Search icon

STRUCTURED ASSET FUNDING, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRUCTURED ASSET FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2015 (11 years ago)
Document Number: M10000003801
FEI/EIN Number 820561706
Address: 300 S Pointe Dr, Apt 3405, Miami Beach, FL, 33139, US
Mail Address: 300 S Pointe Dr, Apt 3405, Miami Beach, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
0973209
State:
CONNECTICUT

Key Officers & Management

Name Role Address
SAVYSKY ANDREW Manager 300 S Pointe Dr, Miami Beach, FL, 33139
ASSEFF MICHAEL Manager 300 S Pointe Dr, Miami Beach, FL, 33139
STOLZENBERG KEITH Agent 1533 Sunset Dr., STE 150, MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
820561706
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109632 LIGHTPOINT SERVICES EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD, SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109639 XYZ DEALS EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD., SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109634 INTELLS COMMERCIAL EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD, SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109642 GOODRATE MORT EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD., SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109638 PURE DISCOVERY EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD., SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109636 QUICKSERVE RECOVERY EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD, SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109640 1 WORLDWIDE EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD., SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109633 FPM DEVELOPMENT EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD, SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109641 FIREMAN INTL EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD, SECOND FLOOR, FORT LAUDERDALE, FL, 33312
G16000109643 US1 PRIME EXPIRED 2016-10-07 2021-12-31 - 3625 W. BROWARD BLVD., SECOND FLOOR, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 300 S Pointe Dr, Apt 3405, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-11 300 S Pointe Dr, Apt 3405, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1533 Sunset Dr., STE 150, MIAMI, FL 33143 -
LC AMENDMENT 2015-01-09 - -

Court Cases

Title Case Number Docket Date Status
JAMES V. MCMILLAN VS STRUCTURED ASSET FUNDING, LLC 5D2018-3748 2018-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
13-CA-1099

Parties

Name JAMES V. MCMILLAN
Role Appellant
Status Active
Representations IAN A. NORTHON
Name STRUCTURED ASSET FUNDING, LLC
Role Appellee
Status Active
Representations ANDREW P. CUMMINGS, Scott J. Topolski
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-24
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 STRUCTURED ASSET FUNDING, LLC
Docket Date 2020-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS A SANCTION W/ CERTIFICATE OF FILING
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/13
Docket Date 2019-07-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR EXT OF TIME TO FILE AB
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-07-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE & SHOW CAUSE
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND FOR AN ORDER TO SHOW CAUSE
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-06-05
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-05-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED IB & APNDX STRICKEN. 2ND AMENDED IB & APNDX DUE W/I 15 DYS.
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/30 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND DISMISS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-04-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE AND DISMISS
Docket Date 2019-04-11
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-26
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/18 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE IB
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-02-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/18.
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER AND REQUEST FOR EOT
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-08
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 V. MCMILLAN
Docket Date 2019-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 1/9 ORDER
Docket Date 2019-01-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-21
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 18-3746, 18-3747, 18-3748, 18-3749, 18-3750, 18-3751, 18-3752, 18-3753 AND 18-3754; MOT TO CONSOLIDATE DENIED
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 AND 12/7 ORDERS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH JURISDICTION
Docket Date 2018-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO 12/11 MOTION TO RELINQUISH
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE W/IN 10 DAYS...
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JAMES V. MCMILLAN VS STRUCTURED ASSET FUNDING, LLC 5D2018-3746 2018-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
13-CA-710

Parties

Name JAMES V. MCMILLAN
Role Appellant
Status Active
Representations IAN A. NORTHON
Name STRUCTURED ASSET FUNDING, LLC
Role Appellee
Status Active
Representations ANDREW P. CUMMINGS, Scott J. Topolski
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS A SANCTION W/ CERTIFICATE OF FILING
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/13
Docket Date 2019-07-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR EXT OF TIME TO FILE AB
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-07-24
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 STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER- AMENDED AS TO CERT OF SERV ONLY
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ SEE AMENDED RESPONSE
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND FOR AN ORDER TO SHOW CAUSE
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE & SHOW CAUSE
Docket Date 2019-06-05
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-05-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED IB & APNDX STRICKEN. 2ND AMENDED IB & APNDX DUE W/I 15 DYS.
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/30 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND DISMISS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-04-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE AND DISMISS
Docket Date 2019-04-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-26
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/18 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE IB
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-02-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/18.
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER AND REQUEST FOR EOT
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-08
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 V. MCMILLAN
Docket Date 2019-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 1/9 ORDER
Docket Date 2019-01-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 AND 12/7 ORDERS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH JURISDICTION
Docket Date 2018-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO 12/11 MOTION TO RELINQUISH
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE W/IN 10 DAYS...
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-21
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 18-3746, 18-3747, 18-3748, 18-3749, 18-3750, 18-3751, 18-3752, 18-3753 AND 18-3754; MOT TO CONSOLIDATE DENIED
JAMES V. MCMILLAN VS STRUCTURED ASSET FUNDING, LLC 5D2018-3747 2018-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
13-CA-711

