Search icon

HOME SAVINGS TRUST LLC - Florida Company Profile

Company Details

Entity Name: HOME SAVINGS TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SAVINGS TRUST 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: 07 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L06000037689
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 13326 DOUBLETREE CIRCLE, WELLINGTON, FL, 33414, US
Address: 13326 DOUBLETREE CIRCLE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT DEBBIE Managing Member 13326 DOUBLETREE CIRCLE, WELLINGTON, FL, 33414
SWIFT DEBORAH Agent 13326 Doubletree Circle, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-24 13326 DOUBLETREE CIRCLE, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 13326 Doubletree Circle, Wellington, FL 33414 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 13326 DOUBLETREE CIRCLE, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A. VS ALICIA VOGEL and HOWARD H. VOGEL, et al. 4D2018-0255 2018-01-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA010116

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations MONICA L. HADDAD FORBES, Emily Y. Rottmann, Sara F. Holladay-Tobias
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE ESTATES AT THE ISLES AT WELLINGTON HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name HOWARD H. VOGEL
Role Appellee
Status Active
Name HOME SAVINGS TRUST LLC
Role Appellee
Status Active
Name ALICIA VOGEL
Role Appellee
Status Active
Representations PHILIP B. HARRIS, RAMON C. PALACIO, Brian K. Korte, Reginald Giles Stambaugh, DANIELLE RUNDLETT BURNS
Name TD Bank, N.A.
Role Appellee
Status Active
Name DEBBIE SWIFT
Role Appellee
Status Active
Name The Isles at Wellington Community Associtation, Inc.
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 3, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 13, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-05-03
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 Wells Fargo Bank, N.A.
Docket Date 2018-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALICIA VOGEL
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 20, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-20
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 ALICIA VOGEL
Docket Date 2018-03-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 2, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 5, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-02
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 Wells Fargo Bank, N.A.
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State