Search icon

DEBT RELIEF LEGAL GROUP LLC

Company Details

Entity Name: DEBT RELIEF LEGAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L12000060286
FEI/EIN Number 45-5281008
Address: 901 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Mail Address: 901 W HILLSBOROUGH AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BORDEN ALAN D Agent 901 W HILLSBOROUGH AVE, TAMPA, FL, 33603

Managing Member

Name Role Address
BORDEN ALAN Managing Member 901 W HILLSBOROUGH AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018670 BORDEN TAX LAW FIRM ACTIVE 2023-02-08 2028-12-31 No data 901 W. HILLSBOROUGH AVE., TAMPA, FL, 33603
G17000040239 FLORIDA LEGACY LAW EXPIRED 2017-04-13 2022-12-31 No data 901 W HILLSBOROUGH AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 901 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2015-02-23 901 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 BORDEN, ALAN D No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 901 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data

Court Cases

Title Case Number Docket Date Status
CLYDE LO CHIN, SR. VS ALAN DEXTER BORDEN, ESQ. AND DEBT RELIEF LEGAL GROUP, LLC 2D2022-1477 2022-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-008367

Parties

Name CLYDE LO CHIN, SR.
Role Appellant
Status Active
Representations HENRY G. GYDEN, ESQ., OCTAVIA BROWN, ESQ.
Name ALAN D. BORDEN, ESQ.
Role Appellee
Status Active
Name ALAN DEXTER BORDEN, ESQ. (DNU)
Role Appellee
Status Active
Representations ALAN D. BORDEN, ESQ.
Name DEBT RELIEF LEGAL GROUP LLC
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2023-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2023-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 24, 2023.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2023-03-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to strike is granted. The answer brief is stricken. The amendedanswer brief is accepted as filed.
Docket Date 2023-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEES INITIAL RESPONSE
On Behalf Of ALAN DEXTER BORDEN, ESQ. (DNU)
Docket Date 2023-03-23
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ALAN DEXTER BORDEN, ESQ. (DNU)
Docket Date 2023-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Alan D.Borden is substituted as Appellee's counsel of record and Attorney Garrett Friedman isrelieved of further appellate responsibilities.
Docket Date 2023-03-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAN DEXTER BORDEN, ESQ. (DNU)
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITION OF COUNSEL
On Behalf Of ALAN DEXTER BORDEN, ESQ. (DNU)
Docket Date 2023-02-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief isaccepted as filed.
Docket Date 2023-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2023-01-12
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 CLYDE LO CHIN, SR.
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ IB DUE 01/12/2023
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2023-01-06
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 CLYDE LO CHIN, SR.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 2 days from the date of this order.
Docket Date 2023-01-03
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 CLYDE LO CHIN, SR.
Docket Date 2022-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 730-751 REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within forty-five days from the date of this order.
Docket Date 2022-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFAND FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2022-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES - REDACTED
Docket Date 2022-10-11
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ FOURTH STATUS REPORT AND MOTION FOR LEAVE TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2022-09-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file an updated status report on the motions tolling rendition within ten days from the date of this order.
Docket Date 2022-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2022-07-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall notify this court upon disposition of the motion(s) tolling rendition or shall file an updated status report within thirty days, whichever occurs first.
Docket Date 2022-07-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT - a hearing on Appellant's Motion for Rehearing on the Order Granting Summary Judgment has been scheduled before the trial court for Wednesday, July 20, 2022, at 2:00 p.m.
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2022-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 730 PAGES
Docket Date 2022-06-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall notify this court upon disposition of the motion(s) tolling rendition or shall file an updated status report within thirty days, whichever occurs first.
Docket Date 2022-06-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding motions tolling rendition within tendays from the date of this order.
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CLYDE LO CHIN, SR.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
LC Amendment 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State