Entity Name: | HAMILTON, REYES, SILBERMAN, FRANKLE & GILBERT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000072940 |
FEI/EIN Number | 452566178 |
Address: | 2233 nw 41st st, #200, Gainesville, FL, 32606, US |
Mail Address: | 2233 nw 41st st, #200-D, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Seabrook Equity Trust | Manager | PO Box 323, Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-16 | 2233 nw 41st st, #200, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-16 | 2233 nw 41st st, #200, Gainesville, FL 32606 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAST WINDS CONSULTING, LLC VS TRINITY FINANCIAL SERVICES, LLC, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE UNDER THE POOLING AND SERVICES AGREEMENT RELATING TO IMPACT SECURED ASSETS CORP., ETC., ET AL | 5D2020-2273 | 2020-10-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | East Winds Consulting, LLC |
Role | Appellant |
Status | Active |
Representations | Michael Farrar |
Name | Deutsche Bank National Trust Company, as Trustee under the Pooling and Servicing Agreement Relating to Impact Secured Assets Corp., Mortgage-Pass Through Certificates, Series 2007-3 |
Role | Appellee |
Status | Active |
Name | Impact Morgtage Corp. |
Role | Appellee |
Status | Active |
Name | Orange County Comptroller |
Role | Appellee |
Status | Active |
Name | Lucy Lewis |
Role | Appellee |
Status | Active |
Name | TRINITY FINANCIAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Damian G. Waldman |
Name | HAMILTON, REYES, SILBERMAN, FRANKLE & GILBERT, LLC. |
Role | Appellee |
Status | Active |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-11-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | East Winds Consulting, LLC |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAY - LACK OF JURIS |
Docket Date | 2020-10-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/24/20 |
On Behalf Of | East Winds Consulting, LLC |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-10-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-09-28 |
REINSTATEMENT | 2018-08-16 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
Florida Limited Liability | 2011-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State