Search icon

FCI LENDER SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FCI LENDER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Oct 2007 (18 years ago)
Document Number: F07000005304
FEI/EIN Number 953752630

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

Address: 8180 EAST KAISER BLVD, ANAHEIM HILLS, CA, 92808
Mail Address: 8180 EAST KAISER BLVD, ANAHEIM HILLS, CA, 92808
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
GRIFFITH MICHAEL W President 8180 EAST KAISER BLVD, ANAHEIM HILLS, CA, 92808
GRIFFITH MICHAEL W Secretary 8180 EAST KAISER BLVD, ANAHEIM HILLS, CA, 92808
GRIFFITH MICHAEL W Treasurer 8180 EAST KAISER BLVD, ANAHEIM HILLS, CA, 92808
GRIFFITH MICHAEL W Director 8180 EAST KAISER BLVD, ANAHEIM HILLS, CA, 92808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-14 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
GEORGE FIELD and DAWN FIELD VS ALS I, LLC, et al. 4D2019-0383 2019-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA001240

Parties

Name DAWN E FIELD
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name GEORGE FIELD
Role Appellant
Status Active
Name SAW CAPITAL, LLC
Role Appellee
Status Active
Name FCI LENDER SERVICES, INC.
Role Appellee
Status Active
Name ALS I, LLC
Role Appellee
Status Active
Representations David J. Miller, Damian G. Waldman
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAWN E FIELD
Docket Date 2020-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ January 20, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Damian G. Waldman is denied without prejudice to seek costs in the trial court.
Docket Date 2020-04-02
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 2020-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAWN E FIELD
Docket Date 2020-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAWN E FIELD
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DAWN E FIELD
Docket Date 2020-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/21/20
Docket Date 2020-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALS I, LLC
Docket Date 2020-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALS I, LLC
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' December 6, 2019 motion for extension of time is granted in part. Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALS I, LLC
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALS I, LLC
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 2, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 16, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAWN E FIELD
Docket Date 2019-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DAWN E FIELD
Docket Date 2019-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/16/19
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/16/19
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DAWN E FIELD
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***CORRECTED***
On Behalf Of DAWN E FIELD
Docket Date 2019-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/19
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' May 9, 2019 motion to supplement the record is granted, and the record is supplemented to include the transcript of the January 10, 2019 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAWN E FIELD
Docket Date 2019-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 5/10/19***
On Behalf Of DAWN E FIELD
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAWN E FIELD
Docket Date 2019-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 565 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON REHEARING
On Behalf Of Clerk - St. Lucie
Docket Date 2019-04-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the circuit court is directed to respond, within fifteen (15) days of the date of this order, regarding the progress being made toward the disposition of appellants' pending January 21, 2019 motion for rehearing.
Docket Date 2019-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GEORGE FIELD
Docket Date 2019-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ALS I, LLC
Docket Date 2019-03-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2019-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAWN E FIELD
Docket Date 2019-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the above-styled case is stayed until the circuit court disposes of all pending post-trial motions and appellants file copies of any orders in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the circuit court has not entered orders disposing of the motions within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motions.
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE FIELD
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
Reg. Agent Change 2017-03-14
ANNUAL REPORT 2017-01-04

CFPB Complaint

Date:
2024-11-14
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2024-10-29
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2024-10-28
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2024-10-07
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2024-08-02
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State