Search icon

2018-3 IH BORROWER LP - Florida Company Profile

Company Details

Entity Name: 2018-3 IH BORROWER LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 01 Jun 2018 (7 years ago)
Last Event: LP CERTIFICATE OF CORRECTION
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: B18000000147
FEI/EIN Number 830614287

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

Address: 1717 MAIN ST, STE 2000, C/O INVITATION HOMES, DALLAS, TX, 75201, US
Mail Address: 1717 Main Street, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-27 1717 MAIN ST, STE 2000, C/O INVITATION HOMES, DALLAS, TX 75201 -
LP CERTIFICATE OF CORRECTION 2019-01-30 - -

Court Cases

Title Case Number Docket Date Status
Kerry Schwetz, Appellant(s), v. 2018-3 IH Borrower, LP, and Cheryl Schwetz, Appellee(s). 5D2024-3287 2024-11-27 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-017367

Parties

Name Kerry Schwetz
Role Appellant
Status Active
Name 2018-3 IH BORROWER LP
Role Appellee
Status Active
Representations Matthew Edward Siegel
Name Cheryl Schwetz
Role Appellee
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Waived as to Kerry Schwetz
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description L.T. Certificate of Indigency - Indigent as to Kerry Schwetz
Docket Date 2024-12-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA W/ATTACHED LT ORDER SEEKING REVIEW...
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/22/2024
On Behalf Of Kerry Schwetz
DERGE ELLIS and MARCUS MACK VS 2018-3 IH BORROWER LP 4D2021-0429 2021-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-25039, CACE20-2929

Parties

Name Derge Ellis
Role Appellant
Status Active
Name Marcus Mack
Role Appellant
Status Active
Name 2018-3 IH BORROWER LP
Role Appellee
Status Active
Representations Kenneth Lowenhaupt, Law Offices of Lowenhaupt, Sawyers & Spindale
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this case is now closed.
Docket Date 2021-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 57 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
LP Statement of Corr. 2019-01-30
ANNUAL REPORT 2019-01-02
Foreign LP 2018-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State