Entity Name: | CIVIL PROCESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIVIL PROCESS, 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. |
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: | 30 Dec 2005 (19 years ago) |
Document Number: | L05000123638 |
FEI/EIN Number |
204039635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7350 NW 77TH ST, Medley, FL, 33166, US |
Mail Address: | 7350 NW 77TH ST, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tauil Nassim | Manager | 7350 NW 77TH ST, Medley, FL, 33166 |
Tauil Taimi | Secretary | 7350 NW 77TH ST, Medley, FL, 33166 |
Tauil Nassim | Agent | 7350 NW 77TH ST, Medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 7350 NW 77TH ST, Medley, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 7350 NW 77TH ST, Medley, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Tauil, Nassim | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 7350 NW 77TH ST, Medley, FL 33166 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN LALONDE VS THE BANK OF NEW YORK, INC., ETC., ET AL. | 4D2016-0781 | 2016-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN LALONDE |
Role | Appellant |
Status | Active |
Name | ALL UNKNOWNS |
Role | Appellee |
Status | Active |
Name | Carlos David Lerman |
Role | Appellee |
Status | Active |
Name | EDWARD PAWLAK |
Role | Appellee |
Status | Active |
Name | PHILIP MCMAHON |
Role | Appellee |
Status | Active |
Name | BRUCE ALBERT |
Role | Appellee |
Status | Active |
Name | CIVIL PROCESS, LLC |
Role | Appellee |
Status | Active |
Name | Countrywide Homes Loans, Inc. |
Role | Appellee |
Status | Active |
Name | Peter Mineo |
Role | Appellee |
Status | Active |
Name | TRIPLE P REAL ESTATE, INC. |
Role | Appellee |
Status | Active |
Name | Peter John Mineo, Jr. |
Role | Appellee |
Status | Active |
Name | REBECCA D. PHILLIPS |
Role | Appellee |
Status | Active |
Name | Erik Daniel Diener |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | AA AFFORDABLE SEAWALL INC. |
Role | Appellee |
Status | Active |
Name | PAMELA PENGE |
Role | Appellee |
Status | Active |
Name | THE BANK OF NEW YORK, INC., ETC. |
Role | Appellee |
Status | Active |
Representations | Matthew Edward Hearne, Marc J. Gottlieb, Eric M. Levine, David M. Levine, Victor Petrescu |
Name | JAMES B. CHAPLAN |
Role | Appellee |
Status | Active |
Name | ESTATE OF MICHELE MCMAHON |
Role | Appellee |
Status | Active |
Name | LERMAN & WHITEBOOK, P.A. |
Role | Appellee |
Status | Active |
Name | BAYVIEW LOAN SERVICING LLC |
Role | Appellee |
Status | Active |
Name | MEDIATION, INC. |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-22 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ **ORDER REMAILED TO AA 5/11/16**ORDERED that appellees' March 23, 2016 motion to dismiss is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final order dismissing all related claims.CIKLIN, C.J., MAY and TAYLOR, JJ., concur. |
Docket Date | 2016-04-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WITHOUT PREJUDICE |
Docket Date | 2016-03-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (ORDER APPEALED ATTACHED TO MOTION) |
On Behalf Of | THE BANK OF NEW YORK, INC., ETC. |
Docket Date | 2016-03-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK, INC., ETC. |
Docket Date | 2016-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-03-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEPHEN LALONDE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-12-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State