Search icon

RESIDENTIAL CREDIT SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESIDENTIAL CREDIT SOLUTIONS, 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 22 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: F07000000591
FEI/EIN Number 113796650

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

Address: 4500 Mercantile Plaza Drive, FORT WORTH, TX, 76137, US
Mail Address: 4500 MERCANTILE PLAZA DRIVE, SUITE 311, FORT WORTH, TX, 76137
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DREW III FLOYD H President 4500 MERCANTILE PLAZA DRIVE, FORT WORTH, TX, 76137
Kain Gary D Director 14th Floor 2 Bethesda Metro Center, Bethesda, MD, 20814
Reid Sean P Director 2 BETHESDA METRO CENER, BETHESDA, MD, 20814
KNOX JEFFREY A Treasurer 4500 MERCANTILE PLAZA DRIVE, FORTH WORTH, TX, 76137
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-22 - -
CHANGE OF MAILING ADDRESS 2018-05-22 4500 Mercantile Plaza Drive, Suite 311, FORT WORTH, TX 76137 -
REGISTERED AGENT CHANGED 2018-05-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4500 Mercantile Plaza Drive, Suite 311, FORT WORTH, TX 76137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000783062 TERMINATED 1000000728487 DADE 2016-12-05 2036-12-08 $ 905.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000829925 LAPSED CACE 10-025802 17TH JUDICIAL, BROWARD CO. 2015-07-17 2020-08-06 $106,223.30 TAOUFIQ AND HANAN SEFFAR, C/O CHARLIP LAW GROUP, LC, 11900 BISCAYNE BLVD., STE. 200, NORTH MIAMI, FL 33181

Court Cases

Title Case Number Docket Date Status
JOHN ROBERT JOLLEY, Appellant(s) v. RESIDENTIAL CREDIT SOLUTIONS, INC., et al. Appellee(s). 4D2023-2243 2023-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-031421

Parties

Name John Robert Jolley
Role Appellant
Status Active
Representations John Preston Seiler
Name ISLAND CITY LOFTS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Unknown Spouse of John Robert Jolley
Role Appellee
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Justin Eric Hekkanen, Marc Jonathan Gottlieb, Daniel Cardenal, Shaun Michael Zaciewski, Nancy Mason Wallace, William Patrick Heller

Docket Entries

Docket Date 2023-11-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 17, 2023 stipulated notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Residential Credit Solutions, Inc.
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Residential Credit Solutions, Inc.
Docket Date 2023-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2023-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Final Summary Judgment
On Behalf Of John Robert Jolley
Docket Date 2023-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Copy of Order Appealed
View View File
Docket Date 2023-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of John Robert Jolley
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
DAVID S. LEBLANC AND TARA LEBLANC VS WILMINGTON SAVINGS FUND SOCIETY F S B, D/B/A CHRISTIANA TRUST, ET AL. 2D2020-1617 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1380CA

Parties

Name TARA LEBLANC
Role Appellant
Status Active
Name DAVID S. LEBLANC
Role Appellant
Status Active
Representations KENNETH ERIC TRENT, ESQ.
Name PRIMESTAR-H FUND I TRUST
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY F S B, D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations DAMIAN G. WALDMAN, ESQ., ANNALISE H. DELUCA, ESQ.
Name AMERICAN HOME MORTGAGE SERVICING, INC.
Role Appellee
Status Active
Name BROUGHAM FUND I TRUST
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Morris
Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellants to comply with this court’s June 12, 2020, order.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ response is treated as a motion for extension of time and granted. Appellants shall satisfy this court's May 20, 2020, order to show cause within fifteen days from the date of this order.
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2020-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME - SEE 6/12/2020 ORDER***RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-05-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALMYR GUIMARAES VS RESIDENTIAL CREDIT SOLUTIONS 3D2019-0265 2019-02-08 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
13-22774

Parties

Name ALMYR GUIMARAES
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Andrea R. Tromberg, FRANK PEREZ-SIAM, STEVE C. HINE
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-27
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellant’s response to this Court’s order to show cause, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ALMYR GUIMARAES
Docket Date 2019-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to proceed in forma pauperis is granted, and appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal. Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-final non-appealable order.
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-02-09
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 15-1934, 14-1307
On Behalf Of ALMYR GUIMARAES
Docket Date 2019-02-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JOEL JONES and CHARLIE MAE JONES VS RESIDENTIAL CREDIT SOLUTIONS, INC. 4D2018-2597 2018-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-013933

Parties

Name JOEL JONES LLC
Role Appellant
Status Active
Name Charlie Mae Jones
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Robertson Anschutz & Schneid, P.L.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2018-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely and how this court has jurisdiction over it, as the certificate of title is not an order and so cannot be appealed, and there do not appear to have been any orders entered within 30 days of the notice of appeal; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL JONES
Docket Date 2018-08-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ALMYR GUIMARAES VS RESIDENTIAL CREDIT SOLUTIONS, INC. SC2016-1058 2016-06-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA022774000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1934

Parties

Name ALMYR GUIMARAES
Role Petitioner
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Respondent
Status Active
Representations POPKIN & ROSALER, P.A.
Name Hon. GILL S FREEMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2016-06-15
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-06-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of ALMYR GUIMARAES
View View File
Docket Date 2016-06-14
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ REC'D 06/13/2016
On Behalf Of ALMYR GUIMARAES
View View File

Documents

Name Date
Withdrawal 2018-05-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-18

CFPB Complaint

Date:
2016-03-23
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-03-12
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-01-14
Issue:
Other
Product:
Mortgage
Company Response:
Closed
Consumer Consent Provided:
N/A
Date:
2015-08-09
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-06-24
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State