Search icon

EXIT 22, LLC

Company Details

Entity Name: EXIT 22, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L12000007304
FEI/EIN Number 261756500
Address: 859 Jeffery St, Boca Raton, FL, 33487, US
Mail Address: 859 Jeffery St., Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLARFIELD STEVEN J Agent 4800 N. Federal Highway, Boca Raton, FL, 33487

Managing Member

Name Role Address
CLARFIELD STEVEN J Managing Member 859 Jeffery St., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 4800 N. Federal Highway, Suite 205B, #115, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-11-27 859 Jeffery St, #115, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-27 859 Jeffery St, #115, Boca Raton, FL 33487 No data
REINSTATEMENT 2019-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC NAME CHANGE 2018-09-28 EXIT 22, LLC No data
LC AMENDMENT AND NAME CHANGE 2017-01-03 CLARFIELD, OKON, SALOMONE, P.L. No data
REGISTERED AGENT NAME CHANGED 2015-10-22 CLARFIELD, STEVEN J No data
REINSTATEMENT 2015-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
EDWARD S. RHODES VS BANK OF NEW YORK MELLON 4D2019-3707 2019-12-05 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
2019CA009051XXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Edward Rhodes
Role Appellant
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Dismissed
Representations Michael J. Krzywicki, Christian James Bromley, Kenneth R. Drake, Zina Gabsi, W. Bard Brockman, Jarrett Evan Cooper, Steven J. Clarfield, David Yehuda Rosenberg
Name EXIT 22, LLC
Role Appellee
Status Active
Name PHH MORTGAGE CORP.
Role Appellee
Status Dismissed
Name Bryan Cave Leighton Paisner, LLP
Role Appellee
Status Dismissed
Name Morris Laing Evans Brock & Kennedy, Chtd
Role Appellee
Status Active
Name Robertson, Anschutz & Schneid
Role Appellee
Status Active
Name OCWEN FINANCIAL CORPORATION
Role Appellee
Status Dismissed
Name Clarfield Okon Salomone & Pincus PL
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (Clarfield, Okon, Salomone & Pincus, PLLC, n/k/a Exit 22,LLC )
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-03-11
Type Response
Subtype Reply to Response
Description Reply to Response ~ (Clarfield, Okon, Salomone & Pincus, PLLC, n/k/a Exit 22,LLC ) AMENDED
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-03-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ (Clarfield, Okon, Salomone & Pincus, PLLC, n/k/a Exit 22,LLC )
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-03-06
Type Response
Subtype Reply to Response
Description Reply to Response ~ (Morris Laing Evans Brock & Kennedy Chartered)
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-02-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** (PROPOSED) TO THE COURT'S FEBRUARY 17, 2020 ORDER
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NON-PARTIES' MOTION FOR LEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TO FEBRUARY 17, 2020 ORDER
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-02-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees, Clarfield Okon Salomone & Pincus, PL, Exit 22 LLC and Morris Laing Evans Brock & Kennedy are directed to reply, within ten (10) days from the date of this order, to appellant’s February 24, 2020 response.
Docket Date 2020-02-24
Type Response
Subtype Response
Description Response ~ TO THE 02/17/2020 ORDER
On Behalf Of Edward Rhodes
Docket Date 2020-02-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Edward Rhodes
Docket Date 2020-02-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that the February 12, 2020 “partial voluntary dismissal with prejudice” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PARTIAL
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN** PARTIAL
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 380 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of Edward Rhodes
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2019-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Edward Rhodes
Docket Date 2019-12-16
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's December 13, 2019 request for emergency treatment is denied. Further, ORDERED that appellant's December 13, 2019 "emergency motion to stay the foreclosure sale of plaintiff's property" is denied.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Edward Rhodes
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward Rhodes
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Edward Rhodes
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s February 24, 2020 response; appellee Morris Laing Evans Brock & Kennedy Chartered’s March 6, 2020 reply to appellant’s response; and appellee Clarfield, Okon, Salomone & Pincus, PLLC, n/k/a Exit 22, LLC’s March 11, 2020 amended reply to appellant’s response, it is ORDERED sua sponte that this appeal is dismissed, as a notice of appeal regarding a trial court order entered as to either appellee was filed below or with this Court.Further, ORDERED that the motion by Bank of NY Mellon, Owen Financial Corporation, PHH Mortgage Corporation, Bryan Cave Leighton Paisner LLP, and Robertson, Anschutz & Schneid, P.L., (collectively the non-parties) for leave to file reply to appellant's response to this court's order is denied as moot, as these parties are no longer parties to this appeal.Further, ORDERED that non-parties’ proposed reply shall be stricken.LEVINE, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2020-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 14, 2020 partial notice of voluntary dismissal, this case is dismissed as to Bank of New York Mellon, Ocwen Financial Corporation, PHH Mortgage Corporation, Bryan Cave Leighton Paisner LLP, and Robertson, Anschutz & Schneid, P.L. It is further ORDERED that within five (5) days from the date of this order, appellant shall file a response with this court which identifies the remaining appellees in this case.
Docket Date 2020-02-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 7, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2019-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-11-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-05
LC Name Change 2018-09-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State