Search icon

REO ESCROW LLC. - Florida Company Profile

Company Details

Entity Name: REO ESCROW LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REO ESCROW 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: 31 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000038483
FEI/EIN Number 451435706

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

Mail Address: PO BOX 402868, MIAMI BEACH, FL, 33140
Address: 15411 sw 103 ave, miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marajh rudolph Managing Member 633 NE 167 ST, MIAMI, FL, 33169
Marajh RUDY Agent 633 NE 167 ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-27 15411 sw 103 ave, miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-08-27 Marajh, RUDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 633 NE 167 ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-04-30 15411 sw 103 ave, miami, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686766 LAPSED 2014-4368 CA 01 (27) MIAMI DADE COUNTY 2018-05-22 2023-10-15 $25,664.96 ESPRIT CONDOMINIUM ASSOCIATION, INC., 9500 S. DADELAND BOULEVARD, SUITE 550, MIAMI, FL 33156
J17000167579 LAPSED 16-9010 CC 05 MIAMI DADE COUNTY 2016-10-17 2022-03-28 $8,751.60 CATALINA WEST HOMEOWNERS ASSOCIATION, INC., C/O 5805 BLUE LAGOON, #310, MIAMI, FLORIDA 33126
J17000364077 LAPSED 15-12808 CC 05 MIAMI DADE COUNTY 2016-07-18 2022-06-29 $2,778.65 OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC., 5805 BLUE LAGOON DRIVE, 310, MIAMI, FLORIDA 33126
J16000308316 TERMINATED 2014-4368 CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2016-02-24 2021-05-18 $18,448.56 ESPRIT CONDOMINIUM ASSOCIATION, INC., 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186

Court Cases

Title Case Number Docket Date Status
ESPRIT CONDOMINIUM ASSOCIATION, INC. VS REO ESCROW LLC., et al. 3D2016-2103 2016-09-13 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
14-4368

Parties

Name ESPRIT CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name REO ESCROW LLC.
Role Appellee
Status Active
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 2016-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ of Non-Representation.
On Behalf Of REO ESCROW LLC
Docket Date 2016-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-11-15
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 ESPRIT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-52 days to 1/9/17
Docket Date 2016-10-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 23, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ showing of good cause
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-09-20
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 September 30, 2016.
Docket Date 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
REINSTATEMENT 2016-08-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State