Search icon

BOCA STEL 2 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOCA STEL 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA STEL 2 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: 26 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000109959
FEI/EIN Number 453509024

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

Mail Address: PO Box 811057, BOCA RATON, FL, 33481-1057, US
Address: 23371 BLUE WATER CIRCLE, BOCA RATON, FL, 33433, US
ZIP code: 33433
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN ROBERTA Manager 23061 VIA STEL, BOCA RATON, FL, 33433
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 23371 BLUE WATER CIRCLE, APT C425, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-08-28 23371 BLUE WATER CIRCLE, APT C425, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2018-08-28 REGISTERED AGENTS INC -
LC AMENDMENT 2014-09-30 - -

Court Cases

Title Case Number Docket Date Status
BOCA STEL 2, LLC VS U. S. BANK, N. A., ET AL., 2D2018-3112 2018-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6006

Parties

Name BOCA STEL 2 LLC
Role Appellant
Status Active
Representations ANGELA L. LEINER, ESQ.
Name MICHAEL R. MAGNAN
Role Appellee
Status Active
Name U. S. BANK, N. A.
Role Appellee
Status Active
Representations WILLIAM L. GRIMSLEY, ESQ., GREENSPOON MARDER, P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-20
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's August 6, 2018, and March 6, 2019, fee orders.
Docket Date 2019-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, SLEET, AND ATKINSON
Docket Date 2019-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall satisfy this court's August 6, 2018, fee order within ten days or this case will be dismissed without further notice.
Docket Date 2019-03-01
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA STEL 2, LLC
Docket Date 2019-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to stay is granted to the extent that Appellant through counsel shall serve the initial brief within 45 days.
Docket Date 2018-11-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED STATUS REPORT REGARDING BANKRUPTCY AND OPPOSITION TO RICHARD J. MOCKLER'S EMERGENCY MOTION TO WITHDRAW AS COUNSEL AND FOR 45-DAY STAY
On Behalf Of U. S. BANK, N. A.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-11-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING BANKRUPTCY
On Behalf Of U. S. BANK, N. A.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ EMERGENCY MOTION TO WITHDRAW AS COUNSEL AND FOR 45-DAY STAY
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction. It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall satisfy this court's August 6, 2018, filing fee order or this appeal will be dismissed without further notice.
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK, N. A.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Richard Mockler remains counsel of record for the Appellant.
Docket Date 2018-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-08-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
BOCA STEL 2, LLC VS BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-3, TODD FINKE A/K/A TODD A. FINKE, ET AL. 5D2018-1726 2018-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-004882

Parties

Name BOCA STEL 2 LLC
Role Appellant
Status Active
Representations Lisa M. Castellano
Name DIANE FINKE
Role Appellee
Status Active
Name THE RESERVE AT LAKE MARY HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations CHRISTINE IRWIN PARRISH, JONATHAN A. CRAMER, Gennifer L. Bridges
Name DAVID DEVILLA
Role Appellee
Status Active
Name TODD FINKE
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/18
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-09-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/15. AA TO RETAIN COUNSEL BY 10/15. 9/12 & 9/14 OTSC'S DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-09-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 10 DYS.
Docket Date 2018-08-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2018-08-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-07-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-06-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P. STOPA 0550507
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-06-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 6/28
Docket Date 2018-06-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GENNIFER L. BRIDGES 0072333
On Behalf Of Bank of New York Mellon
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 15 DYS
Docket Date 2019-03-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. 2/12 MTN MOOT.
Docket Date 2019-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of BOCA STEL 2, LLC
Docket Date 2019-02-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BK TRUSTEE AND AA FILE RESPONSE W/IN 10 DAYS- MOT FOR ORDER TO SHOW CAUSE
Docket Date 2019-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of Bank of New York Mellon
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
BOCA STEL 2, LLC VS JPMORGAN CHASE BANK NATIONAL ASSOCIATION, LILLIAN MCCARRON, MARTIN FEDERAL CREDIT UNION, WOODLAND LAKES II HOME OWNERS ASSOCIATION, INC., WOODLAND LAKES PROPERTY OWNERS' ASSOCIATION, INC., ET AL 5D2017-2035 2017-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-11276-O

