Search icon

QUICKEN LOANS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUICKEN LOANS INC.
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: 14 Jun 1996 (29 years ago)
Date of dissolution: 15 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: F96000003035
FEI/EIN Number 382603955

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

Address: 1050 WOODWARD AVE., DETROIT, MI, 48226
Mail Address: 1050 WOODWARD AVE., DETROIT, MI, 48226
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BISHOP AMY Secretary 1050 WOODWARD AVENUE, DETROIT, MI, 48226
BIRKMEIER TIMOTHY J Vice President 1050 WOODWARD AVENUE, DETROIT, MI, 48226
FARNER JAY D Chief Executive Officer 1050 WOODWARD AVENUE, DETROIT, MI, 48226
WALTERS, JR. ROBERT B President 1050 WOODWARD AVE., DETROIT, MI, 48226
GILBERT DANIEL B Chairman 1050 WOODWARD AVENUE, DETROIT, MI, 48226
BOOTH JULIE R Chief Financial Officer 1050 WOODWARD AVENUE, DETROIT, MI, 48226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018719 QUICKEN LOANS ACTIVE 2020-02-11 2025-12-31 - 1050 WOODWARD AVE, LEGAL TEAM, DETROIT, MI, 48226
G19000059640 ROCKET PRO EXPIRED 2019-05-20 2024-12-31 - 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G19000059642 ROCKET PROFESSIONAL EXPIRED 2019-05-20 2024-12-31 - 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G18000019110 ROCKET HQ EXPIRED 2018-02-05 2023-12-31 - 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G17000139870 ROCKET LIFE EXPIRED 2017-12-21 2022-12-31 - 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G17000139867 LIFE ROCKET EXPIRED 2017-12-21 2022-12-31 - 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G17000006595 ROCKET MORTGAGE EXPIRED 2017-01-18 2022-12-31 - 1050 WOODWARDAVENUE, DETROIT, MI, 48226
G16000105147 QUICKEN LOANS MORTGAGE SERVICES EXPIRED 2016-09-26 2021-12-31 - 1050 WOODWARD AVENUE, DETROIT, MI, 48226
G16000105150 QLMS EXPIRED 2016-09-26 2021-12-31 - 1050 WOODWARD AVENUE, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-15 - -
REGISTERED AGENT CHANGED 2020-04-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-08-25 1050 WOODWARD AVE., DETROIT, MI 48226 -
CHANGE OF MAILING ADDRESS 2010-08-25 1050 WOODWARD AVE., DETROIT, MI 48226 -
NAME CHANGE AMENDMENT 2000-01-10 QUICKEN LOANS INC. -

Court Cases

Title Case Number Docket Date Status
VPROVISIONS AS TRUSTEE FOR THE V PRO LAND TRUST DATED 1-26-2017 VS QUICKEN LOANS, INC. F/K/A QUICKEN LOANS, LLC F/K/A ROCKET MORTGAGE, LLC, ROBERT M. ANDERSON A/K/A ROBERT H. ANDERSON, AMY E. ANDERSON, BRIAN BARKER, AND ARBOR LAKES CONDOMINIUM ASSOCIATION, INC. 5D2023-1237 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000555

Parties

Name V Pro Land Trust Dated 1-26-2017
Role Appellant
Status Active
Name VProvisions
Role Appellant
Status Active
Representations Rafael F. Garcia
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Representations Mark W. Hernandez, Megan Gisclar Colter, Howell Webster Melton, III, Thomas A. Valdez
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Name Derek Mattson
Role Appellee
Status Active
Name ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Robert M. Anderson
Role Appellee
Status Active
Name Amy E. Anderson
Role Appellee
Status Active
Name Brian Barker
Role Appellee
Status Active
Name Melissa Barker
Role Appellee
Status Active
Name Quicken Loans, LLC
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/10 ORDER REQUIRED
Docket Date 2023-04-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quicken Loans, Inc.
Docket Date 2023-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of VProvisions
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s). 4D2023-0432 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006028

