Search icon

SUTTON FUNDING LLC - Florida Company Profile

Company Details

Entity Name: SUTTON FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: M09000000901
FEI/EIN Number 26-1705786

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 745 Seventh Avenue, New York, NY, 10019, US
Mail Address: 745 Seventh Avenue, New York, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Barclays Group US Inc Member 745 Seventh Avenue, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 745 Seventh Avenue, New York, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 745 Seventh Avenue, New York, NY 10019 -
REGISTERED AGENT NAME CHANGED 2021-12-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-12-13 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-06-25 - -
CHANGE OF MAILING ADDRESS 2018-04-06 745 Seventh Avenue, New York, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 745 Seventh Avenue, New York, NY 10019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000561641 ACTIVE 1000000348335 BREVARD 2012-10-11 2036-09-09 $ 159.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JOSE MARCANO, ADELINA MARCANO, MARY MARCANO and UNKNOWN SPOUSE OF JOSE MARCANO VS SUTTON FUNDING, LLC, et al. 4D2018-1941 2018-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA015828XXXXMB

Parties

Name MARY MARCANO
Role Appellant
Status Active
Name ADELINA MARCANO
Role Appellant
Status Active
Name JOSE GREGORIO MARCANO
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF JOSE MARCANO
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name US Bank National Association
Role Appellee
Status Active
Name SUTTON FUNDING LLC
Role Appellee
Status Active
Representations Steven M. Stepper, Adam Alexander Diaz, Roy Diaz, SHD Legal Group, P.A.
Name UNKNOWN SPOUSE OF VICENTE MARCANO
Role Appellee
Status Active
Name UNKNOWN PARTIES CLAIMING BY THROUGH, etc.
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-28
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2019-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee, US Bank National's September 11, 2018 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUTTON FUNDING, LLC
Docket Date 2018-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUTTON FUNDING, LLC
Docket Date 2018-09-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the filing of the record on appeal, this court's order dated July 24, 2018 is discharged. The appeal is proceeding from the June 26, 2018 order denying appellant's motion to vacate sale.
Docket Date 2018-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (488 PAGES)
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ***DISCHARGED-- SEE 9/04/18 ORDER***ORDERED that appellant's July 23, 2018 motion for extension of time is granted and the time to comply with this court's July 12, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE GREGORIO MARCANO
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUTTON FUNDING, LLC
Docket Date 2018-07-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely, as the foreclosure judgment was rendered on March 20, 2018, and the notice of appeal was not filed within 30 days of that judgment. If appellant is appealing a different order, appellant must file a copy of that order in this court within ten (10) days from the date of this order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a complete and conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GREGORIO MARCANO
JOSE MARCANO, et al. VS SUTTON FUNDING, LLC 4D2018-1224 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA015828XXXMB

Parties

Name ADELINA MARCANO
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARY MARCANO
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF JOSE MARCANO
Role Appellant
Status Active
Name JOSE GREGORIO MARCANO
Role Appellant
Status Active
Representations David A. Strauss
Name UNKNOWN PARTIES
Role Appellee
Status Active
Name VICENTE MARCANO
Role Appellee
Status Active
Name US Bank National Association
Role Appellee
Status Active
Name SUTTON FUNDING LLC
Role Appellee
Status Active
Representations SHD LEGAL GROUP, Roy Diaz, Steven M. Stepper, Adam Alexander Diaz
Name UNKNOWN SPOUSE OF VICENTE MARCANO
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUTTON FUNDING, LLC
Docket Date 2018-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE GREGORIO MARCANO
Docket Date 2018-04-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUTTON FUNDING, LLC
Docket Date 2018-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellee, US Bank National Association’s April 24, 2018 motion to dismiss appeal is determined to be moot. Further,Pursuant to the May 1, 2018 “notice of voluntary dismissal/withdrawal of appeal,” this case is dismissed.
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GREGORIO MARCANO
Docket Date 2018-04-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appellants each have standing to appeal the final judgment of foreclosure entered on March 20, 2018, as the April 3, 2013 final judgment of foreclosure adjudicated their interests and disposed of the case as to them, and the order was not timely appealed. Fla. R. App. P. 9.110(k) (“If a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.”); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-13
CORLCRACHG 2020-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State