Search icon

ELITE TRUST & ESCROW COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ELITE TRUST & ESCROW COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE TRUST & ESCROW COMPANY, 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: 06 Oct 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L03000038087
FEI/EIN Number 421609247

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

Address: 225 SOUTH WESTMONTE DRIVE, SUITE 2040, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 225 SOUTH WESTMONTE DRIVE, SUITE 2040, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJESUS SUZZETTE M Manager 225 SOUTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
Bolander Lorraine D Manager 225 SOUTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714
WALKER BERRY J Agent 225 SOUTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 225 SOUTH WESTMONTE DRIVE, SUITE 2040, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-04-30 225 SOUTH WESTMONTE DRIVE, SUITE 2040, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 225 SOUTH WESTMONTE DRIVE, SUITE 2040, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2007-08-09 WALKER, BERRY JJR. -
LC AMENDMENT 2007-08-09 - -
AMENDMENT 2003-12-02 - -

Court Cases

Title Case Number Docket Date Status
THOMAS MCGILL A/K/A THOMAS C. MCGILL VS NATIONSTAR MORTGAGE, LLC, ELITE TRUST AND ESCROW COMPANY, LLC, AS TRUSTEE OF THE 205 SHADY DAY LAND TRUST DATED NOVEMBER 5, 2007, ET AL. 5D2016-4137 2016-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-33723-CICI

Parties

Name Thomas C. McGill
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, JONATHAN BULL, William P. Heller
Name ELITE TRUST & ESCROW COMPANY, LLC
Role Appellee
Status Active
Name JUDGE T. PHILLPS, III
Role Appellee
Status Active
Name MICHAEL L. CROFTS, P.A., A FLORIDA PROFESSIONAL ASSOCIATION
Role Appellee
Status Active
Name 205 SHADY DAY LAND TRUST DATED NOVEMBER 5, 2007
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg.
Docket Date 2017-02-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Thomas C. McGill
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-01-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-01-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of Thomas C. McGill
Docket Date 2016-12-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-12-28
Type Mediation
Subtype Other
Description Mediation Packet
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER
On Behalf Of Thomas C. McGill
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-12-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ATTACHED ORDER
On Behalf Of Thomas C. McGill
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ELITE TRUST & ESCROW COMPANY, LLC., A FLORIDA LIMITED LIABILITY COMPANY AS TRUSTEE OF THE 4507 BLUE MAJOR DRIVE LAND TRUST VS SUNTRUST BANK, VOLKAN SESE, SUMMERPORT RESIDENTIAL PROPERTY OWNERS ASSOCIATION, INC., AND BRIDGEWATER VILLAGE MASTER PROPERTY OWNERS ASSOCIATION, INC. 5D2016-1741 2016-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008670

Parties

Name ELITE TRUST & ESCROW COMPANY, LLC
Role Appellant
Status Active
Representations Berry James Walker, Jr.
Name BRIDGEWATER VILLAGE MASTER PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations Alan Michael Pierce, Charles P. Gufford
Name VOLKAN SESE
Role Appellee
Status Active
Name Summerport Residential Property Owners Association, Inc.
Role Appellee
Status Active
Name HON. CHARLES N. PRATHER
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY LIFTED
Docket Date 2017-05-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELITE TRUST & ESCROW COMPANY, LLC
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ THROUGH 4/18.
Docket Date 2017-03-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED
On Behalf Of Suntrust Bank
Docket Date 2017-01-31
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ STAY THROUGH 3/4.
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED
On Behalf Of Suntrust Bank
Docket Date 2016-12-20
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ THROUGH 1/18/17.
Docket Date 2016-11-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Suntrust Bank
Docket Date 2016-11-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/2
On Behalf Of Suntrust Bank
Docket Date 2016-09-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANSWER BRIEF TO 11/2
On Behalf Of Suntrust Bank
Docket Date 2016-09-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ
On Behalf Of Suntrust Bank
Docket Date 2016-08-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELITE TRUST & ESCROW COMPANY, LLC
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suntrust Bank
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (525 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELITE TRUST & ESCROW COMPANY, LLC
Docket Date 2016-06-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BERRY JAMES WALKER, JR. 0742960
On Behalf Of ELITE TRUST & ESCROW COMPANY, LLC
Docket Date 2016-05-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of Suntrust Bank
Docket Date 2016-05-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of Suntrust Bank
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suntrust Bank
Docket Date 2016-05-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/16
On Behalf Of ELITE TRUST & ESCROW COMPANY, LLC
ELITE TRUST & ESCROW COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AS TRUSTEE OF THE 3601 HALF MOON LAND TRUST VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE (CWMBS 2006-HYB1), CAROLYN M. CATLEDGE A/K/A CAROLYN CATLEDGE A/K/A CAROLYN M.M. CATLEDGE, CASSELBERRY CONSTRUCTION, INC., ET AL. 5D2016-0347 2016-01-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-006983-O

Parties

Name ELITE TRUST & ESCROW COMPANY, LLC
Role Appellant
Status Active
Representations Berry James Walker, Jr.
Name Citibank, N.A.
Role Appellee
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Appellee
Status Active
Name CAROLYN M. CATLEDGE
Role Appellee
Status Active
Name CRESCENT PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations BERNARD H. GENTRY, Marjorie H. Levine, CHRISTOPHER R. EVANS, Charles L. Eldredge, Jr., Lisa Pearson
Name CASSELBERRY CONSTRUCTION INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2016-02-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of ELITE TRUST & ESCROW COMPANY, LLC
Docket Date 2016-02-01
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/27/16
On Behalf Of ELITE TRUST & ESCROW COMPANY, LLC
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
LC Amendment 2017-08-04
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State