Search icon

AQUA FINANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AQUA FINANCE, 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: 22 Jun 1993 (32 years ago)
Document Number: F93000002888
FEI/EIN Number 391615890

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

Address: ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI, 54401, US
Mail Address: ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI, 54401, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Field Kimberly Chie ONE CORPORATE DRIVE, WAUSAU, WI, 54401
CORPORATION SERVICE COMPANY Agent -
Grossheim Kurt Chief Executive Officer ONE CORPORATE DRIVE, WAUSAU, WI, 54401
Gericke Johannes Chief Financial Officer ONE CORPORATE DRIVE, WAUSAU, WI, 54401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089137 BAY FINANCE COMPANY ACTIVE 2018-08-10 2028-12-31 - ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI, 54401
G16000130917 CULLIGAN FINANCE COMPANY ACTIVE 2016-12-06 2026-12-31 - ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI, 54401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI 54401 -
CHANGE OF MAILING ADDRESS 2024-02-21 ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI 54401 -
REGISTERED AGENT NAME CHANGED 2010-11-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
VAYOLA OLIVER AND FRANTZY JOSEPH VS AQUA FINANCE, INC. 6D2023-1701 2023-01-03 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-SC-061146-O

Parties

Name VAYOLA OLIVER
Role Appellant
Status Active
Name FRANTZY JOSEPH
Role Appellant
Status Active
Name AQUA FINANCE, INC.
Role Appellee
Status Active
Representations GILBERT M. SINGER, ESQ., MARCADIS SINGER, P. A., ROBERT J. LINDEMAN, ESQ., AMY WINARSKY, ESQ., RALPH S. MARCADIS, ESQ., JONATHAN HEMPFLING, ESQ., STUART MARCADIS, ESQ.
Name HONORABLE EVELLEN JEWETT
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-13
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 2024-01-30
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ The Court has set the above cause for oral argument on March 12, 2024, at 9:00 a.m., at Barry University, Dwayne O. Andreas School of Law, 6441 E. Colonial Drive, Orlando, FL 32807. Oral arguments are currently scheduled before judges Mary Alice Nardella, Joshua A. Mize, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-10-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of AQUA FINANCE, INC.
Docket Date 2023-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VAYOLA OLIVER
Docket Date 2023-09-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AQUA FINANCE, INC.
Docket Date 2023-09-06
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appealwill proceed without it.
Docket Date 2023-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VAYOLA OLIVER
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before July 18, 2023. No further extensions will be granted absent extenuating circumstances. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of AQUA FINANCE, INC.
Docket Date 2023-04-20
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 VAYOLA OLIVER
Docket Date 2023-04-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Having received the record on appeal showing this is a timely appeal from the December 19, 2022, final judgment, the motion to dismiss is denied. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ CARTER- 92 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISMISS APPEAL IS REJECTED
On Behalf Of VAYOLA OLIVER
Docket Date 2023-03-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, appellants shall respond to the motion to dismiss. The response shall indicate if this is an appeal from an order rendered December 1, 2022, or the final judgment dated December 15, 2022, attached to the original notice of appeal. Appellants shall also advise this court in the response whether arrangements for payment for the preparation of the record on appeal have been made with the clerk of the lower tribunal.
Docket Date 2023-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AQUA FINANCE, INC.
Docket Date 2023-02-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VAYOLA OLIVER
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VAYOLA OLIVER
PAMELA KORODY VS HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE, ET AL 2D2022-1598 2022-05-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-1005

