Entity Name: | DEFICIENCY COLLECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000127279 |
FEI/EIN Number | 46-2568420 |
Address: | C/O SMITH AND VERBIT PL, 9900 STIRLING ROAD, SUITE 303, COOPER CITY, FL, 33024, US |
Mail Address: | C/O SMITH AND VERBIT PL, 9900 STIRLING ROAD, SUITE 303, COOPER CITY, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH FRANK E | Agent | C/O SMITH AND VERBIT PL, COOPER CITY, FL, 33024 |
Name | Role | Address |
---|---|---|
MCCORMACK THOMAS | Managing Member | 9900 STIRLING ROAD, SUITE 303, COOPER CITY, FL, 33024 |
HIGHLEY CHARLES | Managing Member | 9900 STIRLING ROAD, SUITE 303, COOPER CITY, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS ANDERTEN VS 3602 NFHB, LLC, et al. | 4D2019-0981 | 2019-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS ANDERTEN |
Role | Appellant |
Status | Active |
Representations | George J. Taylor, Harris K. Solomon |
Name | CHARLES L HIGHLEY |
Role | Appellee |
Status | Active |
Name | 3602 NFHB, LLC |
Role | Appellee |
Status | Active |
Representations | Richard J. Zaden, John P. Seiler, Frank Smith |
Name | DEFICIENCY COLLECTIONS, LLC |
Role | Appellee |
Status | Active |
Name | THOMAS F. MCCORMACK |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | THOMAS ANDERTEN |
Docket Date | 2019-08-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 50 DAYS TO 9/20/19 |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 227 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | THOMAS ANDERTEN |
Docket Date | 2019-06-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 23 DAYS TO 8/1/19 |
Docket Date | 2019-08-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | THOMAS ANDERTEN |
Docket Date | 2019-06-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s May 29, 2019 motion to supplement the record is granted, and the record is supplemented to include: (1) the parties' proposed orders, and responses to the proposed orders, submitted to the circuit court judge; (2) the transcript of the November 16, 2018 hearing; (3) the April 12, 2019 motion for entry of final judgment; and, (4) the April 25, 2019 final summary judgment. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2019-05-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | THOMAS ANDERTEN |
Docket Date | 2019-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 865 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL ORDER |
On Behalf Of | THOMAS ANDERTEN |
Docket Date | 2019-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-08 |
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 | 2019-04-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THOMAS ANDERTEN |
Docket Date | 2019-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS ANDERTEN |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 11-CA-54535 |
Parties
Name | PAUL QUEYREL |
Role | Appellant |
Status | Active |
Representations | BENJAMIN SUNSHINE, ESQ., GEORGE J. TAYLOR, ESQ., HARRIS K. SOLOMON, ESQ. |
Name | THOMAS ANDERTEN |
Role | Appellee |
Status | Active |
Name | AAL CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Name | DEFICIENCY COLLECTIONS, LLC |
Role | Appellee |
Status | Active |
Representations | FRANK M. SMITH, ESQ. |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | Hon. JAMES R. SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Denying Voluntary Dismissal ~ Appellant’s notice of voluntary dismissal is denied as moot. |
Docket Date | 2019-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PAUL QUEYREL |
Docket Date | 2019-08-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-04-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | PAUL QUEYREL |
Docket Date | 2019-03-11 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | DEFICIENCY COLLECTIONS, LLC |
Docket Date | 2019-02-08 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | PAUL QUEYREL |
Docket Date | 2019-02-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | PAUL QUEYREL |
Docket Date | 2019-01-24 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion for relinquishment of jurisdiction is denied. |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | PAUL QUEYREL |
Docket Date | 2019-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-01-03 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | PAUL QUEYREL |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-19 |
Florida Limited Liability | 2012-10-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State