Search icon

LEASECOMM CORPORATION - Florida Company Profile

Company Details

Entity Name: LEASECOMM CORPORATION
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: 09 Nov 1994 (30 years ago)
Document Number: F94000005823
FEI/EIN Number 76-0155751

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

Address: 200 Summit drive Suite #100, Burlington, MA, 01803, US
Mail Address: 200 Summit drive Suite #100, Burlington, MA, 01803, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Guidi Filippo Treasurer 200 Summit drive Suite #100, Burlington, MA, 01803
Guidi Filippo Director 200 Summit drive Suite #100, Burlington, MA, 01803
Haverty Lawrence President 200 Summit drive Suite #100, Burlington, MA, 01803
Montero Alycia K Secretary 200 Summit drive Suite #100, Burlington, MA, 01803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 200 Summit drive Suite #100, Burlington, MA 01803 -
CHANGE OF MAILING ADDRESS 2024-03-06 200 Summit drive Suite #100, Burlington, MA 01803 -
REGISTERED AGENT NAME CHANGED 2021-02-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOC., ETC. VS PHILLIP R. BROWN, CITY OF FORT LAUDERDALE, ET AL. 4D2016-0303 2016-01-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09055677

Parties

Name MORTGAGE-BACKED NOTES
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations Jonathan Rudge Rosenn
Name HOMEBANK MORTGAGE TRUST
Role Appellant
Status Active
Name TRUSTEE FOR THE STRUCTURED ASSET
Role Appellant
Status Active
Name CITY OF FORT LAUDERDALE
Role Appellee
Status Active
Name TOMEKA BODFORD
Role Appellee
Status Active
Name LEASECOMM CORPORATION
Role Appellee
Status Active
Name PHILLIP R. BROWN
Role Appellee
Status Active
Representations RHONDA LEE MONTOYA, Christopher L. Hixson, KEVIN E. PAUL, MARK P. STOPA
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Jonathan R. Rosenn's March 7, 2017 Notice of Unavailabilty is stricken as unauthorized.
Docket Date 2017-03-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN 3/10/17**
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Phillip R. Brown's July 29, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' 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.
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 544 PAGES
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 17, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 15, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-08-16
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-08-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee's August 4, 2016 response, it is ORDERED that appellant's August 1, 2016 motion to correct and supplement 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; further, ORDERED that appellee may file an amended answer brief within ten (10) days from the receipt of the supplemental record.
Docket Date 2016-08-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT RECORD
On Behalf Of PHILLIP R. BROWN
Docket Date 2016-08-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND SUPPLEMENT THE RECORD
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILLIP R. BROWN
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILLIP R. BROWN
Docket Date 2016-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TO TAX ATTORNEYS' FEES
On Behalf Of PHILLIP R. BROWN
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 24, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-24
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 PHILLIP R. BROWN
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/24/16
On Behalf Of PHILLIP R. BROWN
Docket Date 2016-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/25/16
On Behalf Of PHILLIP R. BROWN
Docket Date 2016-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 4, 2016 unopposed motion to supplement the record is granted, and the record is supplemented to include appellee Phillip R. Brown's answer and affirmative defenses filed electronically with the trial court on June 23, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 4/12/16 ORDER**
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-04-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-28
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 2016-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2021-02-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State