Search icon

LM FUNDING, LLC

Company Details

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

Agent

Name Role
COMMUNITY ASSOCIATION SERVICES, LLC Agent

Manager

Name Role Address
Russell, Richard Manager 1200 W. Platt Street, Suite 100 Tampa, FL 33606
LM FUNDING AMERICA, INC. Manager No data

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2018-CA-239

Parties

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
Gabriel E. Gore, Appellant(s) v. The Cam Team, Inc., Avanti Condominium Association, Inc., LM Funding, LLC, and Business Law Group, P.A., Appellee(s). 5D2023-0604 2023-01-12 Closed
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

Documents

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