Search icon

SECURITIES TRUST, LLC - Florida Company Profile

Company Details

Entity Name: SECURITIES TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURITIES 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: 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000082542
FEI/EIN Number 205463904

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

Address: 2000 Curry Ford Rd., ORLANDO, FL, 32806, US
Mail Address: P.O. Box 568276, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAGER ROBERT Managing Member PO BOX 568276, ORLANDO, FL, 32856
CRAGER LYNDA Managing Member PO BOX 568256, ORLANDO, FL, 32856
CRAGER LYNDA Agent 2000 Curry Ford Rd., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 2000 Curry Ford Rd., ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2018-12-03 CRAGER, LYNDA -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 2000 Curry Ford Rd., ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 2000 Curry Ford Rd., ORLANDO, FL 32806 -
PENDING REINSTATEMENT 2013-05-01 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
FEDERAL NATIONAL MORTGAGE ASSOCIATION ("FNMA") VS ELOISE A. MAJOR, WESLEY HODGE, ET AL. 5D2015-2090 2015-06-11 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-008373-O

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations HEIDI J. BASSETT, Robert R. Edwards
Name LAKE FISHER ESTATES HOMEOWNERS
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRAT
Role Appellee
Status Active
Name SECURITIES TRUST, LLC
Role Appellee
Status Active
Name CHASE BANK USA, NA
Role Appellee
Status Active
Name WESLEY HODGE, PLLC
Role Appellee
Status Active
Name ELOISE A. MAJOR
Role Appellee
Status Active
Representations Patrick A. McGee, ERIN A. ZEBELL
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Name Hon. John H. Adams, Sr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-02-11
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 Federal National Mortgage Association
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-02-01
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 Federal National Mortgage Association
Docket Date 2016-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELOISE A. MAJOR
Docket Date 2015-12-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/11
On Behalf Of ELOISE A. MAJOR
Docket Date 2015-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Federal National Mortgage Association
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INIT BRF BY 11/20
Docket Date 2015-11-05
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 Federal National Mortgage Association
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-05
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 Federal National Mortgage Association
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-20
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 Federal National Mortgage Association
Docket Date 2015-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (554 pages)
Docket Date 2015-06-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL SHALL PROCEED
Docket Date 2015-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO 6/12 ORDER
On Behalf Of Federal National Mortgage Association
Docket Date 2015-06-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS; DISCHARGED PER 6/24 ORDER
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/15
On Behalf Of Federal National Mortgage Association
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-30
REINSTATEMENT 2010-11-10
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-04-17
Florida Limited Liability 2006-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State