Search icon

SYNOVUS BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYNOVUS BANK
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: 05 May 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: F10000002215
FEI/EIN Number 580201800

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

Address: 1111 Bay Avenue, COLUMBUS, GA, 31901, US
Mail Address: 1111 Bay Avenue, COLUMBUS, GA, 31901, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
- Agent -
BLAIR KEVIN S President 1111 Bay Avenue, COLUMBUS, GA, 31901
Gregory Andrew J Chief Financial Officer 1111 Bay Avenue, COLUMBUS, GA, 31901
Young Mary Maurice Corp 1111 Bay Avenue, Columbus, GA, 31901
Sanders Sharon Sr 1111 Bay Avenue, Columbus, GA, 31901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002840 FLORIDA COMMUNITY BANK EXPIRED 2019-01-07 2024-12-31 - 1111 BAY AVENUE, SUITE 501, COLUMBUS, GA, 31901
G14000020520 COASTAL BK & TRUST DIV SYNOVUS BANK EXPIRED 2014-02-26 2019-12-31 - 1148 BROADWAY, COLUMBUS, GA, 31901
G14000020528 TALLAHASSEE ST BK DIV SYNOVUS BANK EXPIRED 2014-02-26 2019-12-31 - 1148 BROADWAY, COLUMBUS, GA, 31901
G14000020523 FCCB A DIVISION OF SYNOVUS BANK EXPIRED 2014-02-26 2019-12-31 - 1148 BROADWAY, COLUMBUS, GA, 31901
G14000009591 FIRST COMMUNITY BANK, A DIVISION OF SYNOVUS BANK EXPIRED 2014-01-28 2019-12-31 - 1148 BROADWAY, COLUMBUS, GA, 31901
G14000009586 COASTAL BANK AND TRUST, A DIVISION OF SYNOVUS BANK EXPIRED 2014-01-28 2019-12-31 - 1148 BROADWAY, COLUMBUS, GA, 31902
G14000003408 FIRST COAST COMMUNITY BANK EXPIRED 2014-01-10 2019-12-31 - 1750 S. 14TH STREET, FERNANDINA BEACH, FL, 32034
G10000111585 COASTAL BK & TRUST DIV SYNOVUS BANK EXPIRED 2010-12-07 2015-12-31 - 125 WEST ROMANA ST., SUITE 400, PENSACOLA, FL, 32502
G10000111592 TALLAHASSEE ST BK DIV SYNOVUS BANK EXPIRED 2010-12-07 2015-12-31 - 2720 W. TENNESSEE STREET, TALAHASSEE, FL, 32304
G10000111589 FCCB A DIVISION OF SYNOVUS BANK EXPIRED 2010-12-07 2015-12-31 - 1750 SOUTH 14TH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1111 Bay Avenue, COLUMBUS, GA 31901 -
CHANGE OF MAILING ADDRESS 2023-04-12 1111 Bay Avenue, COLUMBUS, GA 31901 -
AMENDMENT 2010-09-23 - AFFIDAVIT CHANGES OFFICER/DIRECTORS
NAME CHANGE AMENDMENT 2010-09-16 SYNOVUS BANK -
MERGER 2010-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000105293

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000803318 TERMINATED 1000000687871 LEON 2015-07-22 2035-07-29 $ 1,351.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Synovus Bank, etc., Appellant(s), v. Water Place Group, LLC, etc., et al., Appellee(s). 3D2023-1033 2023-06-09 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
10-54597

Parties

Name ILYA PALINSKY
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellant
Status Active
Representations RHYS P. LEONARD, LARA ROESKE FERNANDEZ, Paul D Friedman, Rebecca Frances Holljes
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy, Michel Ociacovski Weisz
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name ELENA PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name CENALL FUNDING, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Synovus Bank
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 06/07/2024(GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-04-05
Type Brief
Subtype Amended Initial Brief
Description Corrected Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description The Joint Motion to Supplement the Record, filed on March 19, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL PURSUANT TO FLA. R. APP. P. 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description JOINT MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFS- 60 days to 05/17/2024(Granted)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-08
Type Record
Subtype Transcript
Description Transcript VOLUMES I - VII
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Designation of Court Reporter
On Behalf Of Synovus Bank
View View File
Docket Date 2023-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Appellant's Agreed Motion to Correct Record and Supplement the Record on Appeal Pursuant to FLA.R.APP.P 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/15/2023.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Second Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-08-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 23-799, 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2023-12-14
Type Record
Subtype Transcript
Description CORRECTED RECORD ON APPEAL TRANSCRIPT OF TRIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Agreed Motion to Correct and Supplement the Record on Appeal, filed on November 8, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Shimon Wolkowicki, et al., Appellant(s), v. Synovus Bank, etc., Appellee(s). 3D2023-0799 2023-05-03 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
10-54597