Parties

Name PAMELA KORODY
Role Appellant
Status Active
Representations SHEILA M. LAKE, ESQ.
Name UNKNOWN SPOUSE OF PAMELA KORODY
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF JOHN A. KORODY
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name AQUA FINANCE, INC.
Role Appellee
Status Active
Name HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE
Role Appellee
Status Active
Representations BRADFORD PETRINO, ESQ.
Name JOHN A. KORODY
Role Appellee
Status Active
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ LEWIS - REDACTED -286 PAGES
On Behalf Of PAMELA KORODY
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATIONOF ATTORNEY EMAIL ADDRESSES
On Behalf Of HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAMELA KORODY
Docket Date 2022-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PAMELA KORODY
Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, HSBC Bank, has filed a motion for appellate attorney's fees against the Appellant, Pamela Korody. The motion is granted. The circuit court shall determine the amount of appellate attorney's fees to be awarded.
Docket Date 2023-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ HSBC'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2022-10-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-09-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PAMELA KORODY
Docket Date 2022-09-30
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ AMENDED APPENDIX TO APPELLANT/PETITIONER'S AMENDED INITIAL BRIEF
On Behalf Of PAMELA KORODY
Docket Date 2022-09-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTIONTO STRIKE INITIAL BRIEF
On Behalf Of PAMELA KORODY
Docket Date 2022-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ HSBC's Motion to Strike Parts of Korody's Appendix not in the Record is granted to the extent that the appendix for initial brief filed August 5, 2022, is stricken without prejudice to appellant's filing within 10 days of this order an amended appendix that does not include items L, M, N, S, T, Y, AA, and FF. Appellant may include in the amended appendix items BB, CC, and DD as "other authorities" as contemplated in Florida Rule of Appellate Procedure 9.220(b). Within 10 days of this order, appellant shall file an amended initial brief citing to the record and/or to any amended appendix, together with a motion to strike the initial brief. This order is without prejudice to the parties to file a motion to supplement the record on appeal with items in the lower tribunal record that were considered by the trial court is issuing the order on appeal.
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO HSBC'S MOTIONTO STRIKE PARTS OF KORODY'S APPENDIX NOT IN THE RECORD
On Behalf Of PAMELA KORODY
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF//30 - AB DUE 9/23/22
On Behalf Of HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2022-08-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to "HSBC's Motion to Strike Parts of Korody's Appendix not in the Record" within 15 days of the date of this order.
Docket Date 2022-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ HSBC'S MOTION TO STRIKEPARTS OF KORODY'S APPENDIX NOT IN THE RECORD
On Behalf Of HSBC BANK USA NATIONAL ASSOCIATION AS TRUSTEE
Docket Date 2022-08-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of PAMELA KORODY
Docket Date 2022-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of PAMELA KORODY
RENEL MARCELUS and ODETTE MARCELUS VS AQUA FINANCE, INC. 4D2021-3198 2021-11-09 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO18005413

Parties

Name Odette Marcelus
Role Appellant
Status Active
Name Renel Marcelus
Role Appellant
Status Active
Representations Kertch J. Conze, James Bishop
Name AQUA FINANCE, INC.
Role Appellee
Status Active
Representations Jonathan P. Hempfling
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-12-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Renel Marcelus
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Renel Marcelus
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 127 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Renel Marcelus
Docket Date 2021-11-10
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-10
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Renel Marcelus
Docket Date 2021-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT DELONG VS LAKEVIEW LOAN SERVICING, LLC, AQUA FINANCE, INC., DEBRA DELONG A/K/A DEBRA BUFORD DELONG N/K/A DEBRA B. MILLER 5D2016-0903 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
55-2014-CA-000206

Parties

Name ROBERT DELONG INC
Role Appellant
Status Active
Representations Donato J. Rinaldo
Name LAKEVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations McCalla, Raymer, Leibert, Pierce, LLC, Charles P. Gufford
Name DEBRA DELONG
Role Appellee
Status Active
Name AQUA FINANCE, INC.
Role Appellee
Status Active
Name HON. H. POPE HAMRICK, JR.
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (381 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-08-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2016-08-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S 12/28/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH DIRECTIONS.
Docket Date 2017-04-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 7/28 ORDER
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT DELONG
Docket Date 2016-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT DELONG
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT DELONG
Docket Date 2016-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL EFILED TRANSCRIPTS (99 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-27
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 ROBERT DELONG
Docket Date 2016-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERT DELONG
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-19
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 ROBERT DELONG
Docket Date 2016-06-14
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 ROBERT DELONG
Docket Date 2016-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY DIRECTIONS TO LT
On Behalf Of ROBERT DELONG
Docket Date 2016-04-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGE PER 4/18 ORDER
Docket Date 2016-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT DELONG
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lakeview Loan Servicing, LLC
Docket Date 2016-03-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/16
On Behalf Of ROBERT DELONG
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-23

CFPB Complaint

Date:
2025-01-02
Issue:
Getting the loan
Product:
Payday loan, title loan, personal loan, or advance loan
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2025-01-02
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Date:
2024-12-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-11
Issue:
Getting a credit card
Product:
Credit card
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-11-29
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State