Search icon

BRIGHTSTAR ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTSTAR ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTSTAR ASSET MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2024 (9 months ago)
Document Number: L24000319662
Address: 22158 BELLA LAGO DR APT 2108, BOCA RATON, FL, 33433, US
Mail Address: 22158 BELLA LAGO DR APT 2108, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLER JOSHUA Manager 22158 BELLA LAGO DR APT 2108, BOCA RATON, FL, 33433
GELLER JOSHUA Agent 22158 BELLA LAGO DR APT 2108, BOCA RATON, FL, 33433

Court Cases

Title Case Number Docket Date Status
JAMES FRATANGELO, et al., VS DANIEL COOSEMANS 3D2018-0705 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29932

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-18158

Parties

Name ASSET RECOVERY 23, LLC
Role Appellant
Status Active
Name ASSETS RECOVERY 24, LLC
Role Appellant
Status Active
Name AVAIL HOLDINGS, LLC
Role Appellant
Status Active
Name ASSETS RECOVERY 27, LLC
Role Appellant
Status Active
Name JAMES FRATANGELO
Role Appellant
Status Active
Representations JOSE G. SEPULVEDA, KELLY R. MELCHIONDO, Gonzalo R. Dorta, RYAN T. THORNTON
Name BRIGHTSTAR ASSET MANAGEMENT, LLC
Role Appellant
Status Active
Name DANIEL COOSEMANS
Role Appellee
Status Active
Representations ALEXANDER R. RODRIGUEZ, ALVARO FRANCISCO ARECES, Mark S. Auerbacher, William D. Mueller, Elliot B. Kula, W. Aaron Daniel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Notice
Subtype Notice
Description Notice ~ of statement in ae response to aa motion for eot
On Behalf Of JAMES FRATANGELO
Docket Date 2018-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DANIEL COOSEMANS
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES FRATANGELO
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES FRATANGELO
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. Appellants' motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions of time will be granted. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of JAMES FRATANGELO
Docket Date 2018-06-25
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 JAMES FRATANGELO
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to serve initial brief or to compel forthwith serving of belated initial brief
On Behalf Of DANIEL COOSEMANS
Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Notice of Limited Appearance
On Behalf Of JAMES FRATANGELO
Docket Date 2018-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES FRATANGELO
Docket Date 2018-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES FRATANGELO
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including October 17, 2018, with no further extensions allowed.
Docket Date 2018-09-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of DANIEL COOSEMANS
Docket Date 2018-04-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the response to the motion for stay, the temporary stay issued by the Court on April 13, 2018 is hereby lifted. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL COOSEMANS
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay and pursuant to court's April 13th order to respond
On Behalf Of DANIEL COOSEMANS
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL COOSEMANS
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JAMES FRATANGELO
Docket Date 2018-04-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JAMES FRATANGELO
Docket Date 2018-04-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants’ emergency motion for stay pending appeal is granted, and the trial court’s order dated April 6, 2018 is hereby stayed pending further order of this Court. Appellee is ordered to file a response to the emergency motion for stay no later than noon, Tuesday, April 17, 2018.LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2024-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State