Search icon

LPS FIELD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LPS FIELD SERVICES, INC.
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: 17 Jan 2003 (22 years ago)
Date of dissolution: 18 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: F03000000268
FEI/EIN Number 341856603

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

Address: 30825 AURORA ROAD, SUITE 140, SOLON, OH, 44139
Mail Address: C/O LEGAL DEPT/APRIL JOHNSON, 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARUSO ROBERT J President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
JOHNSON TODD C Executive Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
SEE BENJAMIN J Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
JOHNSON APRIL L ACS 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
JOHNSON TODD C Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
SCHEUBLE DANIEL J Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-18 - -
REGISTERED AGENT CHANGED 2014-02-18 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2010-01-04 30825 AURORA ROAD, SUITE 140, SOLON, OH 44139 -
NAME CHANGE AMENDMENT 2008-07-31 LPS FIELD SERVICES, INC. -
NAME CHANGE AMENDMENT 2007-05-23 FIS FIELD SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
R.H. CICCONE PROPERTIES, INC. VS JP MORGAN CHASE BANK, N.A., et al. 4D2013-0071 2013-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA007585XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name R H CICCONE PROPERTIES INC
Role Appellant
Status Active
Representations ROBERT LEE SAYLOR
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Representations Laurie M. Weinstein, Ronald J. Tomassi, Michel Weisz, Fred O. Goldberg
Name LPS FIELD SERVICES, INC.
Role Appellee
Status Active
Name BANK ATLANTIC
Role Appellee
Status Active
Name GREENPOINT MORTGAGE FUNDING, INC.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ dispensed with oral argument.
Docket Date 2013-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 08/19/13
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-08-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' (JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System) motion filed July 29, 2013, to supplement the record is granted, and the record is hereby supplemented to include the October 22, 2012, Hearing Transcript on JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System Motion to Dismiss.
Docket Date 2013-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED*** (IN 12-4254)
Docket Date 2013-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (FILED IN 12-4254)
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/14/13
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/15/13
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Laurie M. Weinstein 0086272
Docket Date 2013-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's (LPS Field Services, Inc.) request, contained in the agreed motion to consolidated filed May 6, 2013, that this Court adopt the deadlines proposed in the motion for the replacement brief and answer brief, it isORDERED that the Replacement Initial Brief of Appellant, R.H. Ciccone Properties, Inc. is accepted for filing on May 24, 2013, and counsel for LPS Field Services, Inc. shall have fifteen (15) days from May 24, 2013 in which to serve an answer brief.
Docket Date 2013-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ("REPLACEMENT")
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED) (IN 12-4254)
Docket Date 2013-05-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed May 6, 2013, is granted, and the above-styled appeals are hereby consolidated for record purposes only.
Docket Date 2013-05-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-4254 FOR ROA ONLY
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 5/3/13
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME -- WITH CD ROM
Docket Date 2013-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 04/02/13
Docket Date 2013-03-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed February 8, 2013, this Court's order to show cause entered January 29, 2013, is hereby discharged, and this appeal may proceed.
Docket Date 2013-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT REPORTERS ACKNOWLEDGEMENT
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ APPELLEE(S) SHALL HAVE 5 DAYS THEREAFTER, IN WHICH TO FILE A REPLY.
Docket Date 2013-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.H. CICCONE PROPERTIES, INC.
R.H. CICCONE PROPERTIES, INC. VS JP MORGAN CHASE BANK, N.A., et al. 4D2012-4254 2012-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA007585XXXXMB

Parties

Name R H CICCONE PROPERTIES INC
Role Appellant
Status Active
Representations ROBERT LEE SAYLOR
Name FORCLOSURE
Role Appellant
Status Active
Name GREENPOINT MORTGAGE FUNDING, INC.
Role Appellee
Status Active
Name BANK ATLANTIC
Role Appellee
Status Active
Name LPS FIELD SERVICES, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Representations JEFFREY T. KUNTZ, Fred O. Goldberg, Ronald J. Tomassi, Laurie M. Weinstein, MICHAEL WEISZ (DNU), Thomas Holland Loffredo
Name MORTGAGE ELECTRONIC RECORDING
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee, JPMorgan Chase Bank, N.A.'s motion filed June 17, 2014, for panel rehearing and/or reconsideration is hereby denied.
Docket Date 2014-06-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2014-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND/OR* RECONSIDERATION (DENIED 7/15/14)
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2014-06-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Fred O. Goldberg and Michael Weisz have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee, JP Morgan Chase, N.A.'s agreed motion filed June 4, 2014, for extension is granted, and the time in which to file a motion for rehearing, motion for rehearing en banc, and/or motion for certification to the Florida Supreme Court is hereby extended seven days from the date of the entry of this order.
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ETC.
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/16/13
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/15/13
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 09/25/13
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (JPMORGAN CHASE BANK, N.A. AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.)
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-08-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' (JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System) motion filed July 29, 2013, to supplement the record is granted, and the record is hereby supplemented to include the October 22, 2012, Hearing Transcript on JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System Motion to Dismiss.
Docket Date 2013-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 08/05/13
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 07/26/13
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 07/22/13
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/5/13
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-05-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed May 6, 2013, is granted, and the above-styled appeals are hereby consolidated for record purposes only.
Docket Date 2013-05-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-71 FOR ROA ONLY
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/5/13
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME W/ CD-ROM in 13-71
Docket Date 2013-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/06/13
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-03-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-03-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellant filed on March 1, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-02-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ 2/4/13 NOTICE OF FILING COURT REPORTER'S, CIVIL REPORTER'S OR TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2013-02-11
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF FILING COURT REPORTERS ACKNOWLEDGEMENT
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT REPORTERS ACKNOWLEDGMENT (*ORIGINAL ACKNOWLEDGMENT SENT TO L.T.; COPY IN FILE)
On Behalf Of JP Morgan Chase Bank, N.A.
Docket Date 2013-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/1/13
Docket Date 2013-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT COPY FILED 12/31/12
On Behalf Of R.H. CICCONE PROPERTIES, INC.
Docket Date 2012-12-05
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2012-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.H. CICCONE PROPERTIES, INC.

Documents

Name Date
Withdrawal 2014-02-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
FEI# 2010-02-08
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
Name Change 2008-07-31
ANNUAL REPORT 2008-04-18
Name Change 2007-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State