Search icon

CHASE HOME LOANS, LLC - Florida Company Profile

Company Details

Entity Name: CHASE HOME LOANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASE HOME LOANS, 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: 09 Sep 2010 (15 years ago)
Document Number: L10000094612
FEI/EIN Number 273532066

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

Address: 13900 CR 455 Ste 107-445, Clermont, FL, 34711, US
Mail Address: 13900 CR 455 Ste 107-445, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL Managing Member 13900 CR 455 Ste 107-445, Clermont, FL, 34711
REYNOLDS CRISTINA L Managing Member 13900 CR 455 Ste 107-445, Clermont, FL, 34711
HERNANDEZ MIGUEL Agent 13900 CR 455 Ste 107-445, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 13900 CR 455 Ste 107-445, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-02-05 13900 CR 455 Ste 107-445, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 13900 CR 455 Ste 107-445, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-05-26 HERNANDEZ, MIGUEL -

Court Cases

Title Case Number Docket Date Status
CHASE HOME LOANS, LLC VS THE ESTATE OF MILTON D. PARSONS, et al. 4D2015-2496 2015-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-014111

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHASE HOME LOANS, LLC
Role Appellant
Status Active
Representations CRISTINA L. REYNOLDS, ANDY R. HERNANDEZ
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, JAY EVAN AUERBACH, Thomas E. Rossin, Nancy M. Wallace, Ryan D. O'Connor, Geoffrey A. Levy
Name MEADOWRIDGE ASSOCIATION, INC.
Role Appellee
Status Active
Name ESTATE OF MILTON D. PARSONS
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ OF APPELLEE'S DECISION TO NOT FILE AN AMENDED ANSWER BRIEF
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2016-02-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 9, 2016 motion to file supplemental record is granted, and the transcript of the June 23, 2015 hearing filed in the February 8, 2016 proposed supplemental record is deemed filed. Appellee may file an amended answer brief within ten (10) days from the date of this order. Appellant may file its reply brief within ten (10) days from service of the amended answer brief.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CITIMORTGAGE, INC.)
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/18/16
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 20, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 23, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-20
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 CHASE HOME LOANS, LLC
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 20, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-20
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 CHASE HOME LOANS, LLC
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-15
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 CHASE HOME LOANS, LLC
Docket Date 2015-09-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 21, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Geoffrey A. Levy has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHASE HOME LOANS, LLC, VS JOSE SIXTO, et al., 3D2012-3372 2012-12-21 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
11-17863

Parties

Name CHASE HOME LOANS, LLC
Role Appellant
Status Active
Representations CRISTINA L. REYNOLDS, Arnaldo Velez
Name Karen B. Parker
Role Appellant
Status Active
Name JOSE SIXTO
Role Appellee
Status Active
Representations ROSS B. TOYNE, MICHAEL A. SCHIMMEL
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 13, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2013-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2013-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2013-05-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Arnaldo Velez 149589
Docket Date 2013-05-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE SIXTO
Docket Date 2013-04-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE SIXTO
Docket Date 2013-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOSE SIXTO
Docket Date 2013-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Arnaldo Velez 149589
Docket Date 2013-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2013-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2013-02-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Costa Del Sol Association, Inc.'s motion to dismiss the appeal is hereby denied. Appellee Costa Del Sol Association, Inc.'s request for judicial notice of special warranty deed is granted. SUAREZ, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2013-01-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2013-01-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2013-01-25
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of JOSE SIXTO
Docket Date 2013-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice AE Ross B. Toyne AA Arnaldo Velez 149589
Docket Date 2013-01-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOSE SIXTO
Docket Date 2012-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHASE HOME LOANS, LLC
CHASE HOME LOANS, LLC, VS HILARIO SOSA AND ISABEL SOSA, 3D2012-1783 2012-07-05 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
10-24948

Parties

Name CHASE HOME LOANS, LLC
Role Appellant
Status Active
Representations Arnaldo Velez
Name HILARIO SOSA
Role Appellee
Status Active
Representations YVETTE SOSA, CARLOS M. DE CESPEDES
Name RAUL A. MONTANER
Role Appellee
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Order vacating judicial sale is reversed and the case is remanded for further proceedings.
Docket Date 2012-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAUL A. MONTANER
Docket Date 2012-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2012-09-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2012-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HILARIO SOSA
Docket Date 2012-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HILARIO SOSA
Docket Date 2012-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2012-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Arnaldo Velez 149589
Docket Date 2012-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHASE HOME LOANS, LLC
Docket Date 2012-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHASE HOME LOANS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State