Search icon

NOVATION FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: NOVATION 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: 31 Jul 2012 (13 years ago)
Document Number: M12000004311
FEI/EIN Number 460662843

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

Address: 600 Brickell Ave #19, Miami, FL, 33131, US
Mail Address: 600 Brickell Ave #19, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pasko Steven W Manager 600 Brickell Ave #19, Miami, FL, 33131
CSC CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031828 C.S FEDERAL REGISTER EXPIRED 2019-03-08 2024-12-31 - 1641 WORTHINGTON RD SUITE 410, WEST PALM BEACH, FL, 33409
G18000105924 PAPARELLNA EXPIRED 2018-09-26 2023-12-31 - 1641 WORTHINGTON RD, SUIT 410, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 600 Brickell Ave #19, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 600 Brickell Ave #19, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-03-20 CSC Corporation -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1201 Hays Street, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
SHEKINA DELLMAR DONALDSON and ARTHUR D. DELLMAR, Appellant(s) v. NOVATION FUNDING, LLC d/b/a/ FAIR FUNDING PARTNERS, Appellee(s). 4D2023-0595 2023-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018857

Parties

Name Shekina Dellmar Donaldson
Role Appellant
Status Active
Representations Nashid Sabir
Name Arthur Dellmar
Role Appellant
Status Active
Representations Nashid Sabir
Name NOVATION FUNDING, LLC
Role Appellee
Status Active
Representations Scott J. Topolski, Matthew Allen Barish
Name Fair Funding Partners
Role Appellee
Status Active
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that the appellee’s April 12, 2023 motion to dismiss is denied. Further, ORDERED that the appellants’ May 9, 2023 motion to strike and May 15, 2023 motion to supplement the record are denied.
Docket Date 2023-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Shekina Dellmar Donaldson
Docket Date 2023-05-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s April 12, 2023 motion to dismiss.
Docket Date 2023-03-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non–final order. See Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976). Appellants may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-03-08
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 conformed copy of the order being appealed. See Fla. R. App. P. 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 2023-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Arthur Dellmar
Docket Date 2023-07-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 21, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ MOTION DENIED ***REMOVED FROM THE DOCKET***
On Behalf Of Shekina Dellmar Donaldson
Docket Date 2024-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-12
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR REHEARING
Docket Date 2024-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 16, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 18, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Novation Funding, LLC
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 44 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-10-20
Type Response
Subtype Response
Description Response to
On Behalf Of Shekina Dellmar Donaldson
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Arthur Dellmar
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of Arthur Dellmar
Docket Date 2023-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ***STRICKEN***
On Behalf Of Arthur Dellmar
View View File
Docket Date 2023-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Novation Funding, LLC
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Shekina Dellmar Donaldson
Docket Date 2023-07-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' motion for extension filed July 19, 2023, this court's July 11, 2023 order to show cause is discharged. Further,ORDERED that appellants’ motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE MOTION TO DISMISS
On Behalf Of Shekina Dellmar Donaldson
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 502 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Novation Funding, LLC
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Novation Funding, LLC
Docket Date 2023-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND
On Behalf Of Shekina Dellmar Donaldson
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shekina Dellmar Donaldson

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State