Search icon

RESOURCE FUNDING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RESOURCE FUNDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESOURCE FUNDING GROUP, 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: 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: 18 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000014050
FEI/EIN Number 870694014

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

Address: 6300 NE 1ST AVENUE #101, FORT LAUDERDALE, FL, 33334, US
Mail Address: 6300 NE 1ST AVENUE #101, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS JULIE A Manager 6300 NE 1 AVENUE, FORT LAUDERDALE, FL, 33334
PETRIE MICHAEL Manager 410 EAST PROSPECT RD, FORT LAUDERDALE, FL, 33334
BRONCHICK KENNETH C Agent 1761 W. HILLSBORO, STE. 205, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-14 1761 W. HILLSBORO, STE. 205, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2007-03-15 BRONCHICK, KENNETH C -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-26 6300 NE 1ST AVENUE #101, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2004-10-26 - -
CHANGE OF MAILING ADDRESS 2004-10-26 6300 NE 1ST AVENUE #101, FORT LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
LUTHER EDWARD SPICER, ET AL. VS OCWEN LOAN SERVICING, LLC, ET AL. SC2018-0559 2018-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA000943XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2335

Parties

Name Clara Jean May
Role Petitioner
Status Active
Name Luther Edward Spicer
Role Petitioner
Status Active
Representations H. DANIEL MCKILLOP
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name RESOURCE FUNDING GROUP, LLC
Role Respondent
Status Active
Name Riverwalk of Palm Beach Homeowners Association, Inc.
Role Respondent
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Respondent
Status Active
Representations Anthony Yanez, Nicole R. Topper
Name Hon. Martin Howard Colin
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Ocwen Loan Servicing, LLC
View View File
Docket Date 2018-06-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 9, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-06-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ APPELLEE'S AGREED MOTION FOR ENLARGEMENT TO FILEANSWER BRIEF ON JURISDICTION
On Behalf Of Ocwen Loan Servicing, LLC
View View File
Docket Date 2018-06-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-05-31
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated April 25, 2018. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-05-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Jurisdictional Brief
On Behalf Of Luther Edward Spicer
View View File
Docket Date 2018-05-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 29, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-05-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Luther Edward Spicer
View View File
Docket Date 2018-04-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 25, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-04-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 9, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-04-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Luther Edward Spicer
View View File
Docket Date 2018-04-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Luther Edward Spicer
View View File

Documents

Name Date
Reg. Agent Change 2007-12-14
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-14
REINSTATEMENT 2005-10-05
REINSTATEMENT 2004-10-26
Florida Limited Liabilites 2003-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State