Search icon

LUNAR HEIGHTS, LLC - Florida Company Profile

Company Details

Entity Name: LUNAR HEIGHTS, 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: 06 Jan 2014 (11 years ago)
Document Number: M14000000153
FEI/EIN Number 46-4473069

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

Address: 2424 NE 22nd Street, Pompano Beach, FL, 33062, US
Mail Address: 2424 NE 22ND ST, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
MICHAEL C. KLASFELD PA Agent 2424 NE 22ND ST, POMPANO BEACH, FL, 33062
KLASFELD MICHAEL C Managing Member 2424 NE 22ND ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 2424 NE 22nd Street, Suite 402, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-04-24 2424 NE 22nd Street, Suite 402, Pompano Beach, FL 33062 -

Court Cases

Title Case Number Docket Date Status
AYRSHIRE SPRINGS LAND TRUST BY LUNAR HEIGHTS, LLC, TRUSTEE VS CARRINGTON MORTGAGE SERVICES, LLC, CHRISTOPHER JOHN FULLAM AND STERLING HILL HOMEOWNER'S ASSOCIATION, INC. 5D2016-0580 2016-02-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-000440

Parties

Name LUNAR HEIGHTS, LLC
Role Appellant
Status Active
Name AYRSHIRE SPRINGS LAND TRUST
Role Appellant
Status Active
Representations Michael C. Klasfeld
Name STERLING HILL HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name CHRISTOPHER JOHN FULLAM
Role Appellee
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Celia C. Falzone, ALLISON J. BRANDT, William P. Heller, HELEN SKALA, Nancy M. Wallace
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2016-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-06
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 AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (479 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-05-05
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 AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPT; STRICKEN PER 4/5 ORDER
On Behalf Of AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/5 NOTICE OF FILING TRANSC IS STRICKEN...
Docket Date 2016-02-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL C. KLASFELD 0104906
On Behalf Of AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-02-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/9/16
On Behalf Of AYRSHIRE SPRINGS LAND TRUST
Docket Date 2016-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State