Search icon

OFX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OFX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFX, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2012 (13 years ago)
Document Number: L12000153694
FEI/EIN Number 46-2286341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 127 W Fairbanks Ave #410, Winter Park, FL, 32789, US
Mail Address: 127 W Fairbanks Ave, STE. 410, Winter Park, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Trafford Robert J Manager 127 W Fairbanks Ave #410, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 127 W Fairbanks Ave #410, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-01-24 OXG LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 127 W Fairbanks Ave #410, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-03-30 127 W Fairbanks Ave #410, Winter Park, FL 32789 -

Court Cases

Title Case Number Docket Date Status
OFX, LLC VS WELLS FARGO BANK, N.A., et al. 4D2014-0197 2014-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312012CA000228

Parties

Name OFX, LLC
Role Appellant
Status Active
Representations JAMES R. CHANDLER, DENNIS NEMETH
Name LA MER CONDOMINIUM PHASE 1
Role Appellee
Status Active
Name JANET DREIER
Role Appellee
Status Active
Name DONALD C. DREIER
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations AMY P. SLAMAN, Dean A. Morande, MaryEllen M. Farrell, SUZETTE ANN MAYLOR, Michael K. Winston, ZAKKIYYAH T. WHITE, HAR'EL AMIR, Steven C. Rubino
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 12, 2015 motion for rehearing and rehearing en banc is denied.
Docket Date 2015-05-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of OFX, LLC
Docket Date 2015-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's motion to dismiss appeal is hereby granted for appellant's lack of standing.
Docket Date 2015-02-04
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 2014-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OFX, LLC
Docket Date 2014-11-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ **FINAL EOT FOR REPLY BRIEF** ORDERED that appellant's motion filed October 31, 2014, to strike the answer brief, is denied and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order said brief will be subject to being stricken or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2014-11-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF (DENIED 11/13/14)
On Behalf Of OFX, LLC
Docket Date 2014-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellee, Wells Fargo Bank, N.A.'s motion filed October 15, 2014, for extension of time to file the answer brief is hereby denied.
Docket Date 2014-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DENIED 10/22/14)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-10-08
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ Appellee's motion filed on September 3, 2014 is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-09-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of OFX, LLC
Docket Date 2014-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DEFERRED 10/8/14** **MOTION PENDING**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/10/14
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/11/14
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/11/14
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/11/14
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James R. Chandler 0198145
Docket Date 2014-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OFX, LLC
Docket Date 2014-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 04/16/14
On Behalf Of OFX, LLC
Docket Date 2014-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-01-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2014-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OFX, LLC
Docket Date 2014-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State