Entity Name: | SUTTONPARK CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 22 Jun 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jun 2020 (5 years ago) |
Document Number: | M16000005014 |
FEI/EIN Number | 27-2061728 |
Address: | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
Mail Address: | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUTTONPARK CAPITAL, L.L.C. 401(K) PLAN | 2021 | 272061728 | 2022-01-24 | SUTTONPARK CAPITAL, LLC | 23 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-01-24 |
Name of individual signing | DAMIEN ALFALLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8006706777 |
Plan sponsor’s address | 2255 GLADES RD., SUITE 118E, BOCA RATON, FL, 33431 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8006706777 |
Plan sponsor’s address | 2255 GLADES RD., SUITE 118E, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
O'Reilly, Christopher | Agent | 100 SE 2nd St, Suite 2000, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Pasko, Steven | Managing Member | 100 SE 2nd St, Suite 2000 Miami, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-03 | O'Reilly, Christopher | No data |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 100 SE 2nd St, Suite 2000, Miami, FL 33131 | No data |
LC STMNT OF RA/RO CHG | 2020-06-18 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-11-01 | No data | No data |
REINSTATEMENT | 2017-10-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC STMNT OF RA/RO CHG | 2017-06-02 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HECTOR L. DIAZ ARROYO A/K/A HECTOR L. DIAZ-ARROYO A/K/A HECTOR DIAZ ARROYO A/K/A HECTOR L. DIAZ A/K/A HECTOR DIAZ VS SUTTONPARK CAPITAL, LLC. AND APPROVAL FOR TRANSFER OF STRUCTURED SETTLEMENT PAYMENT BETWEEN WASHINGTON SQUARE FINANCIAL, LLC. D/B/A IMPERIAL STRUCTURED SETTLEMENTS | 5D2021-0636 | 2021-03-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hector L. Diaz Arroyo |
Role | Appellant |
Status | Active |
Name | SUTTONPARK CAPITAL LLC |
Role | Appellee |
Status | Active |
Representations | Scott J. Topolski, Jeffrey B. Bock |
Name | Approval for Transfer of Structured Settlement Payment Between Washington Square Financial, LLC |
Role | Appellee |
Status | Active |
Name | IMPERIAL STRUCTURED SETTLEMENTS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; APPEAL DISMISSED ON 4/9; NO AMENDED RESPONSE REQUIRED |
Docket Date | 2021-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/1 MOTION TO DISMISS; STRICKEN PER 4/27 ORDER |
On Behalf Of | Hector L. Diaz Arroyo |
Docket Date | 2021-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ AA'S MOT TO DISMISS IS MOOT |
Docket Date | 2021-04-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SCRIVENER'S ERROR IN MOTION TO DISMISS |
On Behalf Of | Suttonpark Capital, LLC |
Docket Date | 2021-04-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOOT PER 4/96 ORDER |
On Behalf Of | Suttonpark Capital, LLC |
Docket Date | 2021-03-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Hector L. Diaz Arroyo |
Docket Date | 2021-03-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/09/21 |
On Behalf Of | Hector L. Diaz Arroyo |
Docket Date | 2021-03-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-08 |
CORLCRACHG | 2020-06-18 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-02 |
CORLCRACHG | 2018-11-01 |
ANNUAL REPORT | 2018-04-07 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State