Search icon

BANKERS LENDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BANKERS LENDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANKERS LENDING 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: 09 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: L04000066312
FEI/EIN Number 800121536

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
WALKER BERRY JJR. Manager 225 S. WESTMONTE DR., ALTAMONTE SPRINGS, FL, 32714
WALKER BERRY JJR. Agent 225 SOUTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
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 2013-05-01 WALKER, BERRY J, JR. -
LC AMENDMENT AND NAME CHANGE 2011-06-27 BANKERS LENDING COMPANY, LLC -
REINSTATEMENT 2010-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
BANKERS LENDING COMPANY, LLC VS PENNYMAC HOLDINGS, LLC AND ANGELA JACOBSON A/K/A ANGELA J. JACOBSON A/K/A ANGELA COOK, ET AL 5D2020-0961 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000313

Parties

Name BANKERS LENDING COMPANY, LLC
Role Appellant
Status Active
Representations Edmund O. Loos, III
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations F. Lee Morrison, George E. Carr, Nicholas Jon Vanhook, Edward M. Fitzgerald, William P. Heller, Jamie Billotte Moses, Matthew C. Neff, Gilbert M. Singer, Neil A. Saydah
Name MTG Lending Trust FA 13 219
Role Appellee
Status Active
Name CMLTI Asset Trust
Role Appellee
Status Active
Name Angela Jacobson
Role Appellee
Status Active
Name Dunmar Corp.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name Royals Portfolio, LLC
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO EFILED RECORD
Docket Date 2020-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND VOL DISM W/IN 5 DAYS
Docket Date 2020-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/4 ORDER
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jamie Billotte Moses 009237
On Behalf Of Pennymac Holdings, LLC
Docket Date 2020-04-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC
Docket Date 2020-04-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Edmund O. Loos, III 899161
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC
Docket Date 2020-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/10/20
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GARY M. ENGLISH AND DANA D. ENGLISH VS BANKERS LENDING COMPANY, LLC, AS TRUSTEE OF THE SJBL LENDING TRUST 5D2017-3831 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003883-0

Parties

Name GARY M. ENGLISH
Role Appellant
Status Active
Representations Jimmy Don Crawford, P. Brandon Perkins
Name DANA D. ENGLISH
Role Appellant
Status Active
Name SJBL LENDING TRUST
Role Appellee
Status Active
Name BANKERS LENDING COMPANY, LLC
Role Appellee
Status Active
Representations Berry James Walker, Jr., KEVIN F. JURINSKI
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 3/8 ORDER DISCHARGED; 3/6 MOT TO DISMISS IS MOOT
Docket Date 2019-03-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GARY M. ENGLISH
Docket Date 2019-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GARY M. ENGLISH
Docket Date 2019-03-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- WHY NOT DISMISS; DISCHARGED PER 3/11 ORDER
Docket Date 2019-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2018-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/22 IB ACCEPTED.
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY M. ENGLISH
Docket Date 2018-10-15
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 GARY M. ENGLISH
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/15
Docket Date 2018-09-14
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 GARY M. ENGLISH
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/15
On Behalf Of GARY M. ENGLISH
Docket Date 2018-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1765 PAGES **CORRECTED**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1764 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-05-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ROSS WOLFE
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY M. ENGLISH
Docket Date 2018-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2018-03-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED COMPLETED W/IN 45 DAYS...
Docket Date 2018-01-26
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-01-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GARY M. ENGLISH
Docket Date 2018-01-09
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2018-01-05
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2018-01-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 1/5 @ 5PM.
Docket Date 2018-01-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of GARY M. ENGLISH
Docket Date 2018-01-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of GARY M. ENGLISH
Docket Date 2017-12-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA P BRANDON PERKINS 0568635
On Behalf Of GARY M. ENGLISH
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/17
On Behalf Of GARY M. ENGLISH
Docket Date 2017-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BANKERS LENDING COMPANY, LLC VS ANGELA JACOBSON A/K/A ANGELA J. JACOBSON A/K/A ANGELA COOK, ROYALS PORTFOLIO, LLC, DUN MAR CORPORATION A/K/A DUNMAR CORPORATION, DUNBAR ESTATES HOMEOWNERS ASSOCIATION, INC. 5D2017-0542 2017-02-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000313

Parties

Name BANKERS LENDING COMPANY, LLC
Role Appellant
Status Active
Representations Edmund O. Loos, III, VICTOR KLINE, AMANDA L. CHAPMAN
Name Angela Jacobson
Role Appellee
Status Active
Representations Scott R. Stengel, Nicholas Jon Vanhook, Gilbert M. Singer, SUZANNE E. GILBERT, Edward M. Fitzgerald, Jamie Billotte Moses, Neil A. Saydah, George E. Carr, William P. Heller
Name ROYALS PORTFOLIO, LLC
Role Appellee
Status Active
Name DUNMAR ESTATES HOMEOWNERS ASSOC
Role Appellee
Status Active
Name DUN MAR CORPORATION
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/8.
Docket Date 2017-07-27
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 BANKERS LENDING COMPANY, LLC
Docket Date 2018-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2018-08-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2018-01-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/15
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-11-09
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Angela Jacobson
Docket Date 2017-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/9
On Behalf Of Angela Jacobson
Docket Date 2017-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/18; STRICKEN PER 9/7 ORDER
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-09-07
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 BANKERS LENDING COMPANY, LLC
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/18
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/11
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 442 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-06-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-06-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-05-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044
Docket Date 2017-05-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-03-22
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-03-21
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE JAMIE BILLOTTE MOSES 009237
On Behalf Of Angela Jacobson
Docket Date 2017-03-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-03-10
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA AMANDA L. CHAPMAN 176095
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-03-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-02-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JAMIE BILLOTTE MOSES 009237
On Behalf Of Angela Jacobson
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/17/17
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BANKERS LENDING COMPANY, LLC VS PENNYMAC HOLDINGS, LLC, ET AL. 5D2015-1987 2015-06-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000313

Parties

Name Angela Jacobson
Role Appellant
Status Active
Name BANKERS LENDING COMPANY, LLC
Role Petitioner
Status Active
Representations AMANDA L. CHAPMAN, George E. Carr
Name DUN MAR CORPORATION
Role Respondent
Status Active
Name PENNYMAC HOLDINGS, LLC
Role Respondent
Status Active
Representations Ryan D. O'Connor, SUZANNE E. GILBERT, Nancy M. Wallace, Nicholas Jon Vanhook, Ralph S. Marcadis, Edward M. Fitzgerald, William P. Heller
Name DUNMAR CORPORATION
Role Respondent
Status Active
Name ROYALS PORTFOLIO, LLC
Role Respondent
Status Active
Name DUNMAR ESTATES HOMEOWNERS
Role Respondent
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2015-08-14
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/1 NOT OF JOINDER IS TRTD AS A RESPONSE TO PET; ARGUMENTS REGARDING INEQUITY OF SEPERATE SALES OF THE SUBJECT PROPERTY ARE STRICKEN
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/13 MOT STRIKE
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-07-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-06-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-06-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PT Amanda L. Chapman 176095
Docket Date 2015-06-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP PET-"NOA";PT Amanda L. Chapman 176095
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/4/15
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/4/15
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-07-01
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FEE PAID 7/15/15; TRTD AS A RESPONSE TO PET PER 8/14 ORDER
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State