Search icon

BLUE STAR RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE STAR RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE STAR RESTORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Aug 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P09000066362
FEI/EIN Number 270684282

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

Address: 304 Indian Trace, 916, Weston, FL, 33326, US
Mail Address: 304 Indian Trace, 916, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINDLER DANIEL President 304 Indian Trace, Weston, FL, 33326
SPINDLER DANIEL Secretary 304 Indian Trace, Weston, FL, 33326
SILVER KEY, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 304 Indian Trace, 916, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-01-21 304 Indian Trace, 916, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 304 Indian Trace, 916, Weston, FL 33326 -
AMENDMENT AND NAME CHANGE 2014-04-14 BLUE STAR RESTORATION, INC. -

Court Cases

Title Case Number Docket Date Status
BLUE STAR RESTORATION, INC. a/a/o TAMY KRZIZIKE VS FIRST PROTECTIVE INSURANCE COMPANY 4D2021-0052 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010865

County Court for the Seventeenth Judicial Circuit, Broward County
COWE18-005607

Parties

Name BLUE STAR RESTORATION, INC.
Role Appellant
Status Active
Representations Marius Boeru, Peter John Mineo, Jr.
Name Tamy Krzizike
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Phillip J. Sheehe, Jason Little, Ryan Marks, Jay M. Levy, Karen Fultz, Jennifer V. Ortega
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's June 1, 2021 motion for rehearing is denied.
Docket Date 2021-06-08
Type Response
Subtype Response
Description Response
On Behalf Of First Protective Insurance Company
Docket Date 2021-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Blue Star Restoration, Inc.
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-05-19
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s March 5, 2020 motion to strike appellant’s untimely motion for attorney’s fees is granted, and the appellant’s March 3, 2020 motion for attorney’s fees and costs is stricken.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT ORDER
On Behalf Of Blue Star Restoration, Inc.
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 5, 2021 motion for extension is granted and the time to comply with this court’s February 3, 2021 order is extended thirty (30) days from the date of this order.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Blue Star Restoration, Inc.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blue Star Restoration, Inc.
Docket Date 2021-02-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The order sought to be reviewed on the defendant's motion for summary judgment states that it is "granted, for which let execution issue." An order granting a summary judgment is not an appealable order. See Tarik, Inc. v. NNN Acquisitions, Inc., 17 So. 3d 912, 913 (Fla. 4th DCA 2009) (“An order granting a motion for summary judgment is a non-appealable order.”); Cardiothoracic & Vascular Surgery, P.A. v. W. Fla. Reg’l Med. Ctr., 993 So. 2d 1060, 1061 (Fla. 1st DCA 2008) (finding that an order granting a motion for summary judgment, without also entering judgment, was not an appealable final judgment). This appeal is subject to dismissal unless appellant files with this court a final order within thirty days. See Fla. R. App. P. 9.110(l)
Docket Date 2021-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Blue Star Restoration, Inc.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
BLUE STAR RESTORATION INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2018-1742 2018-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18837

Parties

Name BLUE STAR RESTORATION, INC.
Role Appellant
Status Active
Representations JORDAN M. BIEBER, Peter Mineo, Jr.
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations JOSEPH M. MAUS, Maureen G. Pearcy
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to appellant prevailing below pursuant to Section 627.428, Florida Statutes. Appellee’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ in response to aa Feb 26, 2019, filing
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Case Law
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At oral argument, the parties should be prepared to discuss whether the order granting final summary judgment is a final appealable order and whether this Court has jurisdiction to hear the appeal therefrom.EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 3 days to 2/1/19
Docket Date 2019-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2019-01-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JORDAN M. BIEBER 100164
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-25 days to 1/29/19
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s December 13, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 12/21/18
Docket Date 2018-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s November 14, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document and transcripts as stated in said motion.
Docket Date 2018-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 11/19/18
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 11/12/18
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 9, 2018.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BLUE STAR RESTORATION INC.
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State