Search icon

DEFICIENCY COLLECTIONS, LLC

Company Details

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

Agent

Name Role Address
SMITH FRANK E Agent C/O SMITH AND VERBIT PL, COOPER CITY, FL, 33024

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS ANDERTEN VS 3602 NFHB, LLC, et al. 4D2019-0981 2019-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16015814 (09)

Parties

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
PAUL QUEYREL VS DEFICIENCY COLLECTIONS, LLC, A/A/O SUNTRUST BANK, ET AL. 2D2019-0027 2019-01-03 Closed
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

Documents

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