Search icon

TRSTE, LLC - Florida Company Profile

Company Details

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

TRSTE, 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: 23 Jul 2004 (21 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L04000054668
FEI/EIN Number 202443217

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

Address: 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL, 32804, US
Mail Address: PO Box 547945, ORLANDO, FL, 32854, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L.T.S.C., LLC Agent -
RICHARDSON PHILIP W Manager 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
Helbig Haley Manager 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
Adams Vanessa Manager 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
SEAGLE JOSEPH E Manager 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057500 MYLANDTRUSTEE.COM ACTIVE 2023-05-05 2028-12-31 - 1901 W COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2024-01-26 L.T.S.C., LLC -
CHANGE OF MAILING ADDRESS 2023-06-07 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL 32804 -
LC CAN STMNT OF AUTHORITY 2022-09-26 - -
LC STMNT OF AUTHORITY 2022-05-20 - -
LC AMENDMENT 2021-09-16 - -
LC AMENDMENT 2020-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017316 LAPSED 07-CA-240-15-K CIR CRT CIV DIV SANFORD FL 2007-09-11 2012-11-13 $61884.31 SAMUEL VASQUEZ, 140 ARCHERS POINT, LONGWOOD, FL 32779

Court Cases

Title Case Number Docket Date Status
Trste, LLC as Trustee of the Seminole County Summit Ridge 404 106 Land Trust, Appellant(s) v. U.S. Bank, National Association, Not in Its Official Capacity But Soley As Trustee for RMAC Trust, Series 2016-CTT, Residences at Sabal Point, LLC, Sabal Point Commercial Property Association, In., Sharon R. Stein and Residences at Sabal Point Condominium Association, Inc., Appellee(s). 5D2023-2177 2023-06-28 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000661

Parties

Name Seminole County Summit Ridge
Role Appellant
Status Active
Name TRSTE, LLC
Role Appellant
Status Active
Representations John M Iriye
Name RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Sharon R. Stein
Role Appellee
Status Active
Name RESIDENCES AT SABAL POINT, LLC
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Adam Diaz, J. Leonard Fleet, Kathleen Achille, Roy A. Diaz

Docket Entries

Docket Date 2023-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Trste, LLC
Docket Date 2024-03-11
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 Trste, LLC
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 4/22/24
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/21
On Behalf Of U.S. Bank, National Association
Docket Date 2023-12-28
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/1 - AMENDED
On Behalf Of U.S. Bank, National Association
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/28 ORDER
On Behalf Of U.S. Bank, National Association
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ ANSWER BRF BY 1/2
Docket Date 2023-12-07
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 11/27 ORDER
On Behalf Of Trste, LLC
Docket Date 2023-11-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS; AE MOT CLARIFICATION DENIED W/OUT PREJUDICE...
Docket Date 2023-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATIONOF BRIEFING DEADLINE
On Behalf Of U.S. Bank, National Association
Docket Date 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Trste, LLC
Docket Date 2023-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Trste, LLC
Docket Date 2023-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Trste, LLC
Docket Date 2023-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION OF APPELLEE
On Behalf Of U.S. Bank, National Association
Docket Date 2023-07-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA John M. Iriye 129674
On Behalf Of Trste, LLC
Docket Date 2023-07-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Adam Diaz 0098379
On Behalf Of U.S. Bank, National Association
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION FOR SABAL POINT
On Behalf Of U.S. Bank, National Association
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/23
On Behalf Of Trste, LLC
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/19 ORDER IS DISCHARGED
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 10/23 AND IB BY 10/30
Docket Date 2023-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1030 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Trste, LLC
OSEANY JOSE GONZALEZ VS TRSTE, LLC, AS TRUSTEE OF THE 976 WEST FAIRBANKS LAND TRUST, PATRICIA PLAZA, AND LUIS ALBERTO PLAZA, JR. 5D2021-0223 2021-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CV-000053-A-O

