Search icon

ECKSODUS 75, LLC

Company Details

Entity Name: ECKSODUS 75, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000006220
FEI/EIN Number 46-1865098
Address: ATTN: MATTHEW M. THOMPSON, P.A., 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434
Mail Address: ATTN: MATTHEW M. THOMPSON, P.A., 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ECKERT, SCOTT A Agent 765 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486

Manager

Name Role Address
ECKERT, SCOTT A Manager 765 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 ATTN: MATTHEW M. THOMPSON, P.A., 7777 GLADES ROAD, SUITE 300, BOCA RATON, FL 33434 No data

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON ETC. VS DEBORAH COPPOLA and PETER COPPOLA, etc., et al. 4D2013-3120 2013-08-23 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
502008CA020707XXXXMB

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations PAUL J. SODHI, Joseph F. Poklemba, David S. Ehrlich
Name LUMINENT MORTGAGE TRUST
Role Appellant
Status Active
Name ECKSODUS 75, LLC
Role Appellee
Status Active
Name U.S. DEPT. OF THE TREASURY IRS
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name A/K/A PETER J. COPPOLA
Role Appellee
Status Active
Name DEBORAH COPPOLA
Role Appellee
Status Active
Representations DREW T. MELVILLE, Keith F Backer, JOHN RUSSELL HARGROVE, JOHNSON & FREEDMAN, L L C, W. KENT BROWN
Name WILLOW GREENS HOMEOWNERS ASSOC
Role Appellee
Status Active
Name PETER COPPOLA
Role Appellee
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-19
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Denying Supplemental Brief ~ ORDERED that the appellee, Ecksodus 75, LLC's motion for leave to file limited supplemental brief filed July 30, 2014 is denied without prejudice to file a notice of supplemental authority.
Docket Date 2014-08-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE SUPPLEMENTAL BRIEF
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-07-31
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ ("SUPPLEMENT" TO ADVISE THIS COURT THAT OPPOSING COUNSEL WILL BE FILING A RESPONSE)
On Behalf Of DEBORAH COPPOLA
Docket Date 2014-07-30
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ **SUPPLEMENT FILED 7/31/14** (DENIED 8/19/14)
On Behalf Of DEBORAH COPPOLA
Docket Date 2014-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, September 30, 2014, at 10:00 A.M., 10 minutes per side.
Docket Date 2014-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEBORAH COPPOLA
Docket Date 2014-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Paul J. Sodhi 0042353
Docket Date 2014-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 03/18/14
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 03/11/14
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-01-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of DEBORAH COPPOLA
Docket Date 2014-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (WILLOW GREENS HOMEOWNERS ASSOC., INC.)
On Behalf Of DEBORAH COPPOLA
Docket Date 2014-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 02/03/14 (WILLOW GREENS HOMEOWNERS ASSOCIATION)
On Behalf Of DEBORAH COPPOLA
Docket Date 2014-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED the appellant's unopposed motion filed January 6, 2014, to file consolidated brief and to set deadline is hereby granted, and the appellant¿s shall file reply brief within twenty (20) days after service of appellee's (Willow Greens Homeowners Associations, Inc.) answer brief.
Docket Date 2014-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CONSOLIDATED REPLY BRIEF *AND TO SET DEADLINE
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 01/20/14 (WILLOW GREENS HOMEOWNERS ASSOCIATION)
On Behalf Of DEBORAH COPPOLA
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEBORAH COPPOLA
Docket Date 2013-12-09
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2013-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2013-12-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's motion to relinquish jurisdiction filed November 5, 2013, is hereby denied.
Docket Date 2013-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2013-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2013-11-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO RELINQUISH
Docket Date 2013-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
Docket Date 2013-11-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed November 1, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2013-11-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED 12/4/13)
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2013-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2013-10-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Paul J. Sodhi 0042353
Docket Date 2013-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/12/13
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2013-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-01-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State