Search icon

SUTTONPARK CAPITAL LLC

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2022-01-24
Name of individual signing DAMIEN ALFALLA
Valid signature Filed with authorized/valid electronic signature
SUTTONPARK CAPITAL, L.L.C. 401(K) PLAN 2017 272061728 2018-10-15 SUTTONPARK CAPITAL, LLC 20
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
SINGER ASSET FINANCE COMPANY, L.L.C. 401(K) PLAN 2016 272061728 2017-12-29 SUTTONPARK CAPITAL, LLC 22
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

Agent

Name Role Address
O'Reilly, Christopher Agent 100 SE 2nd St, Suite 2000, Miami, FL 33131

Managing Member

Name Role Address
Pasko, Steven Managing Member 100 SE 2nd St, Suite 2000 Miami, FL 33131

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2011-CA-197

Parties

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

Documents

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