Parties

Name BOCA STEL 2 LLC
Role Appellant
Status Active
Representations ANGELA LYNN LEINER, Lisa M. Castellano
Name WOODLAND LAKES II HOME OWNERS ASSOC., INC.
Role Appellee
Status Active
Name LILLIAN MCCARRON
Role Appellee
Status Active
Name Woodland Lakes Preserve Homeowners Association, Inc.
Role Appellee
Status Active
Name MARTIN FEDERAL CREDIT UNION
Role Appellee
Status Active
Name MTGLQ INVESTORS, LP
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Jacqueline Costoya Guberman, Jeff A. Stone, TED B. EDWARDS, George D. Lagos
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOCA STEL 2, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/4. NO FURTHER EOT'S.
Docket Date 2017-11-06
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 BOCA STEL 2, LLC
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-06-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ORAL ARGUMENT IS DISPENSED
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/23 ORDER
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2019-06-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND RESPONSE PER 5/23 ORDER
On Behalf Of BOCA STEL 2, LLC
Docket Date 2019-05-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS - LIFT STAY/PROCEED; DISCHARGED PER 6/10 ORDER
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of BOCA STEL 2, LLC
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/15 MTN/WITHDRAW DENIED. 9/14 OTSC DISCHARGED.
Docket Date 2018-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RENEWED AND MOTION FOR CLARIFICATION
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED W/OUT A REPLY BRF
Docket Date 2018-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/6 RESPONSE ACCEPTED.
Docket Date 2018-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A RESPONSE TO MOT ATTY FEES
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/2
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-03-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 2/22 AMENDED AB ACCEPTED. RB DUE W/I 20 DYS.
Docket Date 2018-03-06
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-02-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/21
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA STEL 2, LLC
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/14
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 1/25
Docket Date 2017-12-26
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 JP Morgan Chase Bank, National Association
Docket Date 2017-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCA STEL 2, LLC
Docket Date 2017-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BOCA STEL 2, LLC
Docket Date 2017-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/4
On Behalf Of BOCA STEL 2, LLC
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1047 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of BOCA STEL 2, LLC
Docket Date 2017-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS
Docket Date 2017-07-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P STOPA 0550507
On Behalf Of BOCA STEL 2, LLC
Docket Date 2017-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/17
On Behalf Of BOCA STEL 2, LLC
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BOCA STEL 2, LLC VS BAYVIEW LOAN SERVICING, LLC AND JEFFREY M. BROWN 5D2016-2172 2016-06-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-000280

Parties

Name BOCA STEL 2 LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name JEFFREY M. BROWN, INC.
Role Appellee
Status Active
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Bradford J. Tropello, John D. Cusick, MARK P. STOPA
Name HON. CARVEN D. ANGEL
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOCA STEL 2, LLC
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-29
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 BOCA STEL 2, LLC
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-28
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 BOCA STEL 2, LLC
Docket Date 2016-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2016-06-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BOCA STEL 2, LLC VS BANK OF AMERICA, N.A. AND JAMES MCMILLEN 5D2015-3818 2015-11-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-016170-O

Parties

Name BOCA STEL 2 LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name JAMES MCMILLEN
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations SCOTT HEADLEY, Charles L. Eldredge, Jr., MARK P. STOPA, GINA L. BULECZA, Albert A. Zakarian
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-02
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 Bank of America, N.A.
Docket Date 2015-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOCA STEL 2, LLC
Docket Date 2015-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BOCA STEL 2, LLC
Docket Date 2015-11-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/30/15
On Behalf Of BOCA STEL 2, LLC

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-23
LC Amendment 2014-09-30
ANNUAL REPORT 2014-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State