County Court for the Ninth Judicial Circuit, Orange County
2020-CC-010309-O

Parties

Name Oseany J. Gonzalez
Role Appellant
Status Active
Name TRSTE, LLC
Role Appellee
Status Active
Representations Joseph E. Seagle
Name Luis Alberto Plaza, Jr.
Role Appellee
Status Active
Name PATRICIA PLAZA, INC.
Role Appellee
Status Active
Name Hon. Gisela Laurent
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO 2/10 ORDER IS REQUIRED
Docket Date 2021-02-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2021-01-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT RECORD ON APPEAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/2020
On Behalf Of Oseany J. Gonzalez
TRSTE, LLC, AS TRUSTEE OF THE VOLUSIA COUNTY SABAL SPRINGS 352 LAND TRUST VS WELLS FARGO BANK NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO WACHOVIA BANK, N.A., AND DITECH FINANCIAL LLC, F/K/A GREEN TREE SERVICING LLC 5D2020-1628 2020-07-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-11455-CIDL

Parties

Name Volusia County Sabal Springs 352 Land Trust
Role Appellant
Status Active
Name TRSTE, LLC
Role Appellant
Status Active
Representations John M. Iriye
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Tabitha S. Etlinger, Jason Joseph, Amina Monique McNeil
Name Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
Role Appellee
Status Active
Name Wachavia Bank, N.A.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
Type Response
Subtype Response
Description RESPONSE ~ TO 12/22
On Behalf Of Trste, LLC
Docket Date 2020-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS; W/DRWN PER 12/31 ORDER
Docket Date 2020-11-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR AMICUS- U.S. BANK TRUST, N.A.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-12-31
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/22 ORDER W/DRWN
Docket Date 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REH, ETC.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2021-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND ALTERNATIVE MOT FOR WRITTEN OPINION
On Behalf Of Trste, LLC
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE POST OPINION MOTIONS BY 5/24
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST OPINION MOTIONS
On Behalf Of Trste, LLC
Docket Date 2021-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO AMICUS BRIEF
On Behalf Of Trste, LLC
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/9
Docket Date 2021-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR EOT TO FILE RESPONSE TO AMICUS BRIEF
On Behalf Of Trste, LLC
Docket Date 2021-03-05
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ AA FILE RESP W/I 20 DYS TO AMICUS BRF
Docket Date 2021-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFESSION OF ALLEGATIONS AND ERROR AND FOR LEAVE TO FILE RESPONSE TO AMICUS BRIEF
On Behalf Of Trste, LLC
Docket Date 2020-11-03
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ U.S. BANK TRUST, N.A., SHALL SERVE THE AMICUS CURIAE BRIEF WITHIN TEN (10) DAYS OF THE SERVICE OF THE ANSWER BRIEF; 10/26 MOTION DENIED AS TO INTERVENTION AND GRANTED AS TO LEAVE FOR AN AMICUS BRIEF.
Docket Date 2020-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JT STIP
On Behalf Of Trste, LLC
Docket Date 2020-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of Trste, LLC
Docket Date 2020-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AMEND NOTICE VOL DISM W/IN 10 DAYS
Docket Date 2020-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ FOR LEAVE TO INTERVENE AS AE AND FILE AB AND ALTERNATIVE MOT FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO INTERVENE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AMEND NOTICE W/IN 10 DAYS
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR DISMISSAL WITHOUT PREJUDICE OF ALL CLAIMS FOR MONETARY RELIEF BY AA, TRSTE LLC, AGAINST AE, DITECH FINANCIAL LLC
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT AB OF NON-PARTY AE, US BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-09-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Trste, LLC
Docket Date 2020-09-01
Type Response
Subtype Objection
Description OBJECTION ~ TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-09-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF AND APPX BY 9/15; REQUEST TO RE-DESIGNATE APPEAL IS GRANTED; 8/11 OTSC IS DISCHARGED
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2020-08-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO 8/11 OTSC AND REQUEST TO REDESIGNATE APPEAL
On Behalf Of Trste, LLC
Docket Date 2020-08-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 9/1 ORDER
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/24/2020
On Behalf Of Trste, LLC
Docket Date 2020-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-17
CORLCCAUTH 2022-09-26
CORLCAUTH 2022-05-20
ANNUAL REPORT 2022-04-22
LC Amendment 2021-09-16
ANNUAL REPORT 2021-04-16
LC Amendment 2020-09-08
ANNUAL REPORT 2020-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State