TBOM MORTGAGE HOLDING, LLC - Florida Company Profile

Entity Name: | TBOM MORTGAGE HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2008 (17 years ago) |
Date of dissolution: | 25 Nov 2019 (6 years ago) |
Last Event: | LC RA/RO CHG FOR INACTIVES |
Event Date Filed: | 25 Nov 2019 (6 years ago) |
Document Number: | L08000101109 |
FEI/EIN Number | 270838627 |
Address: | 1455 Valley Road, Wayne, NJ, 07470, US |
Mail Address: | 1455 Valley Road, Wayne, NJ, 07470, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | 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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State