Search icon

OSCEOLA TRACE, LLC - Florida Company Profile

Company Details

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

OSCEOLA TRACE, 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L05000109260
FEI/EIN Number 870757177

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

Address: 700 N.W. 107th Avenue, Miami, FL, 33172, US
Mail Address: 700 N.W. 107th Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
U.S. HOME CORPORATION Managing Member

Events

Event Type Filed Date Value Description
MERGER 2015-04-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000067768. MERGER NUMBER 500000150515
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-03-28 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172 -

Court Cases

Title Case Number Docket Date Status
LENNAR CORPORATION VS U.S. BANK NATIONAL ASSOCIATION, ET AL. 5D2013-0281 2013-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-003999-O

Parties

Name LENNAR CORPORATION
Role Petitioner
Status Active
Representations JONATHAN KORIN, ALAN J. KLUGER, PHILIPPE LIEBERMAN
Name ROBERT MILLER LLC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Respondent
Status Active
Representations DOUGLAS M. SMITH, PENELOPE B. PEREZ-KELLY, GARY SOLES, GERALD L. KNIGHT, KIM Y. NGUYEN, J. Brock McClane, PHILLIP M. HUDSON, I I I, Donna Marie Krusbe, SCOTT D. CLARK, VIVIAN H. FAZIO, ANTHONY NOLAN UPSHAW, HILDA PILOTO, DARBY K. SCOTT, Michael J. Roper, JOSEPH DEMARIA, MICHAEL C. ECKERT
Name OSCEOLA TRACE, LLC
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-05-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-03-04
Type Record
Subtype Appendix
Description Appendix ~ TO 3/4REPLY
On Behalf Of LENNAR CORPORATION
Docket Date 2013-03-04
Type Response
Subtype Reply
Description REPLY ~ TO MULTIPLE RESPONSES
On Behalf Of LENNAR CORPORATION
Docket Date 2013-02-21
Type Notice
Subtype Notice
Description Notice ~ JOINER IN RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant
Docket Date 2013-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-01-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-22
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State