Entity Name: | LM FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 14 Jan 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | L08000004600 |
FEI/EIN Number | 26-2319938 |
Address: | 1200 W. Platt Street, Suite 100, Tampa, FL 33606 |
Mail Address: | 1200 W. Platt Street, Suite 100, Tampa, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COMMUNITY ASSOCIATION SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Russell, Richard | Manager | 1200 W. Platt Street, Suite 100 Tampa, FL 33606 |
LM FUNDING AMERICA, INC. | Manager | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000021842 | LM FUNDING | ACTIVE | 2013-03-04 | 2028-12-31 | No data | 1200 WEST PLATT ST, SUITE 100, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1200 W. Platt Street, Suite 100, Tampa, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1200 W. Platt Street, Suite 100, Tampa, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1200 W PLATT STREET, STE 100, TAMPA, FL 33606 | No data |
LC AMENDMENT | 2015-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Community Association Services, LLC | No data |
LC AMENDMENT | 2014-10-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tanya Meyer, Frank Meyer, and Neil Meyer, Appellant(s), v. LM Funding, LLC, Business Law Group, P.A., and Lake Ridge Villas North at Fleming Island Plantation Condominium Association, Inc., Appellee(s). | 5D2024-0688 | 2024-03-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Frank Meyer |
Role | Appellant |
Status | Active |
Name | Tanya Meyer |
Role | Appellant |
Status | Active |
Name | Neil Meyer |
Role | Appellant |
Status | Active |
Name | BUSINESS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | LM FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | Jesse Lee Ray |
Name | LAKE RIDGE VILLAS NORTH AT FLEMING ISLAND PLANTATION CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jacob Bair |
Name | Hon. James E Kallaher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Clay |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Frank Meyer |
Docket Date | 2024-08-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees and Costs |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief - AMENDED |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief; AE, LM FUNDING, LLC W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-07-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief FOR AE, LM FUNDING LLC |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF IS ACCEPTED |
View | View File |
Docket Date | 2024-06-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Tanya Meyer |
View | View File |
Docket Date | 2024-06-17 |
Type | Response |
Subtype | Objection |
Description | Objection to motion eot |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief |
View | View File |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | 5/17 ORDER DISCHARGED |
View | View File |
Docket Date | 2024-05-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-1779 pages |
On Behalf Of | Circuit Court Clay |
Docket Date | 2024-05-17 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS; DISCHARGED PER 5/24 ORDER |
View | View File |
Docket Date | 2024-04-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/14/2024 |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief FOR AE, LM FUNDING, LLC |
On Behalf Of | LM Funding, LLC |
View | View File |
Docket Date | 2025-01-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ATTY OUGHTON IS W/DRAWN. REPLY BRF BY 11/18 |
View | View File |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ANSWER BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2019-CA-4360 |
Parties
Name | Gabriel E. Gore |
Role | Appellant |
Status | Active |
Representations | John J. Spence |
Name | BUSINESS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | LM FUNDING, LLC |
Role | Appellee |
Status | Active |
Name | The CAM Team |
Role | Appellee |
Status | Active |
Representations | Bruce B. Humphrey, Lauren E. Howell, Robert B. George |
Name | AVANTI CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2024-04-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-09-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-08-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 8/28 |
Docket Date | 2023-07-31 |
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 | Gabriel E. Gore |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ THE CAM TEAM, INC.'S JOINDER IN ANSWER BRIEFFILED BY AVANTI CONDOMINIUM ASSOCIATION, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-07-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, AVANTI CONDOMINIUM ASSOC. INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 7/14 |
Docket Date | 2023-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AES, AVANTI CONDOMINIUM ASSOCIATION, INC. andTHE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AE'S, THE CAM TEAM, INC. AND AVANTI CONDO ASSOCIATION AB BY 7/10/23 |
Docket Date | 2023-06-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED FOR AE, THE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-06-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AE, THE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 5/17 IB ACK. |
Docket Date | 2023-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-05-10 |
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 | Gabriel E. Gore |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/10/23 |
Docket Date | 2023-04-07 |
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 | Gabriel E. Gore |
Docket Date | 2023-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-04-05 |
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 | Gabriel E. Gore |
Docket Date | 2023-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 962 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-01-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-01-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA John J. Spence 70724 |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Bruce B. Humphrey 0166855 |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION FROM PARTIES LM FUNDING, LLC AND BUSINESS LAWGROUP, P.A. |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Robert B. George 108995 |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/6/23 |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-31 |
AMENDED ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Jan 2025
Sources: Florida Department of State