Search icon

SETTLEMENT FUNDING, LLC

Company Details

Entity Name: SETTLEMENT FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 May 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: M01000001054
FEI/EIN Number 582292928
Address: 1200 MORRIS DR, SUITE 300, CHESTERBROOK, PA, 19087, US
Mail Address: 1200 MORRIS DR, SUITE 300, CHESTERBROOK, PA, 19087, US
Place of Formation: GEORGIA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Member

Name Role Address
J.G. Wentworth LLC Member 1200 MORRIS DR, CHESTERBROOK, PA, 19087

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1200 MORRIS DR, SUITE 300, CHESTERBROOK, PA 19087 No data
REGISTERED AGENT NAME CHANGED 2024-03-19 LEGALINC CORPORATE SERVICES INC. No data
CHANGE OF MAILING ADDRESS 2024-03-19 1200 MORRIS DR, SUITE 300, CHESTERBROOK, PA 19087 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
LC STMNT OF RA/RO CHG 2021-02-08 No data No data
REINSTATEMENT 2014-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
LC STMNT OF RA/RO CHG 2014-07-10 No data No data
REINSTATEMENT 2002-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
PROSPERITY PARTNERS, INC. et al. VS OSVALDO PEREZ-MIRANDA and SETTLEMENT FUNDING, LLC 4D2014-1616 2014-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501999CA8069XXCDAB

Parties

Name PROSPERITY PARTNERS, INC.
Role Appellant
Status Active
Representations Matthew Jay Lane
Name PROSPERITY PARTNERS COLORADO
Role Appellant
Status Active
Name OSVALDO PEREZ-MIRANDA
Role Appellee
Status Active
Representations RICHARD THOMAS PETITT, Keith H. Park, HERBERT T. SCHWARTZ
Name SETTLEMENT FUNDING, LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-02-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, May 5, 2015, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-10-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of PROSPERITY PARTNERS, INC.
Docket Date 2014-10-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of PROSPERITY PARTNERS, INC.
Docket Date 2014-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SETTLEMENT FUNDING, LLC)
On Behalf Of OSVALDO PEREZ-MIRANDA
Docket Date 2014-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Matthew Jay Lane 0351261
Docket Date 2014-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PROSPERITY PARTNERS, INC.
Docket Date 2014-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/08/14
On Behalf Of PROSPERITY PARTNERS, INC.
Docket Date 2014-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Matthew Jay Lane 0351261
Docket Date 2014-05-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Matthew Jay Lane, Esquire's Notice of Unavailability/Vacation filed May 9, 2014, is hereby stricken as unauthorized.
Docket Date 2014-05-09
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY/VACATION
On Behalf Of PROSPERITY PARTNERS, INC.
Docket Date 2014-05-07
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROSPERITY PARTNERS, INC.
Docket Date 2014-05-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
CORLCRACHG 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State