Entity Name: | SECURED INVESTMENT FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECURED INVESTMENT FUNDING, 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. |
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: | 22 Sep 2011 (14 years ago) |
Date of dissolution: | 10 Jun 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | L11000108601 |
FEI/EIN Number |
45-4145535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1749 VISCAYA COVE, LONGWOOD, FL, 32779, US |
Address: | 483 Montgomery Pl, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROMBETTI NATHAN H | Managing Member | 2367 ENTERPRISE OSTEEN RD, DELTONA, FL, 32738 |
SECURED INVESTMENT LENDING CORPORATION | Manager | - |
Secured Investment Lending Corp | Agent | 483 Montgomery Pl, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-06-10 | 483 Montgomery Pl, Altamonte Springs, FL 32714 | - |
LC VOLUNTARY DISSOLUTION | 2022-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | Secured Investment Lending Corp | - |
REINSTATEMENT | 2021-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF AUTHORITY | 2018-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 483 Montgomery Pl, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 483 Montgomery Pl, Altamonte Springs, FL 32714 | - |
LC AMENDMENT | 2016-12-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILENNYS LAHERA VS SECURED INVESTMENT FUNDING, LLC | 4D2020-2235 | 2020-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILENNYS LAHERA CORP |
Role | Appellant |
Status | Active |
Name | SECURED INVESTMENT FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | Wayne H. Miller, Andrew A. Pineiro, Brian D. Gottlieb, Laura Hope Richards |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s January 12, 2021 motion to dismiss is denied. See Affirmative Ins. Co. v. Gomez, 14 So. 3d 1244, 1246 (Fla. 4th DCA 2009) (“Dismissal is an extreme sanction and, as such, it is reserved for the most flagrant violations of the appellate rules.”). Further,ORDERED that appellee’s request to lift the stay and permit the appellee twenty (20) days to file an answer brief is denied as moot because this court lifted the stay on January 13, 2021, and appellee filed an answer brief on January 21, 2021. Appellant shall have fifteen (15) days from the date of this order to file a reply brief. |
Docket Date | 2021-01-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2021-01-22 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ (Amended as to Appendix Page Numbers Only) |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2021-01-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-01-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ ORDERED that the stay entered on December 15, 2020, is lifted and the above-styled appeal shall proceed. |
Docket Date | 2021-01-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Milennys Lahera |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 11, 2021 motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-01-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **See 01/12/2021 motion with correct font** |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. |
Docket Date | 2020-12-02 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Milennys Lahera |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response. |
Docket Date | 2020-10-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ w/appendix |
On Behalf Of | Milennys Lahera |
Docket Date | 2020-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Milennys Lahera |
Docket Date | 2020-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-15 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment ~ **Duplicate** |
Docket Date | 2020-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDRED that appellant’s October 14, 2020 and October 15, 2020 requests for emergency treatment are denied. No motion for rehearing as to this order will be entertained. |
Docket Date | 2020-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-10-14 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Milennys Lahera |
Docket Date | 2021-05-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-02-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Milennys Lahera |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2019CA004800 (AF) |
Parties
Name | MILENNYS LAHERA CORP |
Role | Petitioner |
Status | Active |
Name | PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION |
Role | Petitioner |
Status | Active |
Representations | James A. Bonfiglio, Richard W. Glenn, Robert C. Gindel |
Name | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | ROSEN MATERIALS, LLC |
Role | Respondent |
Status | Active |
Name | ELAYNE CUETO |
Role | Respondent |
Status | Active |
Name | SECURED INVESTMENT FUNDING, LLC |
Role | Respondent |
Status | Active |
Representations | Andrew A. Pineiro, Brian D. Gottlieb, F. William Harvey, Laura Hope Richards |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-24 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-02-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 12, 2019 amended petition for writ of prohibition is denied.TAYLOR, MAY and KUNTZ, JJ., concur. |
Docket Date | 2020-02-07 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION |
Docket Date | 2020-01-28 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Secured Investment Funding, LLC |
Docket Date | 2020-01-14 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-12-12 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ AMENDED |
On Behalf Of | PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that Petitioner's December 2, 2019 Motion to Amend Petition for Writ of Prohibition is granted. Petitioner shall file an amended petition within five (5) days of this order. |
Docket Date | 2019-12-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION |
Docket Date | 2019-12-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO AMEND PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION |
Docket Date | 2019-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-11-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2019-11-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-11-25 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | PARAMOUNT OF FLORIDA PRESERVATION CORPORTATION |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2017-CA-001277 |
Parties
Name | AMBASSADOR HOMES, INC. |
Role | Appellant |
Status | Active |
Representations | Michael Massey |
Name | MICHAEL W. HART, SR. |
Role | Appellant |
Status | Active |
Name | SECURED INVESTMENT FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | Todd M. Hoepker |
Name | Hon. Mark J. Hill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-06-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2021-01-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ RE AE; AA M/ATTY FEES DENIED |
Docket Date | 2020-06-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED |
Docket Date | 2020-05-14 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2020-05-13 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AE W/IN 5 DYS FILE MOT SEEKING LEAVE...AMENDED AB STRICKEN |
Docket Date | 2020-05-12 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ STRICKEN PER 5/13 ORDER |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2020-05-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 5/11 |
Docket Date | 2020-04-23 |
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 | SECURED INVESTMENT FUNDING |
Docket Date | 2020-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2020-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2020-04-07 |
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 | SECURED INVESTMENT FUNDING |
Docket Date | 2020-03-03 |
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 | SECURED INVESTMENT FUNDING |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 4/13 |
Docket Date | 2020-01-30 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ STAY LIFTED |
Docket Date | 2020-01-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 1/7 ORDER |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2020-01-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT BY 2/28/20; 1/6 STATUS REPORT ACCEPTED |
Docket Date | 2020-01-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 9/24 ORDER |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2019-09-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 4/12 ORDER |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SECOND STATUS REPORT BY 1/6/20 |
Docket Date | 2019-04-12 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2019-04-12 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2019-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 635 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2019-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ BY 4/16 |
Docket Date | 2019-03-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2019-03-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE FILE AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2019-03-22 |
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 | SECURED INVESTMENT FUNDING |
Docket Date | 2019-03-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2019-03-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2019-02-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE TODD M. HOEPKER 0507611 |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2019-02-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SECURED INVESTMENT FUNDING |
Docket Date | 2019-01-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2019-01-29 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA MICHAEL MASSEY 153680 |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2019-01-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/28/19 |
On Behalf Of | AMBASSADOR HOMES |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-06-10 |
REINSTATEMENT | 2021-03-25 |
ANNUAL REPORT | 2019-04-05 |
CORLCAUTH | 2018-08-20 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-12-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State