Search icon

SERVICE FINANCE COMPANY, LLC

Headquarter

Company Details

Entity Name: SERVICE FINANCE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L04000066622
FEI/EIN Number 201934942
Address: 555 SOUTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Mail Address: 214 N. TRYON ST. 44TH FL. C/O H. STANBERRY, CHARLOTTE, NC, 28202
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERVICE FINANCE COMPANY, LLC, MISSISSIPPI 879674 MISSISSIPPI
Headquarter of SERVICE FINANCE COMPANY, LLC, RHODE ISLAND 000144877 RHODE ISLAND
Headquarter of SERVICE FINANCE COMPANY, LLC, MINNESOTA c8b9a24e-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SERVICE FINANCE COMPANY, LLC, COLORADO 20181535023 COLORADO
Headquarter of SERVICE FINANCE COMPANY, LLC, CONNECTICUT 1182171 CONNECTICUT
Headquarter of SERVICE FINANCE COMPANY, LLC, IDAHO 141334 IDAHO
Headquarter of SERVICE FINANCE COMPANY, LLC, ILLINOIS LLC_03847705 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
BENDER BRADLEY Manager 555 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BERCH IAN Manager 555 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
MCKAY JEFFREY L Manager 555 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
GREY MATTHEW Manager 555 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BERCH MARK Manager 555 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106900 CONSUMER CREDIT CENTER ACTIVE 2011-11-02 2026-12-31 No data 555 SOUTH FEDERAL HIGHWAY SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-06-13 No data No data
CHANGE OF MAILING ADDRESS 2022-06-13 555 SOUTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2022-06-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-08 555 SOUTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL STEVEN KNEZEVICH, Petitioner(s) v. SERVICE FINANCE COMPANY, LLC., Respondent(s). 2D2024-0849 2024-04-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
22-CA-1298-WS

Parties

Name MICHAEL STEVEN KNEZEVICH
Role Petitioner
Status Active
Name SERVICE FINANCE COMPANY, LLC
Role Respondent
Status Active
Representations BURR FORMAN, L L P, Nicholas Steven Agnello
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of SERVICE FINANCE COMPANY, LLC.
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-09
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of MICHAEL STEVEN KNEZEVICH
Docket Date 2024-04-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2024-04-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL STEVEN KNEZEVICH
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this originalproceeding persuade this court that petitioner is insolvent, and petitioner is accordinglydeclared insolvent within the meaning of chapter 57, Florida Statutes, for purposes ofthe filing fee associated with this petition. This determination is subject to rebuttal byrespondent within twenty days.
Docket Date 2024-04-23
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of prohibition is denied.
View View File
Michael Steven Knezevich, Petitioner(s) v. Service Finance Company, LLC, Respondent(s) SC2024-0046 2024-01-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-810;

Parties

Name Michael Steven Knezevich
Role Petitioner
Status Active
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name SERVICE FINANCE COMPANY, LLC
Role Respondent
Status Active
Representations Nicholas Steven Agnello, David Alan Elliott

Docket Entries

Docket Date 2024-02-09
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Amended Jurisdictional Brief
On Behalf Of Service Finance Company, LLC
View View File
Docket Date 2024-04-25
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2024-03-06
Type Petition
Subtype Petition Filed
Description The Appellant's Emergency Writ of Prohibition Within the Above Caption Discretionary Appeal for the Lower Tribunal's 5 Jan 24 Order on a Closed Case that Automatically Denies Appellant's Future Applications for Indigency Status and His Asserted Indigent Claims Contrary to the Florida Constitution, Statute and Case Law *STRICKEN 4/3/24, as unauthorized*
On Behalf Of Michael Steven Knezevich
View View File
Docket Date 2024-01-19
Type Order
Subtype In Forma Pauperis
Description Petitioner's motion for leave to proceed in forma pauperis is moot as petitioner was declared insolvent in the Second District Court of Appeal.
View View File
Docket Date 2024-01-18
Type Brief
Subtype Juris Initial
Description Juris Initial Brief with Appendix
On Behalf Of Michael Steven Knezevich
View View File
Docket Date 2024-01-18
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Michael Steven Knezevich
View View File
Docket Date 2024-01-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-01-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Michael Steven Knezevich
View View File
Docket Date 2024-04-03
Type Order
Subtype Strike Filing Unauthorized
Description Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), Petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On March 6, 2024, Petitioner filed a document titled The Appellant's Emergency Writ of Prohibition Within the Above Caption Discretionary Appeal for the Lower Tribunal's 5 Jan 24 Order on a Closed Case that Automatically Denies Appellant's Future Applications for Indigency Status and His Asserted Indigent Claims Contrary to the Florida Constitution, Statute and Case Law. Petitioner's jurisdictional brief and appendix were filed with this Court on January 18, 2024. Accordingly, Petitioner's filing is hereby stricken as unauthorized.
View View File
Docket Date 2024-02-08
Type Brief
Subtype Juris Answer
Description Respondent's Jurisdictional Brief * Stricken on 2/8/24 for non-compliance. Does not contain a statement of the issues. *
On Behalf Of Service Finance Company, LLC
View View File
Docket Date 2024-02-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Jurisdictional Brief, which was filed with this Court on February 8, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 15, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
MICHAEL STEVEN KNEZEVICH VS SERVICE FINANCE COMPANY, LLC 2D2023-0810 2023-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-1298

Parties

Name MICHAEL STEVEN KNEZEVICH
Role Appellant
Status Active
Name SERVICE FINANCE COMPANY, LLC
Role Appellee
Status Active
Representations NICHOLAS S. AGNELLO, ESQ., DAVID A. ELLIOT, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD - DEFENDANT'S EXHIBIT #3 ***LOCATED IN THE VAULT***
On Behalf Of SERVICE FINANCE COMPANY, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 14 days from the date of this order.
Docket Date 2024-04-26
Type Supreme Court
Subtype Supreme Court Order
Description 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). LABARGA, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-01-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-01-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INDIGENT
On Behalf Of MICHAEL STEVEN KNEZEVICH
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of MICHAEL STEVEN KNEZEVICH
Docket Date 2023-06-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SERVICE FINANCE COMPANY, LLC
Docket Date 2023-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SERVICE FINANCE COMPANY, LLC
Docket Date 2023-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 736 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL STEVEN KNEZEVICH
View View File
Docket Date 2023-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE FILED ON 05/11/23 PURSUANT TO THE COURT'S APRIL 23, 2023 ORDER - DUPLICATE
On Behalf Of MICHAEL STEVEN KNEZEVICH
Docket Date 2023-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S SUBMISSION OF APRIL 24, 2023 CONSTRUED AS MOTION FOR RECONSIDERATION OF FEE ORDER
On Behalf Of SERVICE FINANCE COMPANY, LLC
Docket Date 2023-04-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant's submission of April 27, 2023, is treated as a motion for reconsideration of this court's April 18, 2023, fee order. A copy is provided to Appellee with this order. Appellee shall file a response within fifteen days from the date of this order. The filing fee check will be held until disposition of the motion.
Docket Date 2023-04-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of MICHAEL STEVEN KNEZEVICH
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MICHAEL STEVEN KNEZEVICH
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for reconsideration is granted as follows. The February 21,2023, clerk's determination that Appellant is indigent is accepted, and the filing fee iswaived for this appeal. The clerk is directed to return the check enclosed with themotion to the Appellant. The lower tribunal clerk shall enroll Appellant in a payment planfor record preparation costs. See § 57.082(6), Fla. Stat. (2022). Appellant's May 16,2023, replies are stricken as unauthorized.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
CORLCRACHG 2022-06-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State