner
Status Active
Name Nataliya Baltsevych
Role Petitioner
Status Active
Representations James Scott Telepman
Name Brandon Sciortino
Role Petitioner
Status Active
Name FUNDSHOP, LLC
Role Petitioner
Status Active
Name MIke Murano
Role Respondent
Status Active
Name MANTIS FUNDING LLC
Role Respondent
Status Active
Name CREST HILL CAPITAL LLC
Role Respondent
Status Active
Representations Austin Bodnar, Paul B. Ranis
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 10, 2020 petition for writ of certiorari is dismissed in part and denied in part. The petition is dismissed as untimely as to the order granting the respondents’ motion to compel. See Fla. R. App. P. 9.100(c)(1); Decktight Roofing Servs., Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003). The petition is denied on the merits as to the order denying the petitioners’ motion for reconsideration. WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2020-12-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Nataliya Baltsevych
Docket Date 2020-12-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Crest Hill Capital LLC
Docket Date 2020-12-18
Type Response
Subtype Response
Description Response
On Behalf Of Crest Hill Capital LLC
Docket Date 2020-12-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. The response shall be limited to the issue raised in petitioners’ motion for reconsideration. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-11-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Nataliya Baltsevych
Docket Date 2020-11-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Nataliya Baltsevych
Docket Date 2020-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Nataliya Baltsevych
Docket Date 2020-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Name Change 2023-08-29
Florida Limited Liability 2023-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State