Search icon

PFG LOANS, INC.

Company Details

Entity Name: PFG LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: F98000004548
FEI/EIN Number 770293745
Address: 1235 North Dutton Ave, santa rosa, CA, 95401, US
Mail Address: 1235 North Dutton Ave, Ste E, Santa Rosa, CA, 95401, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PDVC

Name Role Address
PICA R. CRAIG PDVC 1235 N Dutton Ave, Ste E, Santa Rosa, CA, 95401

Director

Name Role Address
PICA DOUGLAS Director 1235 N Dutton Ave, Ste E, Santa Rosa, CA, 95401

Senior Vice President

Name Role Address
PICA DOUGLAS Senior Vice President 1235 N Dutton Ave, Ste E, Santa Rosa, CA, 95401

DSVS

Name Role Address
BLAKE MICHELLE DSVS 1235 N Dutton Ave, Ste E, Santa Rosa, CA, 95401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 1235 North Dutton Ave, ste e, santa rosa, CA 95401 No data
CHANGE OF MAILING ADDRESS 2021-04-21 1235 North Dutton Ave, ste e, santa rosa, CA 95401 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001177741 LAPSED 8:11-CV-02732-JDW-AEP US DISTRICT COURT TPA DIVISION 2013-06-25 2018-07-12 $30,621.73 TEMPAY INC., 20600 CHAGRIN BLVD., SUITE 350, CLEVELAND, OH 44122

Court Cases

Title Case Number Docket Date Status
JENNIFER LOUISSAINT VS DEUTSCHE BANK TRUST COMPANY OF AMERICAS, et al. 4D2019-2246 2019-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-010565

Parties

Name Jennifer Louissaint
Role Appellant
Status Active
Name PROVIDENT FUNDING ASSOCIATES, L.P.
Role Appellee
Status Active
Name Deutsche Bank Trust Company of Americas
Role Appellee
Status Active
Representations Nicole R. Topper, Steven J. Brotman, Beverley Linton-Davis, Daniel Scott Hurtes, David S. Ehrlich, Maria K. Vigilante
Name Herman Coote
Role Appellee
Status Active
Name PFT Financial Group
Role Appellee
Status Active
Name PFG LOANS, INC.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Deutsche Bank Trust Company of Americas' July 21, 2020 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's 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 2020-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-16
Type Response
Subtype Response
Description Response
On Behalf Of Jennifer Louissaint
Docket Date 2020-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause in writing, within three (3) days from the date of this order, why the above-styled case should not be dismissed as to Deutsche Bank, in that the notice of appeal does not reference the order granting final summary judgment in favor of Deutsche Bank as the order being appealed, nor is a copy of that order attached to the notice of appeal.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Louissaint
Docket Date 2020-08-27
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 26, 2020 emergency motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ EMERGENCY
On Behalf Of Jennifer Louissaint
Docket Date 2020-08-05
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 4, 2020 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-04
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 Jennifer Louissaint
Docket Date 2020-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2020-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2020-05-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s May 20, 2020 order is amended as follows: ORDERED that appellee Deutsche Bank National Trust Company of the Americas May 14, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 20, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellees right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-14
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 Deutsche Bank Trust Company of Americas
Docket Date 2020-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (Provident Funding Associates, L.P., PFG Loans, Inc., and PFT Financial Group)
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2020-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Louissaint
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s March 17, 2020 “emergency motion for extension of time to file initial brief due to extenuating circumstances” is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-03-17
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 Jennifer Louissaint
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed December 19, 2019, this court’s December 10, 2019 order to show cause is discharged. Further, ORDERED that appellant’s December 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. 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 2019-12-19
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of Jennifer Louissaint
Docket Date 2019-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1595 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief 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 initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s September 24, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-09-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jennifer Louissaint
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Louissaint
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State