Search icon

HOME OUTLET GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HOME OUTLET GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME OUTLET GROUP, 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: 19 Jun 2009 (16 years ago)
Document Number: L09000059976
FEI/EIN Number 270407085

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

Address: 4700 Millenia Blvd, Orlando, FL, 32839, US
Mail Address: 1993 morritts ct, eustis, FL, 32726, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZANYI WESLEY K Managing Member 1993 morritts ct, eustis, FL, 32726
SZANYI WESLEY Agent 1993 morritts ct, eustis, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 4700 Millenia Blvd, 175, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2019-04-09 4700 Millenia Blvd, 175, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1993 morritts ct, eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2012-04-30 SZANYI, WESLEY -

Court Cases

Title Case Number Docket Date Status
GREEN EMERALD HOMES, LLC. VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP., CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-3, MARIA A ADORNO, SOUTHERN, ETC., ET AL 5D2018-0299 2018-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2015-CA-000046

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations ANDREW B. BLASI, Robin I. Frank
Name SOUTHERN IMAGE LANDSCAPE INDUSTRIES, INC
Role Appellee
Status Active
Name SOUTHERN IMAGE LANDSCAPE, INC.
Role Appellee
Status Active
Name CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP.
Role Appellee
Status Active
Name MARIA A. ADORNO
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name HOME OUTLET GROUP, LLC
Role Appellee
Status Active
Name CYNTHIA RODRIGUEZ
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations EXL LEGAL, PLLC, Sara F. Holladay-Tobias, MAUREEN WALSH, David N. Glassman, J. Randy Edmonson, Emily Y. Rottmann, Justin R. Clark
Name OAKLAND VILLAGE HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-06-01
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/1. NO FURTHER EOT'S.
Docket Date 2018-04-26
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/2
Docket Date 2018-03-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ STIP SUBS COUNSEL ACKNOWLEDGED
Docket Date 2018-03-01
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/5
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-08
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL REVIEW FOR ORD TO MAKE PMTS AND ORD DENY MOT TO QUASH SERV OF PROCESS.
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/18
On Behalf Of GREEN EMERALD HOMES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State