Search icon

STEPHEN HODGES, LLC. - Florida Company Profile

Company Details

Entity Name: STEPHEN HODGES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEPHEN HODGES, 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: 04 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000035886
FEI/EIN Number 020805429

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

Address: 6099 STIRLING ROAD, 223, DAVIE, FL, 33314, US
Mail Address: 6099 STIRLING ROAD, 223, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES STEPHEN Managing Member 6099 STIRLING ROAD, SUITE 223, DAVIE, FL, 33314
HODGES STEPHEN Agent 6099 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
REALCET FINANCIAL, LLC VS INDYMAC FEDERAL BANK, FSB, et al. 4D2016-2484 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09016213 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name REALCET FINANCIAL LLC.
Role Appellant
Status Active
Representations Peter B. Weintraub
Name KENNETH SWENSON
Role Appellee
Status Active
Name UNKNOWN PERSONS IN POSSESSION
Role Appellee
Status Active
Name EDGARD H. CUENCA
Role Appellee
Status Active
Name INDYMAC FEDERAL BANK, FSB
Role Appellee
Status Active
Representations Michael Merino, David Yehuda Rosenberg, MERS, ROBERTSON ANSCHUTZ & SCHNEID
Name STEPHEN HODGES, LLC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Mail returned for Hodges resent to forwarding address. Mail also returned for unknown person in possession.
Docket Date 2016-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REALCET FINANCIAL, LLC
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 12/1/16
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/19/16
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2016-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/20/16
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REALCET FINANCIAL, LLC
Docket Date 2016-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 452 PAGES
Docket Date 2016-08-18
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 August 9, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 8, 2016. 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 2016-08-09
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 REALCET FINANCIAL, LLC
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2016-07-25
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 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REALCET FINANCIAL, LLC
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-21
Florida Limited Liability 2007-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State