Entity Name: | FLORIDA FIRST ESCROW COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F02000002816 |
FEI/EIN Number |
522376714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8388 S Tamiami Trial, #153, Sarasota, FL, 34238, US |
Mail Address: | 8388 S Tamiami Trial, #153, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
Khleif R | Secretary | 8388 S Tamiami Trial, Sarasota, FL, 34238 |
McCashland K | Agent | 8388 S Tamiami Trial, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 8388 S Tamiami Trial, #153, Sarasota, FL 34238 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 8388 S Tamiami Trial, #153, Sarasota, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 8388 S Tamiami Trial, #153, Sarasota, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | McCashland, K | - |
REINSTATEMENT | 2013-01-10 | - | - |
PENDING REINSTATEMENT | 2013-01-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA FIRST ESCROW COMPANY, ET AL., VS U. S. BANK NATIONAL ASSOCIATION | 2D2016-3193 | 2016-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIYAD A. KHLEIF |
Role | Appellant |
Status | Active |
Name | FLORIDA FIRST ESCROW COMPANY |
Role | Appellant |
Status | Active |
Representations | ERIC J. CHRISNER, ESQ., DAVID C. HICKS, ESQ. |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | JONATHAN IAN MEISELS, ESQ., SARAH T. WEITZ, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-09-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, KELLY, and ROTHSTEIN-YOUAKIM |
Docket Date | 2016-09-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellants' failure to comply with this court's July 25, 2016 order. |
Docket Date | 2016-09-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notification of Non-Payment for Appellate Record |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2016-08-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2016-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
On Behalf Of | FLORIDA FIRST ESCROW COMPANY |
Docket Date | 2016-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLORIDA FIRST ESCROW COMPANY |
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County 2013-CA-001973 |
Parties
Name | ROD KHLEIF |
Role | Appellant |
Status | Active |
Representations | DAVID C. HICKS, ESQ., ERIC J. CHRISNER, ESQ. |
Name | FLORIDA FIRST ESCROW COMPANY |
Role | Appellant |
Status | Active |
Name | J P MORGAN CHASE BANK, NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | DAVID Y. ROSENBERG, ESQ., BRIAN L. ROSALER, ESQ., MARK O' GRADY, ESQ., DANIEL S. STEIN, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROD KHLEIF |
Docket Date | 2016-04-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ SECOND MOTION TO DISMISS FOR FAILURE TO SERVE THE INITIAL BRIEF |
On Behalf Of | J P MORGAN CHASE BANK, NATIONAL ASSOCIATION |
Docket Date | 2016-03-18 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | deny motion to dismiss; IB 20 days |
Docket Date | 2016-03-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ FOR FAILURE TO SERVE THE INITIAL BRIEF |
On Behalf Of | J P MORGAN CHASE BANK, NATIONAL ASSOCIATION |
Docket Date | 2016-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THOMPSON |
Docket Date | 2016-01-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J P MORGAN CHASE BANK, NATIONAL ASSOCIATION |
Docket Date | 2016-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-12-21 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | CHARLOTTE CLERK |
Docket Date | 2015-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROD KHLEIF |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 09-CA-013932 |
Parties
Name | ROD KHLEIF |
Role | Appellant |
Status | Active |
Name | FLORIDA FIRST ESCROW COMPANY |
Role | Appellant |
Status | Active |
Representations | DAVID C. HICKS, ESQ., ERIC J. CHRISNER, ESQ. |
Name | DEUTSCHE BANK NATIONAL TRUST |
Role | Appellee |
Status | Active |
Representations | MATTHEW L. SCHULIS, ESQ., ROBERT K. BOWEN, I I I, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-25 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ In light of the May 16, 2016, voluntary dismissal of this appeal, appellee's motion to dismiss is denied as moot. |
Docket Date | 2016-05-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-05-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FLORIDA FIRST ESCROW COMPANY |
Docket Date | 2016-05-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-05-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ NOTICE OF NON-COMPLIANCE & MOTION TO DISMISS |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST |
Docket Date | 2016-04-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB or dism |
Docket Date | 2016-03-08 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB(15) |
Docket Date | 2016-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm |
Docket Date | 2016-01-06 |
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 | FLORIDA FIRST ESCROW COMPANY |
Docket Date | 2015-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TAYLOR |
Docket Date | 2015-11-06 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ mbk |
Docket Date | 2015-10-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | FLORIDA FIRST ESCROW COMPANY |
Docket Date | 2015-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45-IB DUE 12/21/15 |
On Behalf Of | FLORIDA FIRST ESCROW COMPANY |
Docket Date | 2015-10-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency |
Docket Date | 2015-10-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas |
Docket Date | 2015-07-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ TO CM 10/1/15 |
Docket Date | 2015-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLORIDA FIRST ESCROW COMPANY |
Docket Date | 2015-07-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2015-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2013-01-10 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State