Search icon

STATEWIDE HOMEOWNER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: STATEWIDE HOMEOWNER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATEWIDE HOMEOWNER SOLUTIONS, 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: 21 Oct 2011 (14 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L11000120300
FEI/EIN Number 453649604

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

Address: 1930 Harrison Street, Suite 204, Hollywood, FL, 33020, US
Mail Address: 1930 Harrison Street, Suite 204, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS BIRDMAN Agent 1930 Harrison Street, Suite 204, Hollywood, FL, 33020
LCH ASSOCIATES, LLC Manager 1930 Harrison Street, Suite 204, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1930 Harrison Street, Suite 204, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-22 1930 Harrison Street, Suite 204, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1930 Harrison Street, Suite 204, Hollywood, FL 33020 -

Court Cases

Title Case Number Docket Date Status
STATEWIDE HOMEOWNER SOLUTIONS, LLC. VS JP MORGAN CHASE BANK, etc., et al. 4D2015-0727 2015-02-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA005429

Parties

Name STATEWIDE HOMEOWNER SOLUTIONS, LLC
Role Appellant
Status Active
Representations ROBERT JOSEPH PUZIO
Name JACQUELINE PINEIRO
Role Appellee
Status Active
Name JP MORGAN CHASE BANK
Role Appellee
Status Active
Representations David Bakalar, Melissa Ann Giasi
Name HON. WILLIAM R. SLAUGHTER, I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 25 DAYS TO 09/25/15
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2015-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP MORGAN CHASE BANK
Docket Date 2015-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/13/15
On Behalf Of JP MORGAN CHASE BANK
Docket Date 2015-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2015-05-05
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 May 1, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2015-05-01
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 STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2015-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-03-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE BANK
Docket Date 2015-02-27
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, 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 the entry 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. 4DCA 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 2015-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2015-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STATEWIDE HOMEOWNER SOLUTIONS VS BANK OF NEW YORK MELLON, CHRISTIAN MATTEIS, et al. 4D2014-0925 2014-03-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA022364

Parties

Name STATEWIDE HOMEOWNER SOLUTIONS, LLC
Role Appellant
Status Active
Representations JASON WEAVER
Name SWALT INC.
Role Appellee
Status Active
Name VICTORIA MATTEIS
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations IAN HOROWITZ, JEFFREY S. YORK, William L. Grimsley, Robert M.W. Shalhoub, MCGLINCHEY- STAFFORD, Jonathan H. Kline, N. Mark New
Name CHRISTIAN MATTEIS
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed November 10, 2014, this appeal is dismissed.
Docket Date 2014-11-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee, The Bank of New York Mellon's unopposed motion filed October 6, 2014, for extension of time to file answer brief in light of settlement, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 10/17/14)
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 78 DAYS TO 10/10/14
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/24/14
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2014-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-05-19
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 motion filed May 12, 2014, for extension of time is hereby determined moot. A notice of agreed extension was filed May 16, 2014; further,ORDERED that the appellant¿s unopposed motion filed May 13, 2014, to supplement the record is granted, and the record is hereby supplemented to include the February 25, 2014, Hearing Transcript. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("NOTICE OF FILING")
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 05/30/14
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-03-27
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert M.W. Shalhoub, Ian Horowitz and Mark B. Goldstein have 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.Paper 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 2014-03-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's amended emergency motion filed March 24, 2014, for stay of March 27, 2014 foreclosure sale pending bond hearing is hereby denied.
Docket Date 2014-03-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO EMERGENCY MOTION TO STAY
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-03-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ OF 3/27/14 FORECLOSURE SALE PENDING BOND HEARING (DENIED 3/26/14) ("AMENDED" - ORIGINAL MOTION WAS REJECTED)
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATEWIDE HOMEOWNER SOLUTIONS
Docket Date 2014-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State