Search icon

SUPPORT 100 PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: SUPPORT 100 PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2024 (2 months ago)
Document Number: L06000005806
FEI/EIN Number 204156758
Address: 2000 CHENEY HIGHWAY, SUITE 103-286, TITUSVILLE, FL, 32780
Mail Address: 2000 CHENEY HIGHWAY, SUITE 103-286, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Ellis Joshua D Agent 2000 CHENEY HIGHWAY, TITUSVILLE, FL, 32780

Managing Member

Name Role Address
COOK JUDITH A Managing Member 2000 CHENEY HIGHWAY STE 103-286, TITUSVILLE, FL, 32780

Authorized Member

Name Role Address
COOK WALLACE Authorized Member 2000 CHENEY HIGHWAY STE 103-286, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 2000 CHENEY HIGHWAY, SUITE 103-286, TITUSVILLE, FL 32780 No data
LC AMENDMENT 2024-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 2000 CHENEY HIGHWAY, SUITE 103-286, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2024-11-22 2000 CHENEY HIGHWAY, SUITE 103-286, TITUSVILLE, FL 32780 No data
LC AMENDMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Ellis, Joshua D No data
LC AMENDMENT 2019-09-03 No data No data
REINSTATEMENT 2012-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
WALLACE R. COOK AND SUPPORT 100 PROPERTY MANAGEMENT, LLC AS TRUSTEE OF THE 967 VANTAGE LAND TRUST DATED DECEMBER 20, 2013 VS BANK OF AMERICA, N.A. 5D2019-3649 2019-12-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-041271-X

Parties

Name SUPPORT 100 PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Name Wallace R. Cook
Role Appellant
Status Active
Representations Blake J. Fredrickson
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, Alan Michael Pierce, Tricia J. Duthiers
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Wallace R. Cook
Docket Date 2019-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BLAKE J. FREDRICKSON 0091086
On Behalf Of Wallace R. Cook
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/19
On Behalf Of Wallace R. Cook
Docket Date 2021-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED W/INSTRUCTIONS
Docket Date 2021-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA DISPENSED WITH
Docket Date 2021-02-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DISPENSE W/ OA
On Behalf Of Wallace R. Cook
Docket Date 2021-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH OA
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-01-25
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO TAX FEES
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/29 ORDER
On Behalf Of Wallace R. Cook
Docket Date 2021-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wallace R. Cook
Docket Date 2021-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wallace R. Cook
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 1/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-09
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 Wallace R. Cook
Docket Date 2020-12-07
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ AA FILE MOT W/IN 5 DAYS
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Wallace R. Cook
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/7
On Behalf Of Wallace R. Cook
Docket Date 2020-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/8
On Behalf Of Bank of America, N.A.
Docket Date 2020-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wallace R. Cook
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/8
Docket Date 2020-05-06
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 Wallace R. Cook
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ PER 4/15 ORDER
On Behalf Of Wallace R. Cook
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 571 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-04-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS FILE RESPONSE
Docket Date 2020-04-14
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2020-03-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2020-03-12
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Bank of America, N.A.
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/7- AMENDED
On Behalf Of Wallace R. Cook
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SHANNON T. TROUTMAN 110099
On Behalf Of Bank of America, N.A.
Docket Date 2019-12-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
WALLACE COOK VS THE BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF CWMBS, INC, CHL MORTGAGE PASS-THROUGH TRUST 2007-HY7 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-HY7, JUDITH COOK, RANDOLPH COOK, ET. AL. 5D2019-1333 2019-05-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-033772

Parties

Name WALLACE COOK
Role Appellant
Status Active
Representations Jeanne M. Cremeens, Patrick J. Cremeens, Blake J. Fredrickson
Name ROBERT P DIBELLA
Role Appellee
Status Active
Name DEBORAH COOK
Role Appellee
Status Active
Name WYNDHAM AT DURAN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE 2778 WYNDHAM LAND TRUST
Role Appellee
Status Active
Name JUDITH COOK
Role Appellee
Status Active
Name RANDOLPH COOK
Role Appellee
Status Active
Name The Bank of New York
Role Appellee
Status Active
Representations John L. DI Maso, JONATHAN F. SWINSON, Dariel Abrahamy, IRENE FONZI, MICHELE ROSE CLANCY
Name WYNDHAM DISTRICT ASSOC, INC.
Role Appellee
Status Active
Name PATRICIA DIBELLA
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name SUPPORT 100 PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BLAKE J. FREDRICKSON 0091086
On Behalf Of WALLACE COOK
Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ REMANDED FOR ENTRY OF A CORRECTED FINAL JUDGMENT OF FORECLOSURE
Docket Date 2020-03-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 5/19 IS CANCELED
Docket Date 2019-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALLACE COOK
Docket Date 2019-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of WALLACE COOK
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York
Docket Date 2019-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALLACE COOK
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/6
On Behalf Of WALLACE COOK
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York
Docket Date 2019-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALLACE COOK
Docket Date 2019-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WALLACE COOK
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/7/19
On Behalf Of WALLACE COOK
Docket Date 2019-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/27; STRICKEN PER 9/13 ORDER
On Behalf Of WALLACE COOK
Docket Date 2019-09-13
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ MOT OR IB W/IN 5 DAYS
Docket Date 2019-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/13
On Behalf Of WALLACE COOK
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 110 PAGES - TRANSCRIPTS
On Behalf Of Clerk Brevard
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/14
On Behalf Of WALLACE COOK
Docket Date 2019-05-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DARIEL ABRAHAMY 0014901
On Behalf Of The Bank of New York

Documents

Name Date
LC Amendment 2024-11-22
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
LC Amendment 2020-09-28
ANNUAL REPORT 2020-06-29
LC Amendment 2019-09-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State