Search icon

CAPITAL FIRST MANAGEMENT LLC

Company Details

Entity Name: CAPITAL FIRST MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2006 (19 years ago)
Document Number: L06000045977
FEI/EIN Number APPLIED FOR
Address: 2423 S. Orange Avenue, Suite 385, ORLANDO, FL, 32806, US
Mail Address: 2423 S. Orange Avenue, Suite 385, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS JASON Agent 2423 S. Orange Avenue, ORLANDO, FL, 32806

Manager

Name Role Address
HOAGLAND HARRY Manager 2423 S. Orange Avenue, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2423 S. Orange Avenue, Suite 385, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2014-04-23 2423 S. Orange Avenue, Suite 385, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 2423 S. Orange Avenue, Suite 385, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000131313 LAPSED 2009-CA-35458-O 9TH JUDICIAL CIRCUIT COURT 2010-12-15 2016-03-02 $910,881.58 RBC BANK (USA), 420 S. ORANGE AVE., STE 300, ORLANDO, FLA 32801
J19000643096 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-35458-0 ORANGE COUNTY 9TH JUDICIAL CIR 2010-12-15 2024-09-30 $910881.58 SMS FINANCIAL P LLC, 6829 NORTH 12TH STREET, PHOENIX AZ 85014

Court Cases

Title Case Number Docket Date Status
JASON A. CROSS VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-QA9 AND CAPITAL FIRST MANAGEMENT, LLC, ETC. 5D2017-3912 2017-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-005874-O

Parties

Name JASON A. CROSS
Role Appellant
Status Active
Representations Ryan N. Ghantous
Name Residential Accredit Loans, Inc.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, James H. Wyman
Name CAPITAL FIRST MANAGEMENT LLC
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2018-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JASON A. CROSS
Docket Date 2018-09-07
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 JASON A. CROSS
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2018-08-24
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 JASON A. CROSS
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/24
On Behalf Of JASON A. CROSS
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/25
On Behalf Of JASON A. CROSS
Docket Date 2018-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/8.
Docket Date 2018-05-03
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 Deutsche Bank Trust Company Americas
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/9
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/9
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2018-02-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JASON A. CROSS
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/9
On Behalf Of JASON A. CROSS
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/25
On Behalf Of JASON A. CROSS
Docket Date 2017-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/17
On Behalf Of JASON A. CROSS
JASON A. CROSS AND CAPITAL FIRST, ETC. VS HSBC BANK USA, NATIONAL ASSOCIATION, ETC., ET AL. 5D2014-0693 2014-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-033606-O

Parties

Name CAPITAL FIRST MANAGEMENT LLC
Role Appellant
Status Active
Name JASON A. CROSS
Role Appellant
Status Active
Representations Ryan N. Ghantous
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations C. CORY MAURO, Dean A. Morande, TARA MCDONALD, Michael K. Winston
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2015-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 3/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-07-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JASON A. CROSS
Docket Date 2015-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JASON A. CROSS
Docket Date 2015-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JASON A. CROSS
Docket Date 2015-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/4 ORDER
On Behalf Of JASON A. CROSS
Docket Date 2015-03-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/16
On Behalf Of JASON A. CROSS
Docket Date 2015-01-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/4
On Behalf Of JASON A. CROSS
Docket Date 2015-01-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/2
On Behalf Of JASON A. CROSS
Docket Date 2015-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2014-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2014-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-11-21
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 HSBC Bank USA, N.A.
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/21.
Docket Date 2014-10-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JASON A. CROSS
Docket Date 2014-10-22
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 HSBC Bank USA, N.A.
Docket Date 2014-09-22
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 10/22/14
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2014-08-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/22
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2014-07-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/21
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2014-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JASON A. CROSS
Docket Date 2014-05-27
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 6/27/14
On Behalf Of JASON A. CROSS
Docket Date 2014-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOL - E-FILED (899 PAGES)
Docket Date 2014-03-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2014-03-13
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of JASON A. CROSS
Docket Date 2014-03-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Ryan N. Ghantous 0084200
Docket Date 2014-03-06
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2014-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Dean A. Morande 807001
Docket Date 2014-03-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-03-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/14
On Behalf Of JASON A. CROSS
JASON CROSS, ET AL. VS CENTRAL MORTGAGE COMPANY, ET AL. 5D2013-1767 2013-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-034727-O

Parties

Name CAPITAL FIRST MANAGEMENT LLC
Role Appellant
Status Active
Name JASON CROSS
Role Appellant
Status Active
Representations Michael C. Nappi, Ryan N. Ghantous
Name CENTRAL MORTGAGE COMPANY
Role Appellee
Status Active
Representations William F. Cobb
Name RBC CENTURA BANK
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JASON CROSS
Docket Date 2013-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Ryan N. Ghantous 0084200
Docket Date 2013-05-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-05-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON CROSS
Docket Date 2013-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State