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Shepard Land Trust
Role Appellant
Status Active
Representations James Randal Ackley
Name SOCIETY HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC
Role Appellee
Status Active
Name Monica Martinez
Role Appellee
Status Active
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Representations Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff
Name Stephan Thompson
Role Appellee
Status Active
Name Nadine Thompson
Role Appellee
Status Active
Name DAVID HERNANDEZ CORPORATION
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shepard Land Trust
Docket Date 2023-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shepard Land Trust
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shepard Land Trust
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 41 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Shepard Land Trust
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2023-04-27
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 Shepard Land Trust
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL 5D2022-2527 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O

Parties

Name Timothy Watkins
Role Appellant
Status Active
Representations Stacy J. Ford
Name Mary E. Watkins
Role Appellant
Status Active
Name RH 401(K) Plan
Role Appellee
Status Active
Name ADVANTAGE ROOFING INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Troy Daniel Thayer
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name WATKINS WORLDWIDE INCORPORATED
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Barnett
Role Appellee
Status Active
Representations Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
On Behalf Of Robert Barnett
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Barnett
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
On Behalf Of Timothy Watkins
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
On Behalf Of Timothy Watkins
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/26
On Behalf Of Timothy Watkins
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy Watkins
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Timothy Watkins
BANK OF AMERICA, N.A. and COUNTRYWIDE HOME LOANS, INC. VS MELLON MORTGAGE SERVICES, INC., et al. 4D2019-3388 2019-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008578

Parties

Name Countrywide Homes Loans, Inc.
Role Petitioner
Status Active
Name Bank of America, N.A.
Role Petitioner
Status Active
Representations William P. Heller, Nancy M. Wallace, Eric M. Levine
Name BLAGICA POP TOMOV
Role Respondent
Status Active
Name PEPI POP TOMOV
Role Respondent
Status Active
Name James J. Goldrick
Role Respondent
Status Active
Name QUICKEN LOANS INC.
Role Respondent
Status Active
Name MELLON MORTGAGE SERVICES, INC.
Role Respondent
Status Active
Representations Leonard C. Atkins, Richard B. Meyer
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED FOR J. GOLDRICK, 2/28 MAIL RETURNED FOR J. GOLDBRICK AND R. MAYER ***3/20 MAIL RETURNED FOR R. MEYER
Docket Date 2020-02-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 1, 2019 petition for writ of certiorari is denied.WARNER, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2020-02-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Bank of America, N.A.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' February 11, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended to and including March 13, 2020.
Docket Date 2020-02-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MELLON MORTGAGE SERVICES, INC.
Docket Date 2020-02-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-11
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 2/12/2020***
On Behalf Of MELLON MORTGAGE SERVICES, INC.
Docket Date 2020-02-11
Type Response
Subtype Response
Description Response
On Behalf Of MELLON MORTGAGE SERVICES, INC.
Docket Date 2020-02-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Bank of America, N.A.
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' January 8, 2020 motion for extension of time is granted. Respondents shall file a response within twenty (20) days from the date of this order.
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MELLON MORTGAGE SERVICES, INC.
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' December 6, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MELLON MORTGAGE SERVICES, INC.
Docket Date 2019-11-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELLON MORTGAGE SERVICES, INC.
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Bank of America, N.A.
Docket Date 2019-11-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
GLENN Q. ROSE AND TINA M. ROSE VS QUICKEN LOANS, INC., MML 5357, SETERUS, INC., ET AL. 5D2019-0112 2019-01-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-11332-CIDL

Parties

Name GLENN Q. ROSE
Role Appellant
Status Active
Representations Rafael F. Garcia
Name TINA M. ROSE
Role Appellant
Status Active
Name MERS, LLC
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name MML 5357
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Representations William L. Grimsley
Name SETERUS, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Quicken Loans, Inc.
Docket Date 2019-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 7/2 ORDER
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/21
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLENN Q. ROSE
Docket Date 2019-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GLENN Q. ROSE
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 493 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/30 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-04-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AAS FILE MOT FOR EOT FOR IB W/IN 7 DAYS
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ AND REQUEST FOR EOT PER 4/18 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS
Docket Date 2019-02-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-02-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 2/5 ORDER
Docket Date 2019-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RAFAEL F. GARCIA 0075058
On Behalf Of GLENN Q. ROSE
Docket Date 2019-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of Quicken Loans, Inc.
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/10/2019.
On Behalf Of GLENN Q. ROSE
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2020-04-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State