Search icon

FORECLOSURE ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: FORECLOSURE ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORECLOSURE ADVISORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: L01000013639
FEI/EIN Number 651131092

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

Address: 18579 SE Palm Island Lane, Jupiter, FL, 33458, US
Mail Address: 18579 SE Palm Island Lane, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIELEN ERIK J Managing Member 18579 SE Palm Island Lane, Jupiter, FL, 33458
GIELEN ERIK J Agent 18579 SE Palm Island Lane, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 18579 SE Palm Island Lane, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-03-27 18579 SE Palm Island Lane, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 18579 SE Palm Island Lane, Jupiter, FL 33458 -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-13 GIELEN, ERIK J -

Court Cases

Title Case Number Docket Date Status
STEPHEN WEINSTEIN VS SAXON MORTGAGE SERVICES, INC., et al. 4D2014-1683 2014-05-06 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
2007CA018589XXXXMB

Parties

Name STEPHEN MICHAEL WEINSTEIN
Role Appellant
Status Active
Name ROBERT M. BEAULIEU
Role Appellee
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Representations Jeffrey Joseph Begens, ROBERT J. NEMROW, ATTORNEY GENERAL-TALLAHASSEE (DNU), REENA PATEL SANDERS, H. Michael Muniz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name FORECLOSURE ADVISORS, LLC
Role Appellee
Status Active
Name TENANTS #1, #2, #3 AND #4
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Foreclosure Advisors, LLC's August 1, 2014 motion for attorney's 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 2015-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-02-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-02-11
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 2014-11-17
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the relief requested in appellant's emergency motion filed November 17, 2014, for review of trial court's order denying motion to stay November 18, 2014 foreclosure sale pending appeal, is denied.
Docket Date 2014-11-17
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-11-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (SEE 11/17/14 ORDER)
Docket Date 2014-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHMENTS TO EMERGENCY MOTION
Docket Date 2014-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES
Docket Date 2014-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that the appellee's motion filed July 25, 2014, for rehearing is hereby granted. Further,This court's order issued July 24, 2014, is hereby amended as follows:ORDERED that appellant's unopposed motion filed July 15, 2014, to 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/24/14 ORDER
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2014-07-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's unopposed motion filed July 15, 2014, to supplement the record and toll time to serve initial brief 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TOLL TIME
Docket Date 2014-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN MICHAEL WEINSTEIN
Docket Date 2014-06-18
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on June 9, 2014, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) 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.
Docket Date 2014-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS OF BANKRUPCTY: STAY IS NO LONGER IN EFFECT
Docket Date 2014-06-09
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then, Robert C. Furr, Esq., bankruptcy trustee for the appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, Robert C. Furr, Esq., bankruptcy trustee for the appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2014-06-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ PS Stephen Weinstein
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert J. Nemrow and Attorney General-Tallahassee have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN MICHAEL WEINSTEIN
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State