Parties

Name Shimon Wolkowicki
Role Appellant
Status Active
Representations Eleanor Trotman Barnett, Marlon Jay Weiss, Glen H. Waldman
Name YELLOW FUNDING CORP.
Role Appellant
Status Active
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name ILYA PALINSKY
Role Appellee
Status Active
Name CENALL FUNDING, INC.
Role Appellee
Status Active
Name ELENA PALINSKY
Role Appellee
Status Active
Name MICHELE PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations Rebecca Frances Holljes, Paul D. Friedman, Rhys Leonard, Lara Fernandez
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-26
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Docket Date 2023-11-07
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion To Consolidate and for Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Synovus Bank
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-60 days to 11/10/2023.
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/11/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REOIRTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 13, 2023.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief in order for the Parties to Finalize and Execute a Settlement Agreement Resolving their Respective Appeals- 21 days to 06/07/2024(GRANTED)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Synovus Bank's Motion for Extension of Time to File Answer Brief is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
WILLIE JAMES PERRY, EARL PERRY, JR. AND LEO EDWARD PERRY VS CHARMANT THEODORE, GUILENE THEODORE, MARCIO VIERIA AND SYNOVUS BANK 2D2023-0919 2023-05-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-9876

Parties

Name WILLIE JAMES PERRY
Role Petitioner
Status Active
Representations SARAH A. NACCACHE, ESQ., YUSUF HAIDERMOTA, ESQ., RONALD H. TRYBUS, ESQ.
Name EARL PERRY, JR.
Role Petitioner
Status Active
Name LEO EDWARD PERRY
Role Petitioner
Status Active
Name CHARMANT THEODORE
Role Respondent
Status Active
Representations Jeffrey Neil Golant, Esq., KEITH P. MERRITT, ESQ.
Name MARCIO VIERIA
Role Respondent
Status Active
Name SYNOVUS BANK
Role Respondent
Status Active
Name GUILENE THEODORE
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-06
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ CASANUEVA, VILLANTI, and SMITH
Docket Date 2023-06-05
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of WILLIE JAMES PERRY
Docket Date 2023-05-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of CHARMANT THEODORE
Docket Date 2023-05-04
Type Order
Subtype Order to Show Cause
Description OSC grant prohibition ~ The respondent shall show cause within 15 days from the date of this order whythis petition for writ of prohibition should not be granted. The petitioner may reply within15 days of service of the response. This order operates as a stay of the lower tribunalproceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stayremains in effect pending resolution of the petition or until lifted by order of this court.
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIE JAMES PERRY
Docket Date 2023-05-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIE JAMES PERRY
Docket Date 2023-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's petition for a writ prohibiting Judge Emily Peacock from presidingfurther in circuit court case number 20-CA-9876 is granted as the petitioners' motion todisqualify the judge filed in the circuit court is deemed legally sufficient. See ShoreMariner Condominium Ass'n, Inc. v. Antonious, 722 So. 2d 247, 248 (Fla. 2d DCA 1998)("Trial judges must studiously avoid the appearance of favoring one party in a lawsuit,and suggesting to counsel or a party how to proceed strategically constitutes a breachof this principle.").Accordingly, Chief Judge Ronald Ficarrotta shall immediately appoint asuccessor judge pursuant to Florida Rule of General Practice and JudicialAdministration 2.215(b)(4).
RAFAEL VILLA and LUZ D. VILLA VS TILLES INVESTMENTS LLC, et al. 4D2020-1580 2020-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2018CA001307CAAXMX

