Search icon

THE TENANT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2007-CA-2283

Parties

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

Documents

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