Search icon

FIRST REPUBLIC BANK - Florida Company Profile

Company Details

Entity Name: FIRST REPUBLIC BANK
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: 23 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F12000002208
FEI/EIN Number 800513856

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

Address: 111 PINE STREET, SAN FRANCISCO, CA, 94111
Mail Address: 111 PINE STREET, SAN FRANCISCO, CA, 94111
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HERBERT JAMES HII Executive 111 PINE STREET, SAN FRANCISCO, CA, 94111
AUGUST-DEWILDE KATHERINE Director 111 PINE STREET, SAN FRANCISCO, CA, 94111
KEHOE SEAN Secretary 111 PINE STREET, SAN FRANCISCO, CA, 94111
ROFFLER MICHAEL JII Chief Executive Officer 111 PINE STREET, SAN FRANCISCO, CA, 94111
FAHRENKOPF FRANK JJR. Director 111 PINE STREET, SAN FRANCISCO, CA, 94111
HERNANDEZ SANDRA HMD Director 111 PINE STREET, SAN FRANCISCO, CA, 94111
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000548984 ACTIVE CACE-21-021321 BROWARD COUNTY CIRCUIT COURT 2022-11-28 2027-12-13 $36408.30 ALTERNATIVE FUNDING GROUP CORP, 8 SOUTH MAIN STREET, PO BOX 342, MARLBORO, NJ 07746

Court Cases

Title Case Number Docket Date Status
FIRST REPUBLIC BANK VS CBRE, INC. 4D2015-4871 2015-12-30 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
502014CA002228

Parties

Name FIRST REPUBLIC BANK
Role Appellant
Status Active
Representations MARK B. LUCZAK, II, M. BRADLEY LUCZAK
Name CBRE, INC.
Role Appellee
Status Active
Representations Mark Blumstein, Matthew Scott Sackel, Eric C. Christu, Jonathan P. Hart
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 34 days to 04/25/16
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (265 PAGES) FOR L.T.#2013CA014294
Docket Date 2016-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 25, 2016 motion to supplement the record on appeal and for an extension of time to prepare the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-02-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND EXTENSION OF TIME FOR ROA
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (475 PAGES)
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST REPUBLIC BANK
FREDERICK J. KEITEL, III and FJK-TEE JAY, LTD. VS FIRST REPUBLIC BANK 4D2015-2793 2015-07-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA003785XXXXMB

Parties

Name FJK-TEE JAY, LTD.
Role Appellant
Status Active
Name FREDERICK KEITEL, III (DNU)
Role Appellant
Status Active
Name FIRST REPUBLIC BANK
Role Appellee
Status Active
Representations M. BRADLEY LUCZAK, Mark Blumstein, Matthew Scott Sackel, Eric C. Christu, Jonathan P. Hart
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the parties' responses to this court's July 24, 2015 jurisdictional order, it is ORDERED that the appeal is dismissed for lack of standing, as Frederick Keitel, III is not a party below, and, pursuant to order on appeal, no longer represents appellant FJK-TEE JAY, LTD. See Hood v. Union Planters Bank, 941 So. 2d 1175, 1176 (Fla. 1st DCA 2006) (non-parties who do not intervene generally lack standing to appeal); see generally Florida State Oriental Med. Ass'n, Inc. v. Slepin, 971 So. 2d 141, 142 (Fla. 1st DCA 2007) (reversing judgment awarding attorneys' fees to lawyer who claimed to be representing a corporation, where there was no evidence that the lawyer had authority to represent the corporation); State ex rel. Everette v. Petteway, 179 So. 666, 669 (1938) (court orders must be obeyed until vacated or reversed).
Docket Date 2015-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ FOR LACK OF STANDING
Docket Date 2015-09-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO JURISDICTIONAL STATEMENT
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2015-09-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2015-08-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Appellants have failed to respond to this court's July 24, 2015 jurisdictional order. Accordingly, it is ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why this appeal should not be dismissed for failure to respond to the July 24, 2015 order. If appellants file the jurisdictional statement within the time provided herein, this order will be automatically discharged without further order. Failure to comply with this order will result in a sua sponte dismissal without further notice.
Docket Date 2015-07-24
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 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 the order referenced in the notice of appeal is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK KEITEL, III (DNU)
Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2023-11-08
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-20

CFPB Complaint

Complaint Id Date Received Issue Product
3013441 2018-09-07 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company FIRST REPUBLIC BANK
Product Mortgage
Sub Product Other type of mortgage
Date Received 2018-09-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-09-07
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Complaint What Happened This is about a 2nd home loan mortgage from First Republic Bank XXXX XXXX XXXX XXXX XXXX, CA XXXX. The Loan was Funded XX/XX/XXXX. The loan number is XXXX. The loan document has a second home rider attached to it. The address of the property is XXXX XXXX XXXX XXXX XXXX, NV XXXX. On the second home rider item 6 Occupancy is in question. The home has bee rented out for short term rental since XXXX up to and including XXXX. XXXX. The home has been permitted to rent by XXXX XXXX Nevada and advertised in XXXX since XXXX. Item 8 Borrower 's loan application is in question.
Consumer Consent Provided Consent provided

Date of last update: 03 Mar 2025

Sources: Florida Department of State