Entity Name: | THE TENANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TENANT 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. |
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: | 12 Jul 2007 (18 years ago) |
Document Number: | L07000072476 |
FEI/EIN Number |
300431378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 Bear Den Path, Ormond Beach, FL, 32174, US |
Mail Address: | 22 Bear Den Path, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUVER MELISSA W | Managing Member | 22 Bear Den Path, Ormond Beach, FL, 32174 |
MOLNAR RANDALL | Managing Member | 22 Bear Den Path, Ormond Beach, FL, 32174 |
LA MONTE RICHARD A | Managing Member | 126 FAIRPLAY STREET, RUTLEDGE, GA, 30663 |
DI CERBO ROBERT | Managing Member | 800 GOLFVIEW STREET, ORLANDO, FL, 32804 |
Gruver Melissa W | Agent | 22 Bear Den Path, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 22 Bear Den Path, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 22 Bear Den Path, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Gruver, Melissa W | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 22 Bear Den Path, Ormond Beach, FL 32174 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONEWEST BANK, F.S.B. VS NEIL WEIN, ANN MARIE WEIN ET AL. | 5D2011-1458 | 2011-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Onewest Bank, FSB |
Role | Appellant |
Status | Active |
Representations | Melissa B. Murphy, ROBERT T. BOWLING |
Name | NEIL WEIN |
Role | Appellee |
Status | Active |
Representations | E. LANNY RUSSELL, EDWARD RONSMAN, JEFFREY SCOTT YORK |
Name | ANN MARIE WEIN |
Role | Appellee |
Status | Active |
Name | VALERIE E. KAAN |
Role | Appellee |
Status | Active |
Name | THE TENANT LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2014-09-15 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-10-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2011-10-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2011-09-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-09-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3VOL |
Docket Date | 2011-09-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPROVED PER 9/6ORDER |
On Behalf Of | Onewest Bank, FSB |
Docket Date | 2011-07-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 6/30 |
Docket Date | 2011-06-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NEIL WEIN |
Docket Date | 2011-06-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT APPEAR TELEPONICALLY AT MED IS GRANTED |
Docket Date | 2011-06-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPT MEDIATOR |
Docket Date | 2011-05-25 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER |
Docket Date | 2011-05-17 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2011-05-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Robert Taylor Bowling 175935 |
Docket Date | 2011-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | Onewest Bank, FSB |
Docket Date | 2011-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State