Search icon

TBOM MORTGAGE HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: TBOM MORTGAGE HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBOM MORTGAGE HOLDING, 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: 28 Oct 2008 (16 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L08000101109
FEI/EIN Number 270838627

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

Address: 1455 Valley Road, Wayne, NJ, 07470, US
Mail Address: 1455 Valley Road, Wayne, NJ, 07470, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Valley National Bank Manager 1455 Valley Road, Wayne, NJ, 07470
OSTERMAYER LARRY Vice President 1700 PALM BEACH LAKES BLVD SUITE 650, WEST PALM BEACH, FL, 33401
McCarty Dan Firs 1455 Valley Road, Wayne, NJ, 07470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 1201 HAYS ST, SUITE 650, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 1455 Valley Road, Wayne, NJ 07470 -
CHANGE OF MAILING ADDRESS 2015-03-17 1455 Valley Road, Wayne, NJ 07470 -
LC AMENDMENT 2011-05-23 - -

Court Cases

Title Case Number Docket Date Status
AUDREY BRUNER VS TBOM MORTGAGE HOLDING, LLC., KID CITY U.S.A., INC., MARK A. BRUNER, RIDGEWOOD FAMILY 2700 TRUST, LLC AS TRUSTEE FOR RIDGEWOOD FAMILY TRUST 2700, ROSE ANN TORNATORE, INDIVIDUALLY AND AS TRUSTEE, ET AL 5D2018-1152 2018-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31766 CICI

Parties

Name AUDREY BRUNER
Role Appellant
Status Active
Representations Therese A. Savona, Kathryn L. Ender
Name TBOM MORTGAGE HOLDING, LLC
Role Appellee
Status Active
Representations RONALD D.P. BRUCKMANN, BEN H. HARRIS, III, Jerrod M. Maddox, MICHAEL ANTHONY SHAW, STEPHEN P. DROBNY
Name ROSE ANN TORNATORE
Role Appellee
Status Active
Name KID CITY U.S.A. INC.
Role Appellee
Status Active
Name MARK A. BRUNER
Role Appellee
Status Active
Name RIDGEWOOD FAMILY 2700, LLC
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AUDREY BRUNER
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ SEE AMENDED NOTICE
On Behalf Of AUDREY BRUNER
Docket Date 2018-06-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/19
Docket Date 2018-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDREY BRUNER
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/23. NO FURTHER EOT'S.
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT AND REQUEST FOR DISMISSAL
Docket Date 2018-04-23
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 AUDREY BRUNER
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6
On Behalf Of AUDREY BRUNER
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
TBOM MORTGAGE HOLDING, LLC, etc., VS JUNIOR A. ROBIOU, et al., 3D2014-1444 2014-06-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-17249

Parties

Name TBOM MORTGAGE HOLDING, LLC
Role Appellant
Status Active
Representations Cary A. Lubetsky, Jorge L. Piedra
Name JUNIOR A. ROBIOU
Role Appellee
Status Active
Representations PATRICIA LEIGH MCMILLAN MINOUX, ROBERT N. PELIER, Juan Ramirez, Jr.
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TBOM MORTGAGE HOLDING LLC
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 7/30/14
Docket Date 2014-07-01
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 TBOM MORTGAGE HOLDING LLC
Docket Date 2014-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 3, 2014.
Docket Date 2014-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUNIOR A. ROBIOU
Docket Date 2014-06-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
GEOFFREY L. RAND AND PATRICIA RAND, VS TBOM MORTGAGE HOLDING, LLC, 3D2011-2341 2011-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-50143

Parties

Name GEOFFREY RANDALL
Role Appellant
Status Active
Representations MICHAEL P. CUDLIPP
Name TBOM MORTGAGE HOLDING, LLC
Role Appellee
Status Active
Representations WILLIAM G. ESSIG
Name Jorge L. Piedra
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2012-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. Appellants shall file their initial brief within twenty (20) days or be subject to sanctions, including dismissal of this appeal. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2011-12-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jorge L. Piedra
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEOFFREY RANDALL
Docket Date 2011-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN CARTER, VS TBOM MORTGAGE HOLDING LLC, 3D2011-1435 2011-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-28025

Parties

Name JOHN CARTER, INC.
Role Appellant
Status Active
Representations JENNIFER M. BARROW
Name TBOM MORTGAGE HOLDING, LLC
Role Appellee
Status Active
Representations J. Wil Morris, MARY KING
Name BEN H. HARRIS, III
Role Appellee
Status Active
Name HON.DAVID L. TOBIN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ 2 vols.
Docket Date 2012-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-25
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 JOHN CARTER
Docket Date 2011-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-09-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of TBOM MORTGAGE HOLDING LLC
Docket Date 2011-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's initial brief and dismiss the appeal is hereby denied. RAMIREZ, SALTER and EMAS, JJ., concur.
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-08-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa initial brief and dismiss appeal
On Behalf Of BEN H. HARRIS, III
Docket Date 2011-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN CARTER
Docket Date 2011-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2011-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN CARTER

Documents

Name Date
CORLCRACHI 2019-11-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
LC Amendment 2011-05-23
ANNUAL REPORT 2011-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State