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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATEWIDE HOMEOWNER SOLUTIONS, LLC. VS JP MORGAN CHASE BANK, etc., et al. | 4D2015-0727 | 2015-02-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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