Parties

Name JAMES V. MCMILLAN
Role Appellant
Status Active
Representations IAN A. NORTHON
Name STRUCTURED ASSET FUNDING, LLC
Role Appellee
Status Active
Representations ANDREW P. CUMMINGS, Scott J. Topolski
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS A SANCTION W/ CERTIFICATE OF FILING
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-07-31
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/13
Docket Date 2019-07-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR EXT OF TIME TO FILE AB
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-07-24
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 STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER - AMENDED AS TO CERT OF SERV ONLY
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ SEE AMENDED RESPONSE
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE & SHOW CAUSE
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND FOR AN ORDER TO SHOW CAUSE
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-06-05
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-05-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED IB & APNDX STRICKEN. 2ND AMENDED IB & APNDX DUE W/I 15 DYS.
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/30 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-04-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE AND DISMISS
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND DISMISS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-04-11
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-26
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/18 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE IB
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-02-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/18.
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-08
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 V. MCMILLAN
Docket Date 2019-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER AND REQUEST FOR EOT
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 1/9 ORDER
Docket Date 2019-01-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2018-12-21
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 18-3746, 18-3747, 18-3748, 18-3749, 18-3750, 18-3751, 18-3752, 18-3753 AND 18-3754; MOT TO CONSOLIDATE DENIED
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 AND 12/7 ORDERS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH JURISDICTION
Docket Date 2018-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO 12/11 MOTION TO RELINQUISH
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE W/IN 10 DAYS...
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JAMES V. MCMILLAN VS STRUCTURED ASSET FUNDING, LLC 5D2018-3749 2018-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
13-CA-1100

Parties

Name JAMES V. MCMILLAN
Role Appellant
Status Active
Representations IAN A. NORTHON
Name STRUCTURED ASSET FUNDING, LLC
Role Appellee
Status Active
Representations Scott J. Topolski, ANDREW P. CUMMINGS
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-21
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 18-3746, 18-3747, 18-3748, 18-3749, 18-3750, 18-3751, 18-3752, 18-3753 AND 18-3754; MOT TO CONSOLIDATE DENIED
Docket Date 2020-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS A SANCTION W/ CERTIFICATE OF FILING
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/13
Docket Date 2019-07-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR EXT OF TIME TO FILE AB
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-07-24
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 STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-07-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND FOR AN ORDER TO SHOW CAUSE
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE & SHOW CAUSE
Docket Date 2019-06-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-05-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED IB & APNDX STRICKEN. 2ND AMENDED IB & APNDX DUE W/I 15 DYS.
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/30 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND DISMISS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-04-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE AND DISMISS
Docket Date 2019-04-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-26
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 2/18 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE IB
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-02-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/18.
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2019-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-08
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 V. MCMILLAN
Docket Date 2019-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER AND REQUEST FOR EOT
On Behalf Of JAMES V. MCMILLAN
Docket Date 2019-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 1/9 ORDER
Docket Date 2019-01-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 AND 12/7 ORDERS
On Behalf Of STRUCTURED ASSET FUNDING, LLC
Docket Date 2018-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH JURISDICTION
Docket Date 2018-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO 12/11 MOTION TO RELINQUISH
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JAMES V. MCMILLAN
Docket Date 2018-12-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE W/IN 10 DAYS...
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of JAMES V. MCMILLAN

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Trademarks

Serial Number:
86670238
Mark:
**DEM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
**DEM

Goods And Services

For:
Advertising placement services; data aggregation services; online tracking services; data management services
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
86670227
Mark:
**GOP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
**GOP

Goods And Services

For:
Advertising placement services; data aggregation services; online tracking services; data management services
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
86670223
Mark:
**VOTE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
**VOTE

Goods And Services

For:
Advertising placement services; data aggregation services; online tracking services; data management services
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
86670216
Mark:
**BANK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
**BANK

Goods And Services

For:
Advertising placement services; data aggregation services; online tracking services; data management services
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
86670210
Mark:
**GIVE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
**GIVE

Goods And Services

For:
Advertising placement services; data aggregation services; online tracking services; data management services
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State