Search icon

TRINITY FINANCIAL SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY FINANCIAL SERVICES, 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: 14 Dec 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L01000021672
FEI/EIN Number 030377362

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

Address: 15502 STONEYBROOK WEST PKWY, #104-242, WINTER GARDEN, FL, 34787, US
Mail Address: 15502 STONEYBROOK WEST PKWY, #104-242, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603442936
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-617-964
State:
ALABAMA
Type:
Headquarter of
Company Number:
3878250
State:
NEW YORK

Key Officers & Management

Name Role Address
SCHARFELD GREGORY C Manager 13945 FLORIGOLD DRIVE, WINDERMERE, FL, 34786
SCHARFELD GREGORY Agent 15502 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787

Form 5500 Series

Employer Identification Number (EIN):
030377362
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-10-23 15502 STONEYBROOK WEST PKWY, #104-242, WINTER GARDEN, FL 34787 -
LC STMNT OF RA/RO CHG 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 15502 STONEYBROOK WEST PKWY, #104-242, WINTER GARDEN, FL 34787 -
LC STMNT OF RA/RO CHG 2016-09-14 - -
REGISTERED AGENT NAME CHANGED 2016-09-14 SCHARFELD, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 15502 STONEYBROOK WEST PKWY, #104-242, WINTER GARDEN, FL 34787 -
LC STMNT OF RA/RO CHG 2015-12-07 - -
LC DISSOCIATION MEM 2014-08-04 - -
LC NAME CHANGE 2009-10-30 TRINITY FINANCIAL SERVICES, LLC -
LC NAME CHANGE 2006-05-30 TRINITY FINANCIAL SERVICES LLC -

Court Cases

Title Case Number Docket Date Status
Brian Koenig, as Trustee of Ark Trust, Appellant(s), v. Trinity Financial Services, LLC, Appellee(s). 5D2023-3382 2023-11-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10397-CIDL

Parties

Name ARK TRUST LLC
Role Appellant
Status Active
Name Brian Koenig
Role Appellant
Status Active
Representations Michael Joseph Ellis, Samuel Alexander
Name TRINITY FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Ashland R. Medley
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS DENIED. REPLY BRF BY 7/29
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description Response to MOTION TO DISMISS PER 6/19 ORDER
On Behalf Of Brian Koenig
Docket Date 2024-06-19
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-06-17
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Trinity Financial Services, LLC
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 6/14/24
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trinity Financial Services, LLC
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Koenig
Docket Date 2024-03-12
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 Brian Koenig
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/12
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/18 ORDER
On Behalf Of Brian Koenig
Docket Date 2024-01-25
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 Brian Koenig
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 562 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Koenig
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-01-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/2023
On Behalf Of Brian Koenig
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, VS TRINITY FINANCIAL SERVICES, LLC, et al., 3D2022-2006 2022-11-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7219

Parties

Name ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Role Appellant
Status Active
Representations KEITH R. LORENZE, DAVID ROSENBERG
Name TRINITY FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Douglas D. Stratton, ALAN M. PIERCE, ASHLAND R. MEDLEY, MARK E. STEINER, David Sherman, LUIS F. NAVARRO, Patricia Gladson
Name Miami-Dade County, Florida
Role Appellee
Status Active
Name MIGUEL MARTIN CORPORATION
Role Appellee
Status Active
Name NEW START ROOFING, LLC.
Role Appellee
Status Active
Name LEONARD VIDAL
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s Motion to Expedite Issuance of Order to Show Cause, or, Alternatively, Motion to Review Stay Order, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Respondents shall file a response no later than 2:00 p.m. on December 1, 2022, to Petitioner’s Motion to Expedite Issuance of Order to Show Cause or Alternatively, Motion for Review Stay Order. Petitioner may file a reply no later than five (5) days after the filing of Respondents’ response. Further, Respondents shall file a response to Petitioner’s Petition for Writ of Certiorari and Writ of Prohibition within twenty (20) days from the date of this Order. Petitioner may file a reply no later than twenty (20) days after the filing of Respondents’ response to the Petition. EMAS, SCALES and LOBREE, JJ., concur.
Docket Date 2022-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari and Writ of Prohibition is hereby dismissed.
Docket Date 2022-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ TIME-SENSTIVE PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDE
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
TRINITY FINANCIAL SERVICES, LLC, VS FERNANDO BLANCO, 3D2022-0714 2022-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7810

Parties

Name TRINITY FINANCIAL SERVICES, LLC
Role Appellant
Status Active
Representations ASHLAND R. MEDLEY
Name FERNANDO BLANCO
Role Appellee
Status Active
Representations ADAM M. SHONSON, MICHELE A. CAVALLARO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to Appellant’s Motion for Attorney’s Fees and Costs, filed on December 15, 2022, is noted. Upon consideration, Appellant’s Motion for Attorney’s Fees and Costs, filed on November 30, 2022, is hereby stricken as unauthorized. LINDSEY, HENDON and LOBREE, JJ., concur.
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FERNANDO BLANCO
Docket Date 2022-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-09
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of FERNANDO BLANCO
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO BLANCO
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/9/22
Docket Date 2022-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-04 days to 9/09/2022
Docket Date 2022-09-05
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 TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-08-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of Robertson, Anschutz, Schneid, Crane & Partners, PLLC, and David Rosenberg, Esquire, are withdrawn as co-counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2022-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/05/2022
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/05/2022
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERNANDO BLANCO
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of TRINITY FINANCIAL SERVICES, LLC
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EAST WINDS CONSULTING, LLC VS TRINITY FINANCIAL SERVICES, LLC, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE UNDER THE POOLING AND SERVICES AGREEMENT RELATING TO IMPACT SECURED ASSETS CORP., ETC., ET AL 5D2020-2273 2020-10-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-969

Parties

Name East Winds Consulting, LLC
Role Appellant
Status Active
Representations Michael Farrar
Name Deutsche Bank National Trust Company, as Trustee under the Pooling and Servicing Agreement Relating to Impact Secured Assets Corp., Mortgage-Pass Through Certificates, Series 2007-3
Role Appellee
Status Active
Name Impact Morgtage Corp.
Role Appellee
Status Active
Name Orange County Comptroller
Role Appellee
Status Active
Name Lucy Lewis
Role Appellee
Status Active
Name TRINITY FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Damian G. Waldman
Name HAMILTON, REYES, SILBERMAN, FRANKLE & GILBERT, LLC.
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of East Winds Consulting, LLC
Docket Date 2020-11-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAY - LACK OF JURIS
Docket Date 2020-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/20
On Behalf Of East Winds Consulting, LLC
Docket Date 2020-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
CORNELIA BARSAN, VS TRINITY FINANCIAL SERVICES, LLC, et al., 3D2018-2105 2018-10-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16876

Parties

Name CORNELIA LUMINITA BARSAN
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name TRINITY FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations Nicole R. Moskowitz, PAUL W. BURKE, DAMIAN G. WALDMAN, ZACHARY S. FOSTER
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated April 2, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 3, 2018.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CORNELIA LUMINITA BARSAN
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
CORLCRACHG 2017-10-23
ANNUAL REPORT 2017-04-11
CORLCRACHG 2016-09-14

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,296
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,296
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,575.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,296

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State