Parties

Name Luz D. Villa
Role Appellant
Status Active
Name Rafael Villa
Role Appellant
Status Active
Representations Dennis A. Donet
Name TILLES INVESTMENTS, LLC.
Role Appellee
Status Active
Representations Kelley & Fulton, P.L., Adam Grant Schwartz
Name SYNOVUS BANK
Role Appellee
Status Active
Name Barry Meadow
Role Appellee
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Rafael Villa
Docket Date 2020-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ August 3, 2020 “statement of jurisdiction” and appellee’s August 5, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Burgos-Vazquez v. JP Morgan Chase Bank, 193 So. 3d 23, 24 (Fla. 4th DCA 2016) (holding that an order denying a motion to cancel sale is a nonfinal, nonappealable order); Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) (“We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant's name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.”); Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) (“An order that merely schedules a foreclosure sale is not a final appealable order.”). Further,Upon consideration of appellants’ August 5, 2020 response, it isORDERED that appellee’s July 24, 2020 “motion to dismiss appeal for lack of jurisdiction over a non-appealable, non-final order” is determined to be moot. Further,Upon consideration of appellee’s August 6, 2020 response in opposition, it is ORDERED that appellants’ August 5, 2020 motion to temporarily relinquish jurisdiction is determined to be moot. The court declines to treat the appeal as a petition for writ of certiorari, as any harm cannot be considered irreparable and not remediable on appeal. LEVINE, C.J., WARNER and GERBER, JJ., concur.
Docket Date 2020-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-06
Type Response
Subtype Response
Description Response
On Behalf Of Tilles Investments LLC
Docket Date 2020-08-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Tilles Investments LLC
Docket Date 2020-08-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Rafael Villa
Docket Date 2020-08-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Rafael Villa
Docket Date 2020-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Martin
Docket Date 2020-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Tilles Investments LLC
Docket Date 2020-07-24
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, appellants 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. Appellants shall specifically address how the two orders on the omnibus motion are appealable pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) ("We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant's name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130."); Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) ("An order that merely schedules a foreclosure sale is not a final appealable order."); Burgos-Vazquez v. JP Morgan Chase Bank, 193 So. 3d 23, 24 (Fla. 4th DCA 2016) (holding that an order denying a motion to cancel sale is a nonfinal, nonappealable order); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rafael Villa
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE. W/4D20-1003
On Behalf Of Rafael Villa
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rafael Villa
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAFAEL VILLA and LUZ D. VILLA VS TILLES INVESTMENTS, LLC et al. 4D2020-1003 2020-04-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA001307

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Rafael Villa
Role Appellant
Status Active
Representations Dennis A. Donet
Name Luz D. Villa
Role Appellant
Status Active
Name A-1 CLEANING CONCEPTS, INC.
Role Appellee
Status Active
Name TILLES INVESTMENTS, LLC.
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations Adam Grant Schwartz, Dorothy Ann A. Dlugolecki, Kelley & Fulton, P.L.
Name Barry Meadow
Role Appellee
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants’ November 9, 2020 “motion for dismissal of appeal with prejudice due to settlement” is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2020-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOTION FOR DISMISSAL OF APPEAL WITH PREJUDICE DUE TO SETTLEMENT
On Behalf Of Rafael Villa
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 23, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 9, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-10-23
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 Rafael Villa
Docket Date 2020-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPIES OF TRIAL COURT'S ORDERS ISSUED DURING RELINQUISHMENT
On Behalf Of Rafael Villa
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 22, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 26, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-22
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 Rafael Villa
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' September 21, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including September 28, 2020.Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Rafael Villa
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' September 14, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including September 21, 2020.Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Rafael Villa
Docket Date 2020-08-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee's August 14, 2020 response in opposition, it is ORDERED that appellants' August 7, 2020 motion to temporarily relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for fifteen (15) days for the purpose of disposing of appellants' pending motion for reconsideration filed pursuant to Florida Rule of Judicial Administration 2.330(h) and "motion for extension of time and to consider timely filed . . ." Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 09/25/2020
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rafael Villa
Docket Date 2020-08-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Synovus Bank
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Rafael Villa
Docket Date 2020-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Martin
Docket Date 2020-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/26/2020
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rafael Villa
Docket Date 2020-07-14
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the June 23, 2020 motions to substitute party are granted, and Tilles Investments, LLC is substituted as the appellee in the above-styled appeal in place of appellees Barry Meadow and Synovus Bank.
Docket Date 2020-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 712 PAGES (PAGES 1-695)
On Behalf Of Clerk - Martin
Docket Date 2020-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 07/27/2020
Docket Date 2020-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rafael Villa
Docket Date 2020-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Synovus Bank
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Synovus Bank
Docket Date 2020-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rafael Villa
Docket Date 2020-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rafael Villa
Docket Date 2020-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04

CFPB Complaint

Date:
2025-01-24
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Date:
2025-01-22
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-21
Issue:
Other features, terms, or problems
Product:
Credit card
Company Response:
Closed with explanation
Date:
2025-01-17
Issue:
Closing your account
Product:
Credit card
Company Response:
Closed with explanation
Date:
2025-01-15
Issue:
Getting a credit card
Product:
Credit card
Company Response:
